ELM FINANCE LIMITED

Address:
133 Hall Lane, Upminster Court, Upminster, Essex, RM14 1AL, England

ELM FINANCE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03512133. The registration start date is February 17, 1998. The current status is Active.

Company Overview

Company Number 03512133
Company Name ELM FINANCE LIMITED
Registered Address 133 Hall Lane
Upminster Court
Upminster
Essex
RM14 1AL
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-02-17
Account Ref Day 5
Account Ref Month 4
Accounts Due Date 2021-04-05
Accounts Last Update 2019-04-05
Returns Due Date 2017-03-17
Returns Last Update 2016-02-17
Confirmation Statement Due Date 2021-03-20
Confirmation Statement Last Update 2020-02-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 133 HALL LANE
UPMINSTER COURT
Post Town UPMINSTER
County ESSEX
Post Code RM14 1AL
Country ENGLAND

Companies with the same location

Entity Name Office Address
SKU LOGISTICS LIMITED 133 Hall Lane, Upminster, Essex, RM14 1AL, England
MMC (READING) LTD 133 Hall Lane, Upminster, Essex, RM14 1AL, England

Companies with the same post code

Entity Name Office Address
BUREGATE HOUSE MANAGEMENT COMPANY LIMITED Upminster Court, 133 Hall Lane, Upminster, RM14 1AL, United Kingdom
MAG MECHANICAL SERVICES LTD 129 Hall Lane, Hall Lane, Upminster, RM14 1AL, England
ONE WORLD GLOBAL TRADE MANAGEMENT LIMITED Upminster Cout, 133 Hall Lane, Upminster, Essex, RM14 1AL
FELIXSTOWE GATEWAY PORTCENTRIC SERVICES LIMITED Upminster Court 133, Hall Lane, Upminster, Essex, RM14 1AL
AGENCY LABOUR STAFF LIMITED Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL
PORTALL SOLUTIONS LIMITED 133 Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL
THE HOLDING CENTRE LIMITED Upminster Court, 133 Hall Lane, Upminster, RM14 1AL, United Kingdom
OCEAN GATEWAY (2) LLP Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, United Kingdom
LONDON GATEWAY PORTCENTRIC SERVICES LIMITED Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL
GATEWAY PORTCENTRIC SERVICES LIMITED Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LIDDELL, Iain Robert Director (Active) 16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH June 1963 /
5 January 2011
British /
England
Executive Director
FIRSTSCOTTISH SECRETARIES LIMITED Secretary (Resigned) Bonnington Bond, 2 Anderson Place, Edinburgh, Midlothian, EH6 5NP /
17 February 1998
/
FNTC (SECRETARIES) LTD Secretary (Resigned) International House, Castle Hill, Victoria Road, Douglas, Isle Of Man, IM2 4RB /
21 May 2009
/
ROSE, Andrew David Secretary (Resigned) 16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH /
5 January 2011
British /
WATTERSON, John Michael Secretary (Resigned) Old School House, Rushen, Isle Of Man, IM9 5LR /
17 February 1998
/
FNTC (SECRETARIES) LIMITED Secretary (Resigned) International House, Castle Hill Victoria Road, Douglas, Isle Of Man, IM2 4RB /
29 October 1998
/
IFG INTERNATIONAL (SECRETARIES) LIMITED Secretary (Resigned) International House, Castle Hill, Victoria Road, Douglas, Isle Of Man, IM2 4RB /
5 June 2009
/
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED Nominee Director (Resigned) St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB /
17 February 1998
/
HARRIS, Daniel Bruce Director (Resigned) 16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH March 1960 /
5 January 2011
British /
England
Executive Director
HIGGINS, Elaine Joyce Director (Resigned) Birchleigh House, Hillberry Road, Onchan, Isle Of Man, IM3 4EU March 1955 /
9 January 2001
British /
Isle Of Man
Chartered Accountant
KENNY, Declan Thomas Director (Resigned) 17 Park Close, Glen Vine, Isle Of Man, IM4 4HB September 1961 /
17 February 1998
Irish /
Isle Of Man
Certified Accountant
MCKERNAN, Christopher Michael Director (Resigned) 5 Hillberry Heights, Douglas, Isle Of Man, IM2 7BN February 1981 /
21 May 2009
British /
Isle Of Man
Administrator
MCKERNAN, Christopher Michael Director (Resigned) 5 Hillberry Heights, Douglas, Isle Of Man, IM2 7DN February 1981 /
21 May 2009
British /
Isle Of Man
Assistant Manager
MULLER, Mark Alan Director (Resigned) Fernlea, Droghadfayle Road, Port Erin, Isle Of Man, IM9 6EL September 1964 /
31 May 2002
South African /
Director
PENROSE, Lee Wright Director (Resigned) 18 Barrule Park, Ramsey, Isle Of Man, IM8 2BN April 1962 /
17 February 1998
British /
Isle Of Man
Director Marketing
POSTLETHWAITE, Maurice James Director (Resigned) 36 Seafield Crescent, Birch Hill, Onchan, Isle Of Man, IM3 3BZ December 1958 /
1 February 2003
British /
Isle Of Man
Senior Company Administrator
SCOTT, Brigit Director (Resigned) 47 Ballabrooie Grove, Douglas, Isle Of Man, IM1 4EX January 1967 /
1 October 2003
British /
Isle Of Man
Manager
WATTERSON, John Michael Director (Resigned) Old School House, Rushen, Isle Of Man, IM9 5LR January 1954 /
1 January 1999
British /
Isle Of Man
Solicitor
YATES, Dawn Director (Resigned) 2 Cronk Y Berry Mews, Douglas, Isle Of Man, IM2 6HQ September 1975 /
21 May 2009
British /
Isle Of Man
Administrator

Competitor

Search similar business entities

Post Town UPMINSTER
Post Code RM14 1AL
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on ELM FINANCE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches