DASH COMMERCIAL FINANCE LIMITED
SOLIHULL AGHOCO 1003 LIMITED

Hellopages » West Midlands » Solihull » B91 3QJ

Company number 07036669
Status Active
Incorporation Date 7 October 2009
Company Type Private Limited Company
Address 51 HOMER ROAD, SOLIHULL, ENGLAND, B91 3QJ
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mr Keith Graham Allen as a director on 28 April 2017; Appointment of Mr Gary Andrew Leitch as a director on 28 April 2017; Termination of appointment of Andrew Kinnear Smithson as a director on 28 April 2017. The most likely internet sites of DASH COMMERCIAL FINANCE LIMITED are www.dashcommercialfinance.co.uk, and www.dash-commercial-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Dash Commercial Finance Limited is a Private Limited Company. The company registration number is 07036669. Dash Commercial Finance Limited has been working since 07 October 2009. The present status of the company is Active. The registered address of Dash Commercial Finance Limited is 51 Homer Road Solihull England B91 3qj. . LACEY, Andrew is a Secretary of the company. ALLEN, Keith Graham is a Director of the company. DOE, Richard John is a Director of the company. LEITCH, Gary Andrew is a Director of the company. MCKEATING, Kenneth Stuart is a Director of the company. TAPLIN, John Frederick is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director COLEMAN, Christopher Lewis has been resigned. Director DAVIES, Philip Geoffrey has been resigned. Director GOODEN, Peter James has been resigned. Director HART, Roger has been resigned. Director JUKES, Anthony Wilfrid has been resigned. Director KIRK, Simon John has been resigned. Director PEARCE, Nigel has been resigned. Director SMITHSON, Andrew Kinnear has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
LACEY, Andrew
Appointed Date: 21 April 2015

Director
ALLEN, Keith Graham
Appointed Date: 28 April 2017
53 years old

Director
DOE, Richard John
Appointed Date: 03 November 2015
61 years old

Director
LEITCH, Gary Andrew
Appointed Date: 28 April 2017
61 years old

Director
MCKEATING, Kenneth Stuart
Appointed Date: 05 January 2010
62 years old

Director
TAPLIN, John Frederick
Appointed Date: 09 November 2009
57 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 09 November 2009
Appointed Date: 07 October 2009

Director
COLEMAN, Christopher Lewis
Resigned: 03 November 2015
Appointed Date: 02 May 2014
57 years old

Director
DAVIES, Philip Geoffrey
Resigned: 03 June 2016
Appointed Date: 02 May 2014
67 years old

Director
GOODEN, Peter James
Resigned: 06 August 2012
Appointed Date: 09 November 2009
71 years old

Director
HART, Roger
Resigned: 09 November 2009
Appointed Date: 07 October 2009
54 years old

Director
JUKES, Anthony Wilfrid
Resigned: 04 December 2012
Appointed Date: 05 January 2010
82 years old

Director
KIRK, Simon John
Resigned: 28 April 2017
Appointed Date: 02 May 2014
66 years old

Director
PEARCE, Nigel
Resigned: 26 January 2017
Appointed Date: 02 May 2014
69 years old

Director
SMITHSON, Andrew Kinnear
Resigned: 28 April 2017
Appointed Date: 03 November 2015
58 years old

Director
A G SECRETARIAL LIMITED
Resigned: 09 November 2009
Appointed Date: 07 October 2009

Director
INHOCO FORMATIONS LIMITED
Resigned: 09 November 2009
Appointed Date: 07 October 2009

Persons With Significant Control

Paragon Bank Asset Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DASH COMMERCIAL FINANCE LIMITED Events

15 May 2017
Appointment of Mr Keith Graham Allen as a director on 28 April 2017
12 May 2017
Appointment of Mr Gary Andrew Leitch as a director on 28 April 2017
12 May 2017
Termination of appointment of Andrew Kinnear Smithson as a director on 28 April 2017
12 May 2017
Termination of appointment of Simon John Kirk as a director on 28 April 2017
13 Mar 2017
Registered office address changed from Heron House 5 Heron Square Richmond Surrey TW9 1EL to 51 Homer Road Solihull B91 3QJ on 13 March 2017
...
... and 65 more events
21 Nov 2009
Termination of appointment of Ag Secretarial Limited as a director
21 Nov 2009
Termination of appointment of Inhoco Formations Limited as a director
05 Nov 2009
Company name changed aghoco 1003 LIMITED\certificate issued on 05/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04

05 Nov 2009
Change of name notice
07 Oct 2009
Incorporation

DASH COMMERCIAL FINANCE LIMITED Charges

23 July 2013
Charge code 0703 6669 0004
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Deutsche Leasing UK LTD
Description: N/A. notification of addition to or amendment of charge.
30 June 2011
Certificate of assignment
Delivered: 8 July 2011
Status: Satisfied on 6 March 2014
Persons entitled: Deutsche Leasing (UK) LTD
Description: Sub hirer - hydrex equipment (UK) LTD. Agreement no…
26 March 2010
Certificate of assignment
Delivered: 27 March 2010
Status: Satisfied on 6 March 2014
Persons entitled: Deutsche Leasing (UK) LTD
Description: The sub-hire agreements, sub hirer - hyfrex equipment (UK)…
27 January 2010
Master deed of assignment
Delivered: 16 February 2010
Status: Satisfied on 22 July 2015
Persons entitled: Deutsche Leasing (UK) LTD
Description: The sub-hire agreements referred to in the schedule to…