ROLLS-ROYCE FINANCE COMPANY LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE24 8BJ

Company number 04339473
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address MOOR LANE, DERBY, DERBYSHIRE, DE24 8BJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-13 USD 656,368,801 . The most likely internet sites of ROLLS-ROYCE FINANCE COMPANY LIMITED are www.rollsroycefinancecompany.co.uk, and www.rolls-royce-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Rolls Royce Finance Company Limited is a Private Limited Company. The company registration number is 04339473. Rolls Royce Finance Company Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of Rolls Royce Finance Company Limited is Moor Lane Derby Derbyshire De24 8bj. . LUKE, Jason Howard is a Director of the company. ROLLS-ROYCE INDUSTRIES LIMITED is a Director of the company. Secretary ASHFIELD, John Richard has been resigned. Secretary GOMA, Delrose Joy has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SULLIVAN, Mary has been resigned. Secretary ROLLS-ROYCE SECRETARIAT LIMITED has been resigned. Director ASHFIELD, John Richard has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FRIEDRICH, Stephen has been resigned. Director GOMA, Delrose Joy has been resigned. Director POWERS, William Theodore has been resigned. Director SEMPLE, Alan Haig has been resigned. Director SUFRIN, Michael Maurice has been resigned. Director SULLIVAN, Mary has been resigned. Director WARREN, John Emmerson has been resigned. Director ROLLS-ROYCE DIRECTORATE LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
LUKE, Jason Howard
Appointed Date: 01 June 2011
53 years old

Director
ROLLS-ROYCE INDUSTRIES LIMITED
Appointed Date: 31 August 2015

Resigned Directors

Secretary
ASHFIELD, John Richard
Resigned: 27 January 2004
Appointed Date: 28 February 2002

Secretary
GOMA, Delrose Joy
Resigned: 02 November 2009
Appointed Date: 27 January 2004

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Secretary
SULLIVAN, Mary
Resigned: 28 February 2002
Appointed Date: 13 December 2001

Secretary
ROLLS-ROYCE SECRETARIAT LIMITED
Resigned: 31 August 2015
Appointed Date: 02 November 2009

Director
ASHFIELD, John Richard
Resigned: 27 January 2004
Appointed Date: 28 February 2002
77 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Director
FRIEDRICH, Stephen
Resigned: 28 February 2002
Appointed Date: 13 December 2001
59 years old

Director
GOMA, Delrose Joy
Resigned: 02 November 2009
Appointed Date: 28 February 2002
67 years old

Director
POWERS, William Theodore
Resigned: 28 February 2002
Appointed Date: 13 December 2001
65 years old

Director
SEMPLE, Alan Haig
Resigned: 16 December 2013
Appointed Date: 28 February 2002
74 years old

Director
SUFRIN, Michael Maurice
Resigned: 31 May 2011
Appointed Date: 28 February 2002
74 years old

Director
SULLIVAN, Mary
Resigned: 28 February 2002
Appointed Date: 13 December 2001
60 years old

Director
WARREN, John Emmerson
Resigned: 20 June 2008
Appointed Date: 28 February 2002
72 years old

Director
ROLLS-ROYCE DIRECTORATE LIMITED
Resigned: 31 August 2015
Appointed Date: 02 November 2009

ROLLS-ROYCE FINANCE COMPANY LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 31 December 2016
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • USD 656,368,801

24 Sep 2015
Appointment of Rolls-Royce Industries Limited as a director on 31 August 2015
24 Sep 2015
Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015
...
... and 58 more events
03 May 2002
New director appointed
03 May 2002
New director appointed
03 May 2002
Secretary resigned
03 May 2002
Director resigned
13 Dec 2001
Incorporation