ANGLO SCOTTISH ASSET FINANCE LIMITED
CHESTER LE STREET

Hellopages » County Durham » County Durham » DH2 1AN
Company number 06099866
Status Active
Incorporation Date 13 February 2007
Company Type Private Limited Company
Address 12-14 LUMLEY COURT, DRUM INDUSTRIAL ESTATE, CHESTER LE STREET, COUNTY DURHAM, DH2 1AN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Registration of charge 060998660001, created on 1 February 2017; Full accounts made up to 30 June 2016. The most likely internet sites of ANGLO SCOTTISH ASSET FINANCE LIMITED are www.angloscottishassetfinance.co.uk, and www.anglo-scottish-asset-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Anglo Scottish Asset Finance Limited is a Private Limited Company. The company registration number is 06099866. Anglo Scottish Asset Finance Limited has been working since 13 February 2007. The present status of the company is Active. The registered address of Anglo Scottish Asset Finance Limited is 12 14 Lumley Court Drum Industrial Estate Chester Le Street County Durham Dh2 1an. . EDWARDS, Lisa Joanne is a Secretary of the company. BLACKBURN, Mark Sutherland is a Director of the company. FOSTER, David is a Director of the company. SALISBURY, Michael Neil is a Director of the company. SHAW, Gareth is a Director of the company. TOMAS, Abraham is a Director of the company. WARK, Murray Anderson is a Director of the company. Secretary COWLEY, Dean has been resigned. Secretary STEVENSON, Kate has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COWLEY, Dean has been resigned. Director SARGENT, Michael Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
EDWARDS, Lisa Joanne
Appointed Date: 03 November 2015

Director
BLACKBURN, Mark Sutherland
Appointed Date: 03 November 2015
68 years old

Director
FOSTER, David
Appointed Date: 21 April 2009
55 years old

Director
SALISBURY, Michael Neil
Appointed Date: 03 November 2015
60 years old

Director
SHAW, Gareth
Appointed Date: 03 November 2015
54 years old

Director
TOMAS, Abraham
Appointed Date: 03 November 2015
63 years old

Director
WARK, Murray Anderson
Appointed Date: 21 April 2009
55 years old

Resigned Directors

Secretary
COWLEY, Dean
Resigned: 11 July 2014
Appointed Date: 13 February 2007

Secretary
STEVENSON, Kate
Resigned: 03 November 2015
Appointed Date: 11 July 2014

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 February 2007
Appointed Date: 13 February 2007

Director
COWLEY, Dean
Resigned: 03 November 2015
Appointed Date: 13 February 2007
51 years old

Director
SARGENT, Michael Paul
Resigned: 03 November 2015
Appointed Date: 13 February 2007
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 February 2007
Appointed Date: 13 February 2007

Persons With Significant Control

Maxxia (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLO SCOTTISH ASSET FINANCE LIMITED Events

26 Feb 2017
Confirmation statement made on 13 February 2017 with updates
06 Feb 2017
Registration of charge 060998660001, created on 1 February 2017
16 Nov 2016
Full accounts made up to 30 June 2016
26 Oct 2016
Director's details changed for Mr Abraham Tomas on 26 October 2016
09 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

...
... and 43 more events
30 May 2007
Secretary resigned
30 May 2007
Director resigned
30 May 2007
New secretary appointed;new director appointed
30 May 2007
New director appointed
13 Feb 2007
Incorporation

ANGLO SCOTTISH ASSET FINANCE LIMITED Charges

1 February 2017
Charge code 0609 9866 0001
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: Contains fixed charge…