ASSET FINANCE REPRESENTATION LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 3EY

Company number 04326399
Status Active
Incorporation Date 21 November 2001
Company Type Private Limited Company
Address 1 CRICKLADE COURT, CRICKLADE STREET, SWINDON, ENGLAND, SN1 3EY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Registered office address changed from Quarme Cottage Back Lane Ampney Crucis Cirencester Gloucestershire GL7 5RZ to 1 Cricklade Court, Cricklade Street Swindon SN1 3EY on 7 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ASSET FINANCE REPRESENTATION LIMITED are www.assetfinancerepresentation.co.uk, and www.asset-finance-representation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Asset Finance Representation Limited is a Private Limited Company. The company registration number is 04326399. Asset Finance Representation Limited has been working since 21 November 2001. The present status of the company is Active. The registered address of Asset Finance Representation Limited is 1 Cricklade Court Cricklade Street Swindon England Sn1 3ey. . JOSLYN, Anthony Joseph is a Director of the company. Secretary JOSLYN, Janette has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JOSLYN, Janette has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
JOSLYN, Anthony Joseph
Appointed Date: 21 November 2001
66 years old

Resigned Directors

Secretary
JOSLYN, Janette
Resigned: 24 August 2010
Appointed Date: 21 November 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 November 2001
Appointed Date: 21 November 2001

Director
JOSLYN, Janette
Resigned: 24 August 2010
Appointed Date: 21 November 2001
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 November 2001
Appointed Date: 21 November 2001

Persons With Significant Control

Miss Amy Joslyn
Notified on: 30 June 2016
29 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Janet Sanger-Bradley
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Joseph Joslyn
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSET FINANCE REPRESENTATION LIMITED Events

07 Dec 2016
Confirmation statement made on 21 November 2016 with updates
07 Sep 2016
Registered office address changed from Quarme Cottage Back Lane Ampney Crucis Cirencester Gloucestershire GL7 5RZ to 1 Cricklade Court, Cricklade Street Swindon SN1 3EY on 7 September 2016
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
29 Nov 2001
New secretary appointed;new director appointed
29 Nov 2001
Registered office changed on 29/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Nov 2001
Secretary resigned
29 Nov 2001
Director resigned
21 Nov 2001
Incorporation