PHILIP STEWART FINANCE LTD
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 4RN

Company number 06055777
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address 3 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 4RN
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 3 . The most likely internet sites of PHILIP STEWART FINANCE LTD are www.philipstewartfinance.co.uk, and www.philip-stewart-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Philip Stewart Finance Ltd is a Private Limited Company. The company registration number is 06055777. Philip Stewart Finance Ltd has been working since 17 January 2007. The present status of the company is Active. The registered address of Philip Stewart Finance Ltd is 3 Theobald Court Theobald Street Borehamwood Hertfordshire England Wd6 4rn. . ROSENTHAL, Valerie June is a Secretary of the company. ROSENTHAL, Philip Nigel is a Director of the company. ROSENTHAL, Stewart Ellis is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
ROSENTHAL, Valerie June
Appointed Date: 17 January 2007

Director
ROSENTHAL, Philip Nigel
Appointed Date: 17 January 2007
58 years old

Director
ROSENTHAL, Stewart Ellis
Appointed Date: 17 January 2007
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 January 2007
Appointed Date: 17 January 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 January 2007
Appointed Date: 17 January 2007

Persons With Significant Control

Philip Nigel Rosenthal
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stewart Ellis Rosenthal
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHILIP STEWART FINANCE LTD Events

17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
22 Jun 2016
Micro company accounts made up to 30 April 2016
22 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3

04 Nov 2015
Micro company accounts made up to 30 April 2015
19 Jun 2015
Statement of capital following an allotment of shares on 31 May 2015
  • GBP 3

...
... and 27 more events
15 Feb 2007
New director appointed
15 Feb 2007
New secretary appointed
18 Jan 2007
Secretary resigned
18 Jan 2007
Director resigned
17 Jan 2007
Incorporation