ISLAND CORPORATE FINANCE LTD
SOUTHAMPTON ISLAND ASSET SOLUTIONS LTD

Hellopages » Hampshire » Test Valley » SO16 7JP

Company number 07173292
Status Active
Incorporation Date 2 March 2010
Company Type Private Limited Company
Address MANOR FARM, CHILWORTH OLD VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO16 7JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Micro company accounts made up to 31 December 2015; Previous accounting period shortened from 31 July 2016 to 31 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 600 . The most likely internet sites of ISLAND CORPORATE FINANCE LTD are www.islandcorporatefinance.co.uk, and www.island-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to St Denys Rail Station is 3.5 miles; to Redbridge Rail Station is 3.8 miles; to Shawford Rail Station is 5.7 miles; to Brockenhurst Rail Station is 12.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Island Corporate Finance Ltd is a Private Limited Company. The company registration number is 07173292. Island Corporate Finance Ltd has been working since 02 March 2010. The present status of the company is Active. The registered address of Island Corporate Finance Ltd is Manor Farm Chilworth Old Village Southampton Hampshire So16 7jp. . COGAN, Zachary Lee is a Director of the company. HILL, Peter Nicholas is a Director of the company. Director LUCK, Barrie William has been resigned. The company operates in "Dormant Company".


Current Directors

Director
COGAN, Zachary Lee
Appointed Date: 02 March 2010
48 years old

Director
HILL, Peter Nicholas
Appointed Date: 02 March 2010
78 years old

Resigned Directors

Director
LUCK, Barrie William
Resigned: 24 August 2015
Appointed Date: 02 March 2010
69 years old

ISLAND CORPORATE FINANCE LTD Events

28 Sep 2016
Micro company accounts made up to 31 December 2015
28 Sep 2016
Previous accounting period shortened from 31 July 2016 to 31 December 2015
20 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 600

20 Apr 2016
Micro company accounts made up to 31 July 2015
01 Sep 2015
Termination of appointment of Barrie William Luck as a director on 24 August 2015
...
... and 24 more events
30 Oct 2010
Particulars of a mortgage or charge / charge no: 1
22 Sep 2010
Registered office address changed from , 31 B North Street, Emsworth, Hampshire, PO10 7DA, England on 22 September 2010
26 Mar 2010
Company name changed island asset solutions LTD\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18

26 Mar 2010
Change of name notice
02 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ISLAND CORPORATE FINANCE LTD Charges

13 December 2013
Charge code 0717 3292 0007
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Notification of addition to or amendment of charge…
13 December 2013
Charge code 0717 3292 0006
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Notification of addition to or amendment of charge…
13 December 2013
Charge code 0717 3292 0005
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Notification of addition to or amendment of charge…
13 December 2013
Charge code 0717 3292 0004
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Notification of addition to or amendment of charge…
25 June 2013
Charge code 0717 3292 0003
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Francis Hill
Description: Coedybach roch haverfordwest pembrokeshire.
19 October 2012
Chattel mortgage
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Maybach 62 5.5 auto saloon registration no:KP54 vdx.
29 October 2010
Block discounting agreement
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Siemens Financial Services LTD
Description: First floating charge over the debts and goods purchased…