SIVITER FINANCE LIMITED
COUGHTON

Hellopages » Warwickshire » Stratford-on-Avon » B49 5HT
Company number 01063673
Status Active
Incorporation Date 1 August 1972
Company Type Private Limited Company
Address WILD ACRE, SAMBOURNE LANE, COUGHTON, WARWICKSHIRE, B49 5HT
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors, 64999 - Financial intermediation not elsewhere classified, 66110 - Administration of financial markets, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SIVITER FINANCE LIMITED are www.siviterfinance.co.uk, and www.siviter-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Siviter Finance Limited is a Private Limited Company. The company registration number is 01063673. Siviter Finance Limited has been working since 01 August 1972. The present status of the company is Active. The registered address of Siviter Finance Limited is Wild Acre Sambourne Lane Coughton Warwickshire B49 5ht. . SIVITER, Carole Margaret is a Secretary of the company. SIVITER, Carole Margaret is a Director of the company. SIVITER, Mark is a Director of the company. SIVITER, Paul is a Director of the company. SIVITER, Philip is a Director of the company. Secretary SIVITER, Philip has been resigned. Director SIVITER, Geoffrey William James has been resigned. Director SIVITER, Margaret has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
SIVITER, Carole Margaret
Appointed Date: 02 December 2010

Director

Director
SIVITER, Mark
Appointed Date: 02 December 2010
48 years old

Director
SIVITER, Paul
Appointed Date: 02 December 2010
45 years old

Director
SIVITER, Philip

72 years old

Resigned Directors

Secretary
SIVITER, Philip
Resigned: 02 February 2010

Director
SIVITER, Geoffrey William James
Resigned: 06 March 1992
99 years old

Director
SIVITER, Margaret
Resigned: 06 March 1992
99 years old

Persons With Significant Control

Mr Philip Siviter
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Margaret Siviter
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIVITER FINANCE LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 500.5

16 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
19 Jun 1987
Return made up to 30/10/86; full list of members

28 Mar 1987
New director appointed

07 Mar 1987
Accounts for a small company made up to 31 March 1986

11 Apr 1984
Company name changed\certificate issued on 11/04/84
11 Apr 1984
Company name changed\certificate issued on 11/04/84

SIVITER FINANCE LIMITED Charges

23 August 2003
Legal charge
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings lying to the north east of mill street…