CARRIER FINANCE UK LIMITED
Overview
Company Name | CARRIER FINANCE UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00184806 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARRIER FINANCE UK LIMITED?
Company Name | From | Until |
---|---|---|
UNITED TECHNOLOGIES FINANCE (U.K.) LIMITED | Nov 30, 1995 | Nov 30, 1995 |
U.T. FINANCE (U.K.) LIMITED | Feb 01, 1989 | Feb 01, 1989 |
GNITROW SERVICE CO. LTD. | Dec 22, 1988 | Dec 22, 1988 |
ELLIOTT SERVICE COMPANY LIMITED | Dec 31, 1979 | Dec 31, 1979 |
ETSCO (UK) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
J. SAMUEL WHITE (IW) LIMITED | Oct 05, 1922 | Oct 05, 1922 |
What are the latest accounts for CARRIER FINANCE UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2020 |
What are the latest filings for CARRIER FINANCE UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Oct 29, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr John Anthony Robinson as a director on Oct 04, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher James Uhlich as a director on Oct 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Emma Leigh as a director on Oct 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christian Bruno Jean Idczak as a director on Oct 04, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Nov 30, 2020 | 24 pages | AA | ||||||||||||||
Appointment of Neil Andrew Vincent Gregor Macgregor as a director on Aug 13, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Terence George Laurence as a director on Aug 13, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Daniel Wendler as a director on Mar 24, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher James Uhlich as a director on Mar 24, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Nov 30, 2019 | 25 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Edwin Coe Secretaries Limited as a secretary on Aug 26, 2020 | 2 pages | AP04 | ||||||||||||||
Director's details changed for Mr Daniel Wendler on Apr 03, 2020 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Terence George Laurence on Apr 03, 2020 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christian Bruno Jean Idczak on Apr 03, 2020 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Parkview Treasury Services (Uk) Limited as a person with significant control on Oct 11, 2017 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of CARRIER FINANCE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDWIN COE SECRETARIES LIMITED | Secretary | Stone Buildings WC2A 3TH London 2 England |
| 98679750001 | ||||||||||
GREGOR MACGREGOR, Neil Andrew Vincent | Director | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex | United Kingdom | British | Accounting And Controls Manager | 286329300001 | ||||||||
ROBINSON, John Anthony | Director | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex United Kingdom | United Kingdom | British | Chartered Accountant | 205997980001 | ||||||||
BANIS, Lynn | Secretary | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex | British | 167821830001 | ||||||||||
BOOKER, Roger Denys | Secretary | Church Fields Rotherfield Greys RG9 4QE Henley On Thames Oxfordshire | British | Director Of European Tax | 84244630001 | |||||||||
CALVO, Susana | Secretary | East 96th Street Apartment 25 N New York 175 Ny 10128 United States | British | 111962610002 | ||||||||||
CRIMMINS, Eileen Marie | Secretary | 3 Grey Fox Trail Avon CT 06001 Hartford County Connecticut Usa | Usa | 31317660001 | ||||||||||
FINGER, Shelley | Secretary | 8302 Town Walk Drive Hamden Ct 06518 United States Of America | British | 99519650001 | ||||||||||
HILDEBRAND, Charles | Secretary | 65 Pierce Boulevard CT06095 Windsor America | American | Company Secretary | 71790520001 | |||||||||
OGDEN, Alan James | Secretary | 7 Havecock Road Croydon Surrey | British | 6669890001 | ||||||||||
PENTEADO RODRIGUES, Terena | Secretary | 19 Lexington Road West Hartford Connecticut 06119-1748 Usa | British | 92079080001 | ||||||||||
RUA, Christine | Secretary | 254 Olde Stage Road Glastonbury Connecticut 06033 Usa | American | 71920570001 | ||||||||||
SMITH, Allison | Secretary | 12 Granger Circle East Granby Ct 06026 FOREIGN Hartford Usa | American | Usa | 60071740001 | |||||||||
USCILLA, Paula-Marie | Secretary | Atwater Street Milford 59 Connecticut 06460 Usa | British | 137979680001 | ||||||||||
VITRANO, Nicole | Secretary | Poyle Road SL3 0HB Colnbrook Mathisen Way Berkshire | British | 148772860001 | ||||||||||
BOOKER, Roger Denys | Director | Church Fields Rotherfield Greys RG9 4QE Henley On Thames Oxfordshire | United Kingdom | British | Director Of European Tax | 84244630001 | ||||||||
CRIMMINS, Eileen Marie | Director | 3 Grey Fox Trail Avon CT 06001 Hartford County Connecticut Usa | Usa | 31317660001 | ||||||||||
IDCZAK, Christian Bruno Jean | Director | Pasteur Boulevard Palm Beach Gardens 13995 Florida 33418 United States | England | French | Business Executive | 192320890001 | ||||||||
LAURENCE, James Terence George | Director | Littleton Road TW15 1TZ Ashford Oak House England | United Kingdom | British | Financial Director | 122206950002 | ||||||||
LEIGH, Emma | Director | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex | England | British | Chartered Accountant | 256874640001 | ||||||||
MACNAUGHTON, Kenneth Andrew | Director | 2a West Hill Road SW18 1LN London | United Kingdom | British | Company Director | 55299990002 | ||||||||
MONTS, Michael | Director | Three Saint Andrews Drive CT 06001 Avon Connecticut Usa | Us Citizen | Director | 41150060001 | |||||||||
MORAN, Patricia Catherine | Director | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex | United Kingdom | American | Company Director | 246882940001 | ||||||||
NOIRET, Patrice Lucien Raymond | Director | 43, Rue Rene Dorme 78330 Fontenay Le Fleury France | French | Treasurer | 83280070002 | |||||||||
NOIRET, Patrice Lucien Raymond | Director | 2 Hereford Copse Golf Club Road GY22 0LX Woking Surrey | French | Treasurer | 10342510001 | |||||||||
OGDEN, Alan James | Director | 7 Havecock Road Croydon Surrey | British | Chartered Accountant | 6669890001 | |||||||||
PARSONS, Sarah | Director | 16 Bissley Drive SL6 3UZ Maidenhead Berkshire | British | Accountant | 59654620001 | |||||||||
PERCY, Kurt Andrew | Director | Poyle Road SL3 0HB Colnbrook Mathisen Way Berkshire | Us | British | Business Person | 148233500001 | ||||||||
ROY, Brian Anthony | Director | Massaco Lane Granby, Ct 15 06035 Usa | United States | Business Executive | 129937380001 | |||||||||
RYAN, Michael Patrick | Director | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex | United States | American | Businessman | 167727310001 | ||||||||
SCHMIDT, Kelly Jean | Director | 12 Muirfield Lane Bloomfield Connecticut 06002 Usa | American | Assistant Controller | 119660280001 | |||||||||
SMART, Gregory Paul | Director | C/O The Otis Building 187 Twyford Abbey Road NW10 7DG London | United Kingdom | British | Business Executive | 6055260004 | ||||||||
THOMPSON, Bradley Graham | Director | 8 Allee Henri Marret Fourqueux 78112 FOREIGN France | Us | Business Executive | 73647820001 | |||||||||
UHLICH, Christopher James | Director | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex | United States | American | Accountant | 281350150001 | ||||||||
WENDLER, Daniel | Director | Pasteur Boulevard Palm Beach Gardens 13995 Florida 33418 United States | United States | American | Carrier Vice President, Assistant Controller | 266410750001 |
Who are the persons with significant control of CARRIER FINANCE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Parkview Treasury Services (Uk) Limited | Apr 06, 2017 | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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