Kodak International Finance Limited WATFORD


Kodak International Finance started in year 1983 as Private Limited Company with registration number 01710783. The Kodak International Finance company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Watford at Building 8 Croxley Green Business Park. Postal code: WD18 8PX. Since June 27, 1997 Kodak International Finance Limited is no longer carrying the name Kodak Leasing (UK).

At present there are 3 directors in the the company, namely Matthew E., Manfred S. and Evelina L.. In addition one secretary - Helen G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul C. who worked with the the company until 26 February 2010.

Kodak International Finance Limited Address / Contact

Office Address Building 8 Croxley Green Business Park
Office Address2 Hatters Lane
Town Watford
Post code WD18 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01710783
Date of Incorporation Wed, 30th Mar 1983
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Matthew E.

Position: Director

Appointed: 09 December 2019

Manfred S.

Position: Director

Appointed: 20 September 2016

Evelina L.

Position: Director

Appointed: 26 July 2016

Helen G.

Position: Secretary

Appointed: 26 February 2010

Lyne G.

Position: Director

Appointed: 23 January 2014

Resigned: 31 August 2016

William L.

Position: Director

Appointed: 23 January 2014

Resigned: 09 December 2019

Ruth H.

Position: Director

Appointed: 23 January 2014

Resigned: 26 July 2016

Lyne G.

Position: Director

Appointed: 01 August 2011

Resigned: 13 December 2011

Alan M.

Position: Director

Appointed: 25 July 2007

Resigned: 01 August 2011

Colin M.

Position: Director

Appointed: 25 July 2007

Resigned: 14 March 2014

Derek L.

Position: Director

Appointed: 05 June 2006

Resigned: 10 January 2008

Hilary R.

Position: Director

Appointed: 30 August 2001

Resigned: 02 September 2013

Ronald S.

Position: Director

Appointed: 11 January 2000

Resigned: 31 March 2006

William L.

Position: Director

Appointed: 30 September 1998

Resigned: 15 December 2011

Roger B.

Position: Director

Appointed: 22 May 1997

Resigned: 30 June 2007

David M.

Position: Director

Appointed: 22 May 1997

Resigned: 30 August 2001

David P.

Position: Director

Appointed: 22 May 1997

Resigned: 30 September 1998

Geoffrey B.

Position: Director

Appointed: 20 July 1992

Resigned: 11 January 2000

Anthony W.

Position: Director

Appointed: 20 July 1992

Resigned: 22 May 1997

Paul C.

Position: Secretary

Appointed: 20 July 1992

Resigned: 26 February 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Kodak Limited from Watford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kodak Limited

Building 8 Hatters Lane, Watford, WD18 8PX, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00059535
Notified on 10 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kodak Leasing (UK) June 27, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 30th, August 2023
Free Download (26 pages)

Company search

Advertisements