Company number 06691598
Status Active
Incorporation Date 8 September 2008
Company Type Private Limited Company
Address 6 THE QUADRANGLE C/O S&U PLC CRANMORE AVENUE, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4LE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 1
; Appointment of Mr Christopher Hugh Redford as a secretary on 1 August 2015; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of ADVANTAGE ASSET FINANCE LTD are www.advantageassetfinance.co.uk, and www.advantage-asset-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Advantage Asset Finance Ltd is a Private Limited Company.
The company registration number is 06691598. Advantage Asset Finance Ltd has been working since 08 September 2008.
The present status of the company is Active. The registered address of Advantage Asset Finance Ltd is 6 The Quadrangle C O S U Plc Cranmore Avenue Shirley Solihull West Midlands England B90 4le. . REDFORD, Christopher Hugh is a Secretary of the company. COOMBS, Graham Derek Clifford is a Director of the company. REDFORD, Christopher Hugh is a Director of the company. Secretary BHOGAL, Manjeet Kaur has been resigned. Secretary MARKOU, Constantine has been resigned. Secretary REDFORD, Christopher Hugh has been resigned. Director MARKOU, Demetrios has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
MARKOU, Demetrios
Resigned: 06 October 2008
Appointed Date: 08 September 2008
82 years old
ADVANTAGE ASSET FINANCE LTD Events
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
15 Jun 2016
Appointment of Mr Christopher Hugh Redford as a secretary on 1 August 2015
14 Jun 2016
Accounts for a dormant company made up to 31 January 2016
08 Mar 2016
Company name changed LOANSATHOME4U LIMITED\certificate issued on 08/03/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-09-30
08 Mar 2016
Termination of appointment of Manjeet Kaur Bhogal as a secretary on 31 July 2015
...
... and 21 more events
10 Dec 2008
Appointment terminated director demetrios markou
10 Dec 2008
Director appointed graham derek clifford coombs
18 Sep 2008
Registered office changed on 18/09/2008 from bank house 36-38 bristol street birmingham west midlands B5 7AA uk
18 Sep 2008
Director and secretary appointed christopher hugh redford
08 Sep 2008
Incorporation