DERINGTON FINANCIAL CONTRACTS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3QT

Company number 05578608
Status Liquidation
Incorporation Date 29 September 2005
Company Type Private Limited Company
Address SECOND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from 8 Bancroft Court, 35 Ackmar Road London SW6 4UR to Second Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 27 June 2016; Previous accounting period shortened from 30 September 2016 to 22 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of DERINGTON FINANCIAL CONTRACTS LIMITED are www.deringtonfinancialcontracts.co.uk, and www.derington-financial-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Derington Financial Contracts Limited is a Private Limited Company. The company registration number is 05578608. Derington Financial Contracts Limited has been working since 29 September 2005. The present status of the company is Liquidation. The registered address of Derington Financial Contracts Limited is Second Floor Shaw House 3 Tunsgate Guildford Surrey Gu1 3qt. . KOTWICKI, Natalia is a Secretary of the company. KOTWICKI, Kacper is a Director of the company. Secretary DE BOER, Ben has been resigned. Nominee Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Nominee Director 1ST CONTACT DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KOTWICKI, Natalia
Appointed Date: 23 June 2011

Director
KOTWICKI, Kacper
Appointed Date: 07 October 2005
46 years old

Resigned Directors

Secretary
DE BOER, Ben
Resigned: 23 June 2011
Appointed Date: 13 August 2007

Nominee Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 03 August 2007
Appointed Date: 29 September 2005

Nominee Director
1ST CONTACT DIRECTORS LIMITED
Resigned: 07 October 2005
Appointed Date: 29 September 2005

DERINGTON FINANCIAL CONTRACTS LIMITED Events

27 Jun 2016
Registered office address changed from 8 Bancroft Court, 35 Ackmar Road London SW6 4UR to Second Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 27 June 2016
09 Jun 2016
Previous accounting period shortened from 30 September 2016 to 22 March 2016
26 May 2016
Appointment of a voluntary liquidator
26 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-10

26 May 2016
Declaration of solvency
...
... and 32 more events
27 Feb 2006
Registered office changed on 27/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA
11 Jan 2006
Director's particulars changed
18 Oct 2005
Director resigned
18 Oct 2005
New director appointed
29 Sep 2005
Incorporation