SECURE EXECUTOR LENDING LIMITED
ST IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4AA

Company number 07971839
Status Active
Incorporation Date 1 March 2012
Company Type Private Limited Company
Address GRANT HALL, PARSONS GREEN, ST IVES, CAMBRIDGESHIRE, PE27 4AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of SECURE EXECUTOR LENDING LIMITED are www.secureexecutorlending.co.uk, and www.secure-executor-lending.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Secure Executor Lending Limited is a Private Limited Company. The company registration number is 07971839. Secure Executor Lending Limited has been working since 01 March 2012. The present status of the company is Active. The registered address of Secure Executor Lending Limited is Grant Hall Parsons Green St Ives Cambridgeshire Pe27 4aa. . BERRY, Nigel Andrew is a Secretary of the company. BERRY, Nigel Andrew is a Director of the company. GROSSMAN, David Jeremy is a Director of the company. Secretary BRITTAIN, Giles Maurice John has been resigned. Director CADE, Russell George has been resigned. Director JEFFREY, Richard George has been resigned. Director KING, Sean Julian has been resigned. Director RADFORD, Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BERRY, Nigel Andrew
Appointed Date: 01 March 2012

Director
BERRY, Nigel Andrew
Appointed Date: 01 March 2012
66 years old

Director
GROSSMAN, David Jeremy
Appointed Date: 08 August 2015
54 years old

Resigned Directors

Secretary
BRITTAIN, Giles Maurice John
Resigned: 29 May 2015
Appointed Date: 31 March 2015

Director
CADE, Russell George
Resigned: 08 August 2014
Appointed Date: 01 March 2012
57 years old

Director
JEFFREY, Richard George
Resigned: 05 March 2015
Appointed Date: 01 March 2012
68 years old

Director
KING, Sean Julian
Resigned: 06 August 2015
Appointed Date: 05 March 2015
64 years old

Director
RADFORD, Anthony
Resigned: 28 March 2014
Appointed Date: 01 March 2012
60 years old

Persons With Significant Control

Move With Us Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SECURE EXECUTOR LENDING LIMITED Events

23 Mar 2017
Confirmation statement made on 1 March 2017 with updates
09 Feb 2017
Accounts for a dormant company made up to 31 March 2016
22 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
17 Aug 2015
Appointment of Mr David Jeremy Grossman as a director on 8 August 2015
...
... and 11 more events
19 Dec 2013
Accounts for a dormant company made up to 31 March 2013
25 Nov 2013
Memorandum and Articles of Association
25 Nov 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Mar 2013
Annual return made up to 1 March 2013 with full list of shareholders
01 Mar 2012
Incorporation