SENATE MONEY LIMITED
COVENTRY CRANFIELD COMMERCIAL FINANCE LIMITED

Hellopages » West Midlands » Solihull » CV7 7AF
Company number 05156458
Status Active
Incorporation Date 17 June 2004
Company Type Private Limited Company
Address 1A NEEDLERS END LANE, BALSALL COMMON, COVENTRY, CV7 7AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 1 . The most likely internet sites of SENATE MONEY LIMITED are www.senatemoney.co.uk, and www.senate-money.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Senate Money Limited is a Private Limited Company. The company registration number is 05156458. Senate Money Limited has been working since 17 June 2004. The present status of the company is Active. The registered address of Senate Money Limited is 1a Needlers End Lane Balsall Common Coventry Cv7 7af. . DALY, John Lawrence is a Director of the company. Secretary DALY, John Lawrence has been resigned. Secretary DALY, Sandra has been resigned. Secretary PREECE, Jonathan has been resigned. Secretary HYDE REGISTRARS LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DALY, John Lawrence has been resigned. Director DALY, Sandra has been resigned. Director KEEN, Barry Alfred has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DALY, John Lawrence
Appointed Date: 25 June 2007
70 years old

Resigned Directors

Secretary
DALY, John Lawrence
Resigned: 08 April 2005
Appointed Date: 17 June 2004

Secretary
DALY, Sandra
Resigned: 12 May 2009
Appointed Date: 06 July 2007

Secretary
PREECE, Jonathan
Resigned: 01 July 2011
Appointed Date: 12 May 2009

Secretary
HYDE REGISTRARS LTD
Resigned: 01 January 2007
Appointed Date: 18 April 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 June 2004
Appointed Date: 17 June 2004

Director
DALY, John Lawrence
Resigned: 08 April 2005
Appointed Date: 17 June 2004
70 years old

Director
DALY, Sandra
Resigned: 25 June 2007
Appointed Date: 19 February 2005
68 years old

Director
KEEN, Barry Alfred
Resigned: 19 February 2005
Appointed Date: 17 June 2004
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 June 2004
Appointed Date: 17 June 2004

Persons With Significant Control

Mr John Lawrence Daly
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SENATE MONEY LIMITED Events

30 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
17 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1

02 Jun 2015
Total exemption small company accounts made up to 31 March 2015
30 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
26 Oct 2004
Secretary resigned
26 Oct 2004
Director resigned
12 Oct 2004
New director appointed
12 Oct 2004
New secretary appointed;new director appointed
17 Jun 2004
Incorporation