Company number 01342359
Status Active
Incorporation Date 5 December 1977
Company Type Private Limited Company
Address WILKINS KENNEDY LLP ATHENIA HOUSE, 10-14 ANDOVER ROAD, WINCHESTER, HAMPSHIRE, SO23 7BS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Group of companies' accounts made up to 31 May 2016; Purchase of own shares.. The most likely internet sites of CASCO FINANCE LIMITED are www.cascofinance.co.uk, and www.casco-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Shawford Rail Station is 3.2 miles; to Eastleigh Rail Station is 7 miles; to Swaythling Rail Station is 9.1 miles; to St Denys Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Casco Finance Limited is a Private Limited Company.
The company registration number is 01342359. Casco Finance Limited has been working since 05 December 1977.
The present status of the company is Active. The registered address of Casco Finance Limited is Wilkins Kennedy Llp Athenia House 10 14 Andover Road Winchester Hampshire So23 7bs. . WILLIAMS, Michael Richard is a Secretary of the company. WILLIAMS, Kevin John is a Director of the company. WILLIAMS, Michael is a Director of the company. WILLIAMS, Peter Thomas is a Director of the company. Secretary WILLIAMS, Deryck Richard has been resigned. Director HILTON, Paula Rose has been resigned. Director WILLIAMS, David Michael has been resigned. Director WILLIAMS, Deryck Richard has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
HILTON, Paula Rose
Resigned: 10 October 2016
Appointed Date: 01 September 2013
62 years old
Persons With Significant Control
Mr Michael Richard Williams
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Kevin John Williams
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Peter Thomas Williams
Notified on: 1 July 2016
43 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
CASCO FINANCE LIMITED Events
16 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied
on 18 January 2016
Persons entitled: National Westminster Bank PLC
Description: West cliff hall west street hythe southampton…
6 May 2009
Legal charge
Delivered: 13 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fitzgerald house 21 the polygon southampton hampshire t/no…
20 July 2007
Legal charge
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 upper bognor road bognor regis west sussex. By way of…
11 September 2006
Legal charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 and 19 upper bognor road bognor regis…
31 March 2003
Legal charge
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wellcross grange lyons corner five oaks road slinford…
1 May 2002
Legal charge
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and building k/a balcombe place balcombe west sussex…
20 May 1996
Legal mortgage
Delivered: 24 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property fronting peel street and cable street northam…
18 December 1995
Legal mortgage
Delivered: 29 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a kingswood court warren lodge drive…
18 November 1994
Legal mortgage
Delivered: 29 November 1994
Status: Satisfied
on 7 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 51/53/55 brookley road, brockenhurst…
5 September 1994
Mortgage debenture
Delivered: 16 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 September 1994
Legal mortgage
Delivered: 16 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a castlelock house, cable street, northam…
5 September 1994
Legal mortgage
Delivered: 16 September 1994
Status: Satisfied
on 7 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 51/53 brookley road, brockenhurst…
22 November 1990
Legal charge
Delivered: 12 December 1990
Status: Satisfied
on 10 November 1994
Persons entitled: Barclays Bank PLC
Description: 51/53 brookley road brockenhurst hampshire t/n hp 324570.
4 October 1985
Legal charge
Delivered: 10 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Keats restaurant, formerly the old thatches, ampfield near…
21 November 1983
Legal charge
Delivered: 9 December 1983
Status: Satisfied
on 10 November 1994
Persons entitled: Barclays Bank PLC
Description: L/H land on the southside of cable street northam…