ASSETFINANCE MARCH (B) LIMITED


Company number NI007600
Status Active
Incorporation Date 29 April 1969
Company Type Private Limited Company
Address 5 DONEGAL SQUARE SOUTH, BELFAST, BT1 5JP
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration two hundred and twenty events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Appointment of Rob Irvin as a director on 22 March 2017; Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017. The most likely internet sites of ASSETFINANCE MARCH (B) LIMITED are www.assetfinancemarchb.co.uk, and www.assetfinance-march-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Assetfinance March B Limited is a Private Limited Company. The company registration number is NI007600. Assetfinance March B Limited has been working since 29 April 1969. The present status of the company is Active. The registered address of Assetfinance March B Limited is 5 Donegal Square South Belfast Bt1 5jp. . LEWIS, Romana is a Secretary of the company. IRVIN, Rob is a Director of the company. KENT, John Richard is a Director of the company. LONG, Simon Einar is a Director of the company. OWEN-CONWAY, Gareth is a Director of the company. SUBRAMANIYAN, Jaya is a Director of the company. Secretary BAYER, George William has been resigned. Secretary BHAMBHRA, Tony has been resigned. Secretary DEAN, Katherine has been resigned. Secretary GOTT, Sarah Caroline has been resigned. Secretary MC QUILLAN, Pauline Louise has been resigned. Secretary NIVEN, Frances Julie has been resigned. Secretary READ, Alice has been resigned. Secretary SHEPHERD, Hannah Elizabeth has been resigned. Secretary WOOD, Hollie Rheanna has been resigned. Director ANDERSON, Michael Connelly has been resigned. Director BARKER, Fiona Ann has been resigned. Director BENCARD, Robin Louis Henning has been resigned. Director CAVANNA, David John has been resigned. Director FORWARD TRUST LIMITED has been resigned. Director GILMAN, David William has been resigned. Director GRIFFIN CREDIT SERVICES LIMITED has been resigned. Director HOLMES, Timothy Victor has been resigned. Director KENNY, Mary Bridget has been resigned. Director MAIRS, Brian Ross has been resigned. Director MEAD, David Harry has been resigned. Director PICKEN, Graham Edward has been resigned. Director QUINN, Noel Paul has been resigned. Director RUSSELL, Cecil Harold has been resigned. Director SENIOR, Carl Thomas has been resigned. Director SINGLETON, Kevin Alan, Dr has been resigned. Director SMITHSON, Keith Victor has been resigned. Director SPENCER, Paul Jonathan has been resigned. Director STEIN, Wallace George William has been resigned. Director TURNER, Desmond Richard has been resigned. Director WILKINSON, Nigel John Lewis has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
LEWIS, Romana
Appointed Date: 06 July 2015

Director
IRVIN, Rob
Appointed Date: 22 March 2017
47 years old

Director
KENT, John Richard
Appointed Date: 06 December 2012
54 years old

Director
LONG, Simon Einar
Appointed Date: 15 March 2016
51 years old

Director
OWEN-CONWAY, Gareth
Appointed Date: 14 March 2005
59 years old

Director
SUBRAMANIYAN, Jaya
Appointed Date: 24 July 2013
62 years old

Resigned Directors

Secretary
BAYER, George William
Resigned: 12 September 2008
Appointed Date: 18 February 2008

Secretary
BHAMBHRA, Tony
Resigned: 05 January 2015
Appointed Date: 18 June 2014

Secretary
DEAN, Katherine
Resigned: 18 June 2014
Appointed Date: 24 July 2013

Secretary
GOTT, Sarah Caroline
Resigned: 01 December 2011
Appointed Date: 01 October 2008

Secretary
MC QUILLAN, Pauline Louise
Resigned: 18 February 2008
Appointed Date: 08 May 2006

Secretary
NIVEN, Frances Julie
Resigned: 08 July 2005
Appointed Date: 29 April 1969

Secretary
READ, Alice
Resigned: 08 May 2006
Appointed Date: 08 July 2005

Secretary
SHEPHERD, Hannah Elizabeth
Resigned: 06 July 2015
Appointed Date: 05 January 2015

Secretary
WOOD, Hollie Rheanna
Resigned: 24 July 2013
Appointed Date: 01 December 2011

Director
ANDERSON, Michael Connelly
Resigned: 22 March 2017
Appointed Date: 16 December 2015
63 years old

Director
BARKER, Fiona Ann
Resigned: 21 June 2013
Appointed Date: 04 June 2010
59 years old

Director
BENCARD, Robin Louis Henning
Resigned: 01 August 2016
Appointed Date: 14 March 2005
61 years old

Director
CAVANNA, David John
Resigned: 31 December 2015
Appointed Date: 24 July 2013
58 years old

Director
FORWARD TRUST LIMITED
Resigned: 31 March 2004
Appointed Date: 30 December 2002

Director
GILMAN, David William
Resigned: 30 December 2002
Appointed Date: 29 April 1969
73 years old

Director
GRIFFIN CREDIT SERVICES LIMITED
Resigned: 31 March 2004
Appointed Date: 30 December 2002

Director
HOLMES, Timothy Victor
Resigned: 30 December 2002
Appointed Date: 29 April 1969
72 years old

Director
KENNY, Mary Bridget
Resigned: 03 December 2008
Appointed Date: 29 June 2007
59 years old

Director
MAIRS, Brian Ross
Resigned: 31 May 1999
Appointed Date: 29 April 1969
78 years old

Director
MEAD, David Harry
Resigned: 29 June 2007
Appointed Date: 31 March 2004
64 years old

Director
PICKEN, Graham Edward
Resigned: 30 December 2002
Appointed Date: 29 April 1969
76 years old

Director
QUINN, Noel Paul
Resigned: 31 March 2000
Appointed Date: 29 April 1969
63 years old

Director
RUSSELL, Cecil Harold
Resigned: 31 December 2002
Appointed Date: 29 April 1969
70 years old

Director
SENIOR, Carl Thomas
Resigned: 19 June 2012
Appointed Date: 04 January 2012
47 years old

Director
SINGLETON, Kevin Alan, Dr
Resigned: 30 November 2011
Appointed Date: 12 February 2007
69 years old

Director
SMITHSON, Keith Victor
Resigned: 31 July 1999
Appointed Date: 29 April 1969
63 years old

Director
SPENCER, Paul Jonathan
Resigned: 04 June 2010
Appointed Date: 30 December 2008
54 years old

Director
STEIN, Wallace George William
Resigned: 31 March 2000
Appointed Date: 29 April 1969
73 years old

Director
TURNER, Desmond Richard
Resigned: 20 June 2013
Appointed Date: 31 March 2004
65 years old

Director
WILKINSON, Nigel John Lewis
Resigned: 14 March 2005
Appointed Date: 31 March 2004
67 years old

Persons With Significant Control

Hsbc Asset Finance (Uk) Limited
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more

ASSETFINANCE MARCH (B) LIMITED Events

12 May 2017
Confirmation statement made on 1 May 2017 with updates
29 Mar 2017
Appointment of Rob Irvin as a director on 22 March 2017
27 Mar 2017
Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017
30 Dec 2016
Full accounts made up to 31 March 2016
25 Aug 2016
Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016
...
... and 210 more events
14 May 1969
Return of allots (cash)

29 Apr 1969
Statement of nominal cap

29 Apr 1969
Decl on compl on incorp

29 Apr 1969
Articles

29 Apr 1969
Memorandum