CARCLO US FINANCE NO.2
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 9WS
Company number 04291816
Status Active
Incorporation Date 21 September 2001
Company Type Private Unlimited Company
Address PO BOX 88, 27 DEWSBURY ROAD, OSSETT, WEST YORKSHIRE, WF5 9WS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CARCLO US FINANCE NO.2 are www.carclousfinance.co.uk, and www.carclo-us-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Carclo Us Finance No 2 is a Private Unlimited Company. The company registration number is 04291816. Carclo Us Finance No 2 has been working since 21 September 2001. The present status of the company is Active. The registered address of Carclo Us Finance No 2 is Po Box 88 27 Dewsbury Road Ossett West Yorkshire Wf5 9ws. . OTTAWAY, Richard John is a Secretary of the company. BROOKSBANK, Robert James is a Director of the company. COOK, Eric is a Director of the company. OTTAWAY, Richard John is a Director of the company. Secretary COOK, Eric has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MAWE, Christopher has been resigned. Director ROTHERY, Darren Keith has been resigned. Director WILLIAMSON, Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OTTAWAY, Richard John
Appointed Date: 31 March 2015

Director
BROOKSBANK, Robert James
Appointed Date: 01 April 2004
59 years old

Director
COOK, Eric
Appointed Date: 21 September 2001
70 years old

Director
OTTAWAY, Richard John
Appointed Date: 31 March 2015
54 years old

Resigned Directors

Secretary
COOK, Eric
Resigned: 31 March 2015
Appointed Date: 21 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Director
MAWE, Christopher
Resigned: 29 February 2004
Appointed Date: 21 September 2001
64 years old

Director
ROTHERY, Darren Keith
Resigned: 30 June 2011
Appointed Date: 21 September 2001
64 years old

Director
WILLIAMSON, Ian
Resigned: 27 March 2013
Appointed Date: 21 September 2001
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Persons With Significant Control

Carclo Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARCLO US FINANCE NO.2 Events

16 Jan 2017
Full accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 21 September 2016 with updates
02 Jan 2016
Full accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 28,790,001

06 Oct 2015
Termination of appointment of Eric Cook as a secretary on 31 March 2015
...
... and 52 more events
02 Oct 2001
New director appointed
02 Oct 2001
Secretary resigned
02 Oct 2001
Director resigned
02 Oct 2001
Registered office changed on 02/10/01 from: 1 mitchell lane bristol avon BS1 6BU
21 Sep 2001
Incorporation