CARRIER FINANCE UK LIMITED

CARRIER FINANCE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARRIER FINANCE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00184806
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARRIER FINANCE UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CARRIER FINANCE UK LIMITED located?

    Registered Office Address
    1st Floor Ash House
    Littleton Road
    TW15 1TZ Ashford
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of CARRIER FINANCE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED TECHNOLOGIES FINANCE (U.K.) LIMITEDNov 30, 1995Nov 30, 1995
    U.T. FINANCE (U.K.) LIMITEDFeb 01, 1989Feb 01, 1989
    GNITROW SERVICE CO. LTD.Dec 22, 1988Dec 22, 1988
    ELLIOTT SERVICE COMPANY LIMITED Dec 31, 1979Dec 31, 1979
    ETSCO (UK) LIMITEDDec 31, 1977Dec 31, 1977
    J. SAMUEL WHITE (IW) LIMITEDOct 05, 1922Oct 05, 1922

    What are the latest accounts for CARRIER FINANCE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What are the latest filings for CARRIER FINANCE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Oct 29, 2021

    • Capital: GBP 1
    • Capital: USD 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premuim account 15/10/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr John Anthony Robinson as a director on Oct 04, 2021

    2 pagesAP01

    Termination of appointment of Christopher James Uhlich as a director on Oct 04, 2021

    1 pagesTM01

    Termination of appointment of Emma Leigh as a director on Oct 04, 2021

    1 pagesTM01

    Termination of appointment of Christian Bruno Jean Idczak as a director on Oct 04, 2021

    1 pagesTM01

    Full accounts made up to Nov 30, 2020

    24 pagesAA

    Appointment of Neil Andrew Vincent Gregor Macgregor as a director on Aug 13, 2021

    2 pagesAP01

    Termination of appointment of James Terence George Laurence as a director on Aug 13, 2021

    1 pagesTM01

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Wendler as a director on Mar 24, 2021

    1 pagesTM01

    Appointment of Mr Christopher James Uhlich as a director on Mar 24, 2021

    2 pagesAP01

    Full accounts made up to Nov 30, 2019

    25 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 04, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 02, 2020

    RES15

    Appointment of Edwin Coe Secretaries Limited as a secretary on Aug 26, 2020

    2 pagesAP04

    Director's details changed for Mr Daniel Wendler on Apr 03, 2020

    2 pagesCH01

    Director's details changed for Mr James Terence George Laurence on Apr 03, 2020

    2 pagesCH01

    Director's details changed for Mr Christian Bruno Jean Idczak on Apr 03, 2020

    2 pagesCH01

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Change of details for Parkview Treasury Services (Uk) Limited as a person with significant control on Oct 11, 2017

    2 pagesPSC05

    Who are the officers of CARRIER FINANCE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWIN COE SECRETARIES LIMITED
    Stone Buildings
    WC2A 3TH London
    2
    England
    Secretary
    Stone Buildings
    WC2A 3TH London
    2
    England
    Identification TypeUK Limited Company
    Registration Number04586068
    98679750001
    GREGOR MACGREGOR, Neil Andrew Vincent
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    United KingdomBritishAccounting And Controls Manager286329300001
    ROBINSON, John Anthony
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    United Kingdom
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    United Kingdom
    United KingdomBritishChartered Accountant205997980001
    BANIS, Lynn
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    British167821830001
    BOOKER, Roger Denys
    Church Fields
    Rotherfield Greys
    RG9 4QE Henley On Thames
    Oxfordshire
    Secretary
    Church Fields
    Rotherfield Greys
    RG9 4QE Henley On Thames
    Oxfordshire
    BritishDirector Of European Tax84244630001
    CALVO, Susana
    East 96th Street
    Apartment 25 N
    New York
    175
    Ny 10128
    United States
    Secretary
    East 96th Street
    Apartment 25 N
    New York
    175
    Ny 10128
    United States
    British111962610002
    CRIMMINS, Eileen Marie
    3 Grey Fox Trail
    Avon
    CT 06001 Hartford County
    Connecticut
    Usa
    Secretary
    3 Grey Fox Trail
    Avon
    CT 06001 Hartford County
    Connecticut
    Usa
    Usa31317660001
    FINGER, Shelley
    8302 Town Walk Drive
    Hamden
    Ct 06518
    United States Of America
    Secretary
    8302 Town Walk Drive
    Hamden
    Ct 06518
    United States Of America
    British99519650001
    HILDEBRAND, Charles
    65 Pierce Boulevard
    CT06095 Windsor
    America
    Secretary
    65 Pierce Boulevard
    CT06095 Windsor
    America
    AmericanCompany Secretary71790520001
    OGDEN, Alan James
    7 Havecock Road
    Croydon
    Surrey
    Secretary
    7 Havecock Road
    Croydon
    Surrey
    British6669890001
    PENTEADO RODRIGUES, Terena
    19 Lexington Road
    West Hartford
    Connecticut 06119-1748
    Usa
    Secretary
    19 Lexington Road
    West Hartford
    Connecticut 06119-1748
    Usa
    British92079080001
    RUA, Christine
    254 Olde Stage Road
    Glastonbury
    Connecticut 06033
    Usa
    Secretary
    254 Olde Stage Road
    Glastonbury
    Connecticut 06033
    Usa
    American71920570001
    SMITH, Allison
    12 Granger Circle
    East Granby Ct 06026
    FOREIGN Hartford Usa
    Secretary
    12 Granger Circle
    East Granby Ct 06026
    FOREIGN Hartford Usa
    AmericanUsa60071740001
    USCILLA, Paula-Marie
    Atwater Street
    Milford
    59
    Connecticut 06460
    Usa
    Secretary
    Atwater Street
    Milford
    59
    Connecticut 06460
    Usa
    British137979680001
    VITRANO, Nicole
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Secretary
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    British148772860001
    BOOKER, Roger Denys
    Church Fields
    Rotherfield Greys
    RG9 4QE Henley On Thames
    Oxfordshire
    Director
    Church Fields
    Rotherfield Greys
    RG9 4QE Henley On Thames
    Oxfordshire
    United KingdomBritishDirector Of European Tax84244630001
    CRIMMINS, Eileen Marie
    3 Grey Fox Trail
    Avon
    CT 06001 Hartford County
    Connecticut
    Usa
    Director
    3 Grey Fox Trail
    Avon
    CT 06001 Hartford County
    Connecticut
    Usa
    Usa31317660001
    IDCZAK, Christian Bruno Jean
    Pasteur Boulevard
    Palm Beach Gardens
    13995
    Florida 33418
    United States
    Director
    Pasteur Boulevard
    Palm Beach Gardens
    13995
    Florida 33418
    United States
    EnglandFrenchBusiness Executive192320890001
    LAURENCE, James Terence George
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    United KingdomBritishFinancial Director122206950002
    LEIGH, Emma
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    EnglandBritishChartered Accountant256874640001
    MACNAUGHTON, Kenneth Andrew
    2a West Hill Road
    SW18 1LN London
    Director
    2a West Hill Road
    SW18 1LN London
    United KingdomBritishCompany Director55299990002
    MONTS, Michael
    Three Saint Andrews Drive
    CT 06001 Avon
    Connecticut
    Usa
    Director
    Three Saint Andrews Drive
    CT 06001 Avon
    Connecticut
    Usa
    Us CitizenDirector41150060001
    MORAN, Patricia Catherine
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    United KingdomAmericanCompany Director246882940001
    NOIRET, Patrice Lucien Raymond
    43, Rue Rene Dorme
    78330 Fontenay Le Fleury
    France
    Director
    43, Rue Rene Dorme
    78330 Fontenay Le Fleury
    France
    FrenchTreasurer83280070002
    NOIRET, Patrice Lucien Raymond
    2 Hereford Copse
    Golf Club Road
    GY22 0LX Woking
    Surrey
    Director
    2 Hereford Copse
    Golf Club Road
    GY22 0LX Woking
    Surrey
    FrenchTreasurer10342510001
    OGDEN, Alan James
    7 Havecock Road
    Croydon
    Surrey
    Director
    7 Havecock Road
    Croydon
    Surrey
    BritishChartered Accountant6669890001
    PARSONS, Sarah
    16 Bissley Drive
    SL6 3UZ Maidenhead
    Berkshire
    Director
    16 Bissley Drive
    SL6 3UZ Maidenhead
    Berkshire
    BritishAccountant59654620001
    PERCY, Kurt Andrew
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Director
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    UsBritishBusiness Person148233500001
    ROY, Brian Anthony
    Massaco Lane
    Granby, Ct
    15
    06035
    Usa
    Director
    Massaco Lane
    Granby, Ct
    15
    06035
    Usa
    United StatesBusiness Executive129937380001
    RYAN, Michael Patrick
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    United StatesAmericanBusinessman167727310001
    SCHMIDT, Kelly Jean
    12 Muirfield Lane
    Bloomfield
    Connecticut 06002
    Usa
    Director
    12 Muirfield Lane
    Bloomfield
    Connecticut 06002
    Usa
    AmericanAssistant Controller119660280001
    SMART, Gregory Paul
    C/O The Otis Building
    187 Twyford Abbey Road
    NW10 7DG London
    Director
    C/O The Otis Building
    187 Twyford Abbey Road
    NW10 7DG London
    United KingdomBritishBusiness Executive6055260004
    THOMPSON, Bradley Graham
    8 Allee Henri Marret
    Fourqueux 78112
    FOREIGN France
    Director
    8 Allee Henri Marret
    Fourqueux 78112
    FOREIGN France
    UsBusiness Executive73647820001
    UHLICH, Christopher James
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    United StatesAmericanAccountant281350150001
    WENDLER, Daniel
    Pasteur Boulevard
    Palm Beach Gardens
    13995
    Florida 33418
    United States
    Director
    Pasteur Boulevard
    Palm Beach Gardens
    13995
    Florida 33418
    United States
    United StatesAmericanCarrier Vice President, Assistant Controller266410750001

    Who are the persons with significant control of CARRIER FINANCE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkview Treasury Services (Uk) Limited
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    England
    Apr 06, 2017
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06405459
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0