CONISTER FINANCE & LEASING LTD
ISLE OF MAN


Company number FC024114
Status Active
Incorporation Date 6 March 1996
Company Type Other company type
Address CLARENDON HOUSE VICTORIA STREET, DOUGLAS, ISLE OF MAN, IM1 2LN
Home Country ISLE OF MAN
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014; Full accounts made up to 31 December 2013. The most likely internet sites of CONISTER FINANCE & LEASING LTD are www.conisterfinanceleasing.co.uk, and www.conister-finance-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Conister Finance Leasing Ltd is a Other company type. The company registration number is FC024114. Conister Finance Leasing Ltd has been working since 06 March 1996. The present status of the company is Active. The registered address of Conister Finance Leasing Ltd is Clarendon House Victoria Street Douglas Isle of Man Im1 2ln. . GRANT, Douglas Haddow is a Director of the company. KELLY, Juan Timothy is a Director of the company. Secretary GRIEVES, Karl Geoffrey has been resigned. Secretary HAMMONDS, Peter James Scott has been resigned. Secretary KEIG, Lynn has been resigned. Secretary KELLY, John Francis has been resigned. Secretary REEDER, Tracy has been resigned. Secretary THORN, Ernest Joseph has been resigned. Director DEAN, John Cogswell has been resigned. Director HAMMONDS, Peter James Scott has been resigned. Director HEMUSS, Joly Scott Adam has been resigned. Director HULL, Simon James has been resigned. Director JONES, Gareth Alan has been resigned. Director LINEHAN, Jeremiah Francis has been resigned. Director SHEARD, Nicholas Howard has been resigned. Director THORN, Ernest Joseph has been resigned. Director WONG, Leslie has been resigned.


Current Directors

Director
GRANT, Douglas Haddow
Appointed Date: 04 December 2009
60 years old

Director
KELLY, Juan Timothy
Appointed Date: 21 March 2013
54 years old

Resigned Directors

Secretary
GRIEVES, Karl Geoffrey
Resigned: 02 January 2008
Appointed Date: 07 July 2006

Secretary
HAMMONDS, Peter James Scott
Resigned: 13 September 2004
Appointed Date: 28 May 2004

Secretary
KEIG, Lynn
Resigned: 21 March 2006
Appointed Date: 13 September 2004

Secretary
KELLY, John Francis
Resigned: 07 July 2006
Appointed Date: 21 March 2006

Secretary
REEDER, Tracy
Resigned: 28 May 2004
Appointed Date: 22 January 2003

Secretary
THORN, Ernest Joseph
Resigned: 22 January 2003
Appointed Date: 25 September 2002

Director
DEAN, John Cogswell
Resigned: 12 May 2004
Appointed Date: 25 September 2002
93 years old

Director
HAMMONDS, Peter James Scott
Resigned: 17 May 2007
Appointed Date: 25 September 2002
71 years old

Director
HEMUSS, Joly Scott Adam
Resigned: 26 November 2009
Appointed Date: 13 August 2008
54 years old

Director
HULL, Simon James
Resigned: 11 March 2011
Appointed Date: 04 December 2009
61 years old

Director
JONES, Gareth Alan
Resigned: 04 April 2006
Appointed Date: 31 March 2003
57 years old

Director
LINEHAN, Jeremiah Francis
Resigned: 13 August 2008
Appointed Date: 17 May 2007
68 years old

Director
SHEARD, Nicholas Howard
Resigned: 22 March 2013
Appointed Date: 11 March 2011
62 years old

Director
THORN, Ernest Joseph
Resigned: 04 February 2003
Appointed Date: 25 September 2002
80 years old

Director
WONG, Leslie
Resigned: 30 March 2010
Appointed Date: 04 April 2006
70 years old

CONISTER FINANCE & LEASING LTD Events

13 Jul 2016
Full accounts made up to 31 December 2015
17 Jun 2015
Full accounts made up to 31 December 2014
07 May 2014
Full accounts made up to 31 December 2013
08 Aug 2013
Appointment of Juan Timothy Kelly as a person authorised to represent UK establishment BR007991 on 1 August 2013.
08 Aug 2013
Change of details for Douglas Haddow Grant of Oak 5, Ground Floor, Centrix House, Crow Lane East, Newton-Le-Willows, Merseyside, Wa12 9Uy as a person authorised to represent UK establishment BR007991 on 1 August 2013
...
... and 86 more events
01 Oct 2002
Accounting reference date shortened from 31/03/03 to 31/12/02
25 Sep 2002
BR006738 par appointed owen david SUITE109, the standish centre cross street, standish wigan lancashire WN6 0HQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Sep 2002
BR006738 par appointed glawin malcolm 329 bradford road fastown huddersfield west yorkshire HD1 6ER
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Sep 2002
BR006738 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Sep 2002
Initial branch registration