SYSTEMS FINANCE HOLDINGS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 7AJ

Company number 06019465
Status Active
Incorporation Date 5 December 2006
Company Type Private Limited Company
Address WALLACE STEIN, 10 GIBBET HILL ROAD, COVENTRY, CV4 7AJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 104,281.694121 . The most likely internet sites of SYSTEMS FINANCE HOLDINGS LIMITED are www.systemsfinanceholdings.co.uk, and www.systems-finance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Systems Finance Holdings Limited is a Private Limited Company. The company registration number is 06019465. Systems Finance Holdings Limited has been working since 05 December 2006. The present status of the company is Active. The registered address of Systems Finance Holdings Limited is Wallace Stein 10 Gibbet Hill Road Coventry Cv4 7aj. . LEY, Anthony Manfred Thomas is a Director of the company. STEIN, Wallace George William is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary WILLIAMS, Stephen has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director WAKEFIELD, Michael Jeremy has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LEY, Anthony Manfred Thomas
Appointed Date: 05 December 2006
60 years old

Director
STEIN, Wallace George William
Appointed Date: 05 March 2008
73 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 18 March 2009
Appointed Date: 05 December 2006

Secretary
WILLIAMS, Stephen
Resigned: 16 March 2009
Appointed Date: 23 January 2008

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 05 December 2006
Appointed Date: 05 December 2006

Director
WAKEFIELD, Michael Jeremy
Resigned: 03 August 2007
Appointed Date: 05 December 2006
61 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 05 December 2006
Appointed Date: 05 December 2006

Persons With Significant Control

Mr Wallace George William Stein
Notified on: 1 December 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Ley
Notified on: 1 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYSTEMS FINANCE HOLDINGS LIMITED Events

16 Dec 2016
Confirmation statement made on 5 December 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 104,281.694121

19 Apr 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 104,281.694121

...
... and 35 more events
08 Jan 2007
New secretary appointed
04 Jan 2007
Director resigned
04 Jan 2007
Secretary resigned
04 Jan 2007
Registered office changed on 04/01/07 from: 280 grays inn road london WC1X 8EB
05 Dec 2006
Incorporation