MIDLAND ASSURED FINANCE LIMITED
WARWICK CLARKSON INVESTMENTS LIMITED

Hellopages » Warwickshire » Warwick » CV34 6RZ

Company number 00750042
Status Active
Incorporation Date 13 February 1963
Company Type Private Limited Company
Address 5 OLYMPUS COURT, OLYMPUS AVENUE TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Statement of capital following an allotment of shares on 24 January 2017 GBP 1,674,876 ; Statement of capital following an allotment of shares on 6 January 2017 GBP 674,876 ; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of MIDLAND ASSURED FINANCE LIMITED are www.midlandassuredfinance.co.uk, and www.midland-assured-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. The distance to to Warwick Parkway Rail Station is 2.7 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Assured Finance Limited is a Private Limited Company. The company registration number is 00750042. Midland Assured Finance Limited has been working since 13 February 1963. The present status of the company is Active. The registered address of Midland Assured Finance Limited is 5 Olympus Court Olympus Avenue Tachbrook Park Warwick Warwickshire Cv34 6rz. . DAVIS, Linda Ann, Dr is a Secretary of the company. DAVIS, Linda Ann, Dr is a Director of the company. DAVIS, Peter John is a Director of the company. Secretary DAVIS, Paul Martin has been resigned. Director DAVIS, Paul Martin has been resigned. Director DAVIS, Simon James has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors


Director
DAVIS, Linda Ann, Dr
Appointed Date: 15 June 2011
79 years old

Director
DAVIS, Peter John

90 years old

Resigned Directors

Secretary
DAVIS, Paul Martin
Resigned: 01 January 2012
Appointed Date: 12 November 2002

Director
DAVIS, Paul Martin
Resigned: 01 January 2012
Appointed Date: 26 October 2007
45 years old

Director
DAVIS, Simon James
Resigned: 01 January 2012
Appointed Date: 12 November 2002
48 years old

Persons With Significant Control

Mr Peter John Davis
Notified on: 20 December 2016
90 years old
Nature of control: Ownership of shares – 75% or more

MIDLAND ASSURED FINANCE LIMITED Events

20 Mar 2017
Statement of capital following an allotment of shares on 24 January 2017
  • GBP 1,674,876

02 Feb 2017
Statement of capital following an allotment of shares on 6 January 2017
  • GBP 674,876

21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 24,875.95

...
... and 82 more events
10 Feb 1988
Full accounts made up to 31 March 1987

10 Feb 1988
Return made up to 16/12/87; no change of members

04 Feb 1987
Group of companies' accounts made up to 31 March 1986

04 Feb 1987
Return made up to 22/12/86; full list of members

13 Feb 1963
Certificate of incorporation

MIDLAND ASSURED FINANCE LIMITED Charges

2 April 1973
Single debenture
Delivered: 5 April 1973
Status: Satisfied on 20 April 2011
Persons entitled: Lloyds Bank Limited
Description: Floating & fixed charges undertaking and all property and…