You are here: bizstats.co.uk > a-z index > 5 list

5d Finance Limited CHATHAM


5d Finance started in year 2006 as Private Limited Company with registration number 05694526. The 5d Finance company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Chatham at Reliance House. Postal code: ME4 4ET. Since 2006-03-15 5d Finance Limited is no longer carrying the name Precis (2592).

At the moment there are 3 directors in the the company, namely Jonathan H., Richard W. and Clive K.. In addition one secretary - Melanie M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

5d Finance Limited Address / Contact

Office Address Reliance House
Office Address2 Sun Pier
Town Chatham
Post code ME4 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05694526
Date of Incorporation Wed, 1st Feb 2006
Industry Activities of mortgage finance companies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Melanie M.

Position: Secretary

Appointed: 02 June 2023

Jonathan H.

Position: Director

Appointed: 29 July 2022

Richard W.

Position: Director

Appointed: 31 January 2019

Clive K.

Position: Director

Appointed: 17 December 2014

Neil R.

Position: Director

Appointed: 12 May 2021

Resigned: 27 July 2022

Nickesha G.

Position: Secretary

Appointed: 07 December 2016

Resigned: 02 June 2023

Andrew P.

Position: Director

Appointed: 17 December 2014

Resigned: 18 July 2019

John E.

Position: Director

Appointed: 18 September 2013

Resigned: 31 January 2019

Tatiana F.

Position: Secretary

Appointed: 19 June 2013

Resigned: 07 December 2016

Neil R.

Position: Director

Appointed: 20 March 2013

Resigned: 18 December 2014

Clive K.

Position: Director

Appointed: 20 March 2013

Resigned: 18 September 2013

Andrew G.

Position: Director

Appointed: 29 August 2012

Resigned: 09 November 2022

Mark P.

Position: Director

Appointed: 01 April 2011

Resigned: 09 April 2021

Tarun S.

Position: Director

Appointed: 13 December 2010

Resigned: 29 August 2012

Colin B.

Position: Director

Appointed: 26 September 2008

Resigned: 18 December 2014

Neil R.

Position: Director

Appointed: 26 September 2008

Resigned: 10 October 2011

Owen E.

Position: Director

Appointed: 16 July 2007

Resigned: 18 April 2008

William H.

Position: Secretary

Appointed: 24 October 2006

Resigned: 19 June 2013

Douglas H.

Position: Director

Appointed: 24 October 2006

Resigned: 24 August 2007

Saira S.

Position: Director

Appointed: 24 October 2006

Resigned: 27 March 2009

Ronald H.

Position: Director

Appointed: 24 October 2006

Resigned: 16 July 2007

William H.

Position: Director

Appointed: 24 October 2006

Resigned: 08 March 2013

Rory D.

Position: Director

Appointed: 22 June 2006

Resigned: 13 December 2010

Christopher S.

Position: Director

Appointed: 22 June 2006

Resigned: 18 August 2008

Rory D.

Position: Secretary

Appointed: 22 June 2006

Resigned: 24 October 2006

William H.

Position: Secretary

Appointed: 07 March 2006

Resigned: 22 June 2006

Ronald H.

Position: Director

Appointed: 07 March 2006

Resigned: 22 June 2006

David K.

Position: Director

Appointed: 07 March 2006

Resigned: 22 June 2006

William H.

Position: Director

Appointed: 07 March 2006

Resigned: 22 June 2006

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 01 February 2006

Resigned: 07 March 2006

Peregrine Secretarial Services Limited

Position: Director

Appointed: 01 February 2006

Resigned: 07 March 2006

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Inter Bay Financial i Limited from Chatham, England. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Inter Bay Financial I Limited

Reliance House Sun Pier, Chatham, England, ME4 4ET, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05878146
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Precis (2592) March 15, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, July 2023
Free Download (31 pages)

Company search

Advertisements