CODAN FINANCE LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 06883932
Status Liquidation
Incorporation Date 21 April 2009
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from St Marks Court Chart Way Horsham West Sussex to 30 Finsbury Square London EC2P 2YU on 30 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CODAN FINANCE LIMITED are www.codanfinance.co.uk, and www.codan-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Codan Finance Limited is a Private Limited Company. The company registration number is 06883932. Codan Finance Limited has been working since 21 April 2009. The present status of the company is Liquidation. The registered address of Codan Finance Limited is 30 Finsbury Square London Ec2p 2yu. . ROYSUN LIMITED is a Secretary of the company. CRASTON, Ian Adam is a Director of the company. WHITE, Peter Martin is a Director of the company. WILKINSON, Gavin is a Director of the company. Secretary POSSENER, Julia Caroline has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLAYTON, Robert John has been resigned. Director COCKREM, Denise Patricia has been resigned. Director HARRIS, Michael has been resigned. Director HINTON, Martin has been resigned. Director JARMAN, Martin Philip has been resigned. Director MCDONNELL, William Rufus Benjamin has been resigned. Director MILES, Paul Lewis has been resigned. Director POSTLES, Martin David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROYSUN LIMITED
Appointed Date: 09 June 2010

Director
CRASTON, Ian Adam
Appointed Date: 21 April 2009
59 years old

Director
WHITE, Peter Martin
Appointed Date: 25 May 2016
44 years old

Director
WILKINSON, Gavin
Appointed Date: 11 December 2014
43 years old

Resigned Directors

Secretary
POSSENER, Julia Caroline
Resigned: 09 June 2010
Appointed Date: 21 April 2009

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 2010
Appointed Date: 21 April 2009

Director
CLAYTON, Robert John
Resigned: 25 October 2013
Appointed Date: 21 April 2009
54 years old

Director
COCKREM, Denise Patricia
Resigned: 10 October 2012
Appointed Date: 22 April 2009
62 years old

Director
HARRIS, Michael
Resigned: 31 May 2013
Appointed Date: 22 April 2009
59 years old

Director
HINTON, Martin
Resigned: 28 July 2015
Appointed Date: 27 January 2014
60 years old

Director
JARMAN, Martin Philip
Resigned: 11 December 2014
Appointed Date: 03 September 2013
59 years old

Director
MCDONNELL, William Rufus Benjamin
Resigned: 03 September 2013
Appointed Date: 16 June 2011
52 years old

Director
MILES, Paul Lewis
Resigned: 30 June 2010
Appointed Date: 22 April 2009
54 years old

Director
POSTLES, Martin David
Resigned: 21 March 2016
Appointed Date: 03 September 2013
65 years old

Persons With Significant Control

The Globe Insurance Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CODAN FINANCE LIMITED Events

30 Mar 2017
Registered office address changed from St Marks Court Chart Way Horsham West Sussex to 30 Finsbury Square London EC2P 2YU on 30 March 2017
25 Mar 2017
Declaration of solvency
25 Mar 2017
Appointment of a voluntary liquidator
25 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10

06 Oct 2016
Confirmation statement made on 25 September 2016 with updates
...
... and 67 more events
28 May 2009
Director appointed michael harris
28 May 2009
Director appointed denise patricia cockrem
28 May 2009
Location of register of members
28 May 2009
Accounting reference date shortened from 30/04/2010 to 31/12/2009
21 Apr 2009
Incorporation