THE FINANCE CENTRE (UK) LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4QU

Company number 02502606
Status Liquidation
Incorporation Date 16 May 1990
Company Type Private Limited Company
Address MONTAGUE PLACE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from Redlands 70 Herbert Road Rainham Kent ME8 9DA to Montague Place Chatham Maritime Chatham Kent ME4 4QU on 14 July 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of THE FINANCE CENTRE (UK) LIMITED are www.thefinancecentreuk.co.uk, and www.the-finance-centre-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The Finance Centre Uk Limited is a Private Limited Company. The company registration number is 02502606. The Finance Centre Uk Limited has been working since 16 May 1990. The present status of the company is Liquidation. The registered address of The Finance Centre Uk Limited is Montague Place Chatham Maritime Chatham Kent Me4 4qu. . O'BRIEN, Sheila is a Secretary of the company. O'BRIEN, Michael is a Director of the company. O'BRIEN, Sheila is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary

Director
O'BRIEN, Michael

81 years old

Director
O'BRIEN, Sheila

80 years old

THE FINANCE CENTRE (UK) LIMITED Events

14 Jul 2016
Registered office address changed from Redlands 70 Herbert Road Rainham Kent ME8 9DA to Montague Place Chatham Maritime Chatham Kent ME4 4QU on 14 July 2016
11 Jul 2016
Declaration of solvency
11 Jul 2016
Appointment of a voluntary liquidator
11 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-30

25 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

...
... and 59 more events
14 Sep 1990
New director appointed

14 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Sep 1990
Registered office changed on 14/09/90 from: 61 fairview avenue wigmore gillingham ME8 0QP

14 Sep 1990
Company name changed\certificate issued on 14/09/90
16 May 1990
Incorporation