Background WavePink WaveYellow Wave

PRESSAC FINANCE OVERSEAS (FC024034)

PRESSAC FINANCE OVERSEAS (FC024034) is an active UK company. incorporated on 1 March 2002. with registered office in Borrowash. PRESSAC FINANCE OVERSEAS has been registered for 24 years. Current directors include AIKMAN, Elizabeth Jane, BARKER, Anthony, LEWIS, Huw Roderic.

Company Number
FC024034
Status
active
Type
oversea-company
Incorporated
1 March 2002
Age
24 years
Address
Anthony Barker, Borrowash, DE72 3QU
Directors
AIKMAN, Elizabeth Jane, BARKER, Anthony, LEWIS, Huw Roderic

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESSAC FINANCE OVERSEAS

PRESSAC FINANCE OVERSEAS is an active company incorporated on 1 March 2002 with the registered office located in Borrowash. PRESSAC FINANCE OVERSEAS was registered 24 years ago.

Status

active

Active since 24 years ago

Company No

FC024034

OVERSEA-COMPANY Company

Age

24 Years

Incorporated 1 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2002 (23 years ago)
Submitted on 4 August 2004 (21 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

PRESSAC FINANCE IRELAND
From: 1 March 2002To: 9 April 2003
Contact
Address

Anthony Barker 11 Pollards Oak Borrowash, DE72 3QU,

Timeline

No significant events found

Capital Table
People

Officers

7

4 Active
3 Resigned

BARKER, Anthony

Active
11 Pollards Close, DerbyshireDE72 3QU
Secretary
Appointed 31 Dec 2004

AIKMAN, Elizabeth Jane

Active
4 Red Cedar Road, BromhamMK43 8GL
Born December 1965
Director
Appointed 01 Jun 2004

BARKER, Anthony

Active
11 Pollards Close, DerbyshireDE72 3QU
Born November 1961
Director
Appointed 21 Dec 2004

LEWIS, Huw Roderic

Active
26 Chattaway Drive, CoventryCV7 7QH
Born March 1948
Director
Appointed 06 Aug 2002

DAVID, Alastair Cameron

Resigned
Northumberland Road, Leamington SpaCV32 6HG
Secretary
Appointed 06 Aug 2002
Resigned 31 Dec 2004

DAVID, Alastair Cameron

Resigned
Northumberland Road, Leamington SpaCV32 6HG
Born July 1957
Director
Appointed 06 Aug 2002
Resigned 31 Dec 2004

WALTER, Derek Edmund Piers

Resigned
Hazelewell Road, LondonSW15 6GT
Born March 1948
Director
Appointed 10 Jan 2003
Resigned 31 May 2004
Fundings
Financials
Latest Activities

Filing History

17

Miscellaneous
21 December 2012
MISCMISC
Legacy
15 March 2005
FPAFPA
Legacy
15 March 2005
692(1)(c)692(1)(c)
Legacy
14 March 2005
692(1)(b)692(1)(b)
Legacy
15 February 2005
692(1)(b)692(1)(b)
Legacy
15 February 2005
692(1)(b)692(1)(b)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
4 August 2004
225Change of Accounting Reference Date
Legacy
13 July 2004
692(1)(b)692(1)(b)
Miscellaneous
1 September 2003
MISCMISC
Legacy
9 April 2003
FPAFPA
Legacy
9 April 2003
692(2)692(2)
Legacy
9 April 2003
692(1)(c)692(1)(c)
Legacy
29 January 2003
692(1)(b)692(1)(b)
Legacy
10 October 2002
BUSADDCHBUSADDCH
Legacy
6 August 2002
BUSADDBUSADD
Legacy
6 August 2002
691691