Carrier Finance Uk Limited ASHFORD


Carrier Finance Uk Limited was dissolved on 2022-03-01. Carrier Finance Uk was a private limited company that could have been found at 1St Floor Ash House, Littleton Road, Ashford, TW15 1TZ, Middlesex. The company (incorporated on 1922-10-05) was run by 2 directors.
Director John R. who was appointed on 04 October 2021.
Director Neil G. who was appointed on 13 August 2021.

The company was officially classified as "non-trading company" (74990). As stated in the CH records, there was a name change on 2020-09-04 and their previous name was United Technologies Finance (u.k.). There is another name change mentioned: previous name was U.t. Finance (u.k.) performed on 1995-11-30. The last confirmation statement was sent on 2021-06-12 and last time the accounts were sent was on 30 November 2020. 2016-06-12 was the date of the latest annual return.

Carrier Finance Uk Limited Address / Contact

Office Address 1st Floor Ash House
Office Address2 Littleton Road
Town Ashford
Post code TW15 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00184806
Date of Incorporation Thu, 5th Oct 1922
Date of Dissolution Tue, 1st Mar 2022
Industry Non-trading company
End of financial Year 30th November
Company age 100 years old
Account next due date Wed, 31st Aug 2022
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Sun, 26th Jun 2022
Last confirmation statement dated Sat, 12th Jun 2021

Company staff

John R.

Position: Director

Appointed: 04 October 2021

Neil G.

Position: Director

Appointed: 13 August 2021

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 26 August 2020

Christopher U.

Position: Director

Appointed: 24 March 2021

Resigned: 04 October 2021

Emma L.

Position: Director

Appointed: 05 June 2020

Resigned: 04 October 2021

Daniel W.

Position: Director

Appointed: 20 December 2019

Resigned: 24 March 2021

Patricia M.

Position: Director

Appointed: 18 September 2018

Resigned: 05 June 2020

Lynn B.

Position: Secretary

Appointed: 14 March 2012

Resigned: 03 April 2020

Michael R.

Position: Director

Appointed: 06 January 2012

Resigned: 20 December 2019

James L.

Position: Director

Appointed: 27 September 2010

Resigned: 13 August 2021

Kurt P.

Position: Director

Appointed: 19 January 2010

Resigned: 05 January 2012

Nicole V.

Position: Secretary

Appointed: 02 November 2009

Resigned: 20 January 2014

Paula-Marie U.

Position: Secretary

Appointed: 01 May 2009

Resigned: 27 October 2009

Christian I.

Position: Director

Appointed: 14 April 2008

Resigned: 04 October 2021

Brian R.

Position: Director

Appointed: 11 April 2008

Resigned: 01 October 2009

Kelly S.

Position: Director

Appointed: 23 February 2007

Resigned: 17 March 2008

Susana C.

Position: Secretary

Appointed: 15 March 2006

Resigned: 30 April 2009

Shelley F.

Position: Secretary

Appointed: 30 June 2004

Resigned: 15 March 2006

Terena P.

Position: Secretary

Appointed: 20 August 2003

Resigned: 30 June 2004

Patrice N.

Position: Director

Appointed: 01 July 2002

Resigned: 14 April 2008

Gregory S.

Position: Director

Appointed: 26 February 2001

Resigned: 27 September 2010

Bradley T.

Position: Director

Appointed: 15 August 2000

Resigned: 01 July 2002

Christine R.

Position: Secretary

Appointed: 10 November 1998

Resigned: 20 August 2003

Kenneth M.

Position: Director

Appointed: 11 September 1998

Resigned: 14 July 2000

Sarah P.

Position: Director

Appointed: 11 September 1998

Resigned: 08 January 1999

Allison S.

Position: Secretary

Appointed: 11 September 1998

Resigned: 10 November 1998

Michael M.

Position: Director

Appointed: 03 November 1994

Resigned: 11 September 1998

Charles H.

Position: Secretary

Appointed: 03 November 1994

Resigned: 11 September 1998

Eileen C.

Position: Secretary

Appointed: 20 October 1992

Resigned: 30 September 1994

Eileen C.

Position: Director

Appointed: 20 October 1992

Resigned: 30 September 1994

Roger B.

Position: Director

Appointed: 01 July 1992

Resigned: 20 October 1992

Roger B.

Position: Secretary

Appointed: 01 July 1992

Resigned: 20 October 1992

Alan O.

Position: Director

Appointed: 12 June 1992

Resigned: 29 June 1992

Patrice N.

Position: Director

Appointed: 12 June 1992

Resigned: 11 September 1998

People with significant control

Parkview Treasury Services (Uk) Limited

1st Floor Ash House Littleton Road, Ashford, Middlesex, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06405459
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

United Technologies Finance (u.k.) September 4, 2020
U.t. Finance (u.k.) November 30, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 30th November 2020
filed on: 6th, September 2021
Free Download (24 pages)

Company search

Advertisements