ASSET & COMMERCIAL FINANCE LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS35 3LU

Company number 02552785
Status Active
Incorporation Date 29 October 1990
Company Type Private Limited Company
Address 5 GREENHILL PARADE, ALVESTON, BRISTOL, SOUTH GLOS, BS35 3LU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of ASSET & COMMERCIAL FINANCE LIMITED are www.assetcommercialfinance.co.uk, and www.asset-commercial-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Filton Abbey Wood Rail Station is 6 miles; to Chepstow Rail Station is 6.9 miles; to Lawrence Hill Rail Station is 9.2 miles; to Bristol Temple Meads Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asset Commercial Finance Limited is a Private Limited Company. The company registration number is 02552785. Asset Commercial Finance Limited has been working since 29 October 1990. The present status of the company is Active. The registered address of Asset Commercial Finance Limited is 5 Greenhill Parade Alveston Bristol South Glos Bs35 3lu. . REES, Michael Wayne is a Secretary of the company. HOSEGOOD, Charles is a Director of the company. REES, Michael Wayne is a Director of the company. Secretary REES, Margaret has been resigned. Director REES, Keith Harlan has been resigned. Director ROSE, Simon Justin has been resigned. Director ROWAT, David Alan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
REES, Michael Wayne
Appointed Date: 19 August 1998

Director
HOSEGOOD, Charles
Appointed Date: 01 November 1995
67 years old

Director
REES, Michael Wayne

69 years old

Resigned Directors

Secretary
REES, Margaret
Resigned: 19 August 1998

Director
REES, Keith Harlan
Resigned: 31 October 1995
89 years old

Director
ROSE, Simon Justin
Resigned: 22 March 2004
Appointed Date: 01 November 2000
57 years old

Director
ROWAT, David Alan
Resigned: 02 January 2003
Appointed Date: 01 November 2000
55 years old

Persons With Significant Control

Charles Hosegood
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Wayne Rees
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASSET & COMMERCIAL FINANCE LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 October 2016
10 Nov 2016
Confirmation statement made on 29 October 2016 with updates
04 Apr 2016
Total exemption full accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000

17 Mar 2015
Total exemption full accounts made up to 31 October 2014
...
... and 63 more events
07 Feb 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Nov 1991
Return made up to 29/10/91; full list of members

30 Jul 1991
Accounting reference date notified as 30/04

05 Nov 1990
Secretary resigned;new secretary appointed

29 Oct 1990
Incorporation