GOLDSBOROUGH ASSET FINANCE LIMITED
KNARESBOROUGH GOLDSBOROUGH FINANCE LIMITED ALLERTON HILL DEVELOPMENTS LIMITED

Hellopages » North Yorkshire » Harrogate » HG5 0SN

Company number 04661831
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address THE GRANARY, HALLFARM BARNS HAY A PARK, KNARESBOROUGH, NORTH YORKSHIRE, HG5 0SN
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 100 . The most likely internet sites of GOLDSBOROUGH ASSET FINANCE LIMITED are www.goldsboroughassetfinance.co.uk, and www.goldsborough-asset-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Goldsborough Asset Finance Limited is a Private Limited Company. The company registration number is 04661831. Goldsborough Asset Finance Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Goldsborough Asset Finance Limited is The Granary Hallfarm Barns Hay A Park Knaresborough North Yorkshire Hg5 0sn. . BOOTH, Susan Rebecca is a Secretary of the company. BOOTH, Charles Robert Lindsay is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
BOOTH, Susan Rebecca
Appointed Date: 11 February 2003

Director
BOOTH, Charles Robert Lindsay
Appointed Date: 11 February 2003
63 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 13 February 2003
Appointed Date: 11 February 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 13 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr Charles Robert Lindsay Booth
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Rebecca Booth
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLDSBOROUGH ASSET FINANCE LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 30 June 2016
21 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100

12 Dec 2015
Total exemption small company accounts made up to 30 June 2015
12 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 30 more events
15 Apr 2003
Registered office changed on 15/04/03 from: 7 north park road harrogate north yorkshire HG1 5PD
14 Apr 2003
Company name changed allerton hill developments limit ed\certificate issued on 13/04/03
26 Feb 2003
Secretary resigned
26 Feb 2003
Director resigned
11 Feb 2003
Incorporation