ULTIMATE FINANCE HOLDINGS LIMITED

2 officers / 34 resignations

MCMYN, NEIL ARMSTRONG

Correspondence address
SFP 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
28 September 2015
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode E14 9XQ £1,585,000

MCMYN, NEIL ARMSTRONG

Correspondence address
SFP 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ
Role ACTIVE
Secretary
Appointed on
28 July 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode E14 9XQ £1,585,000


CRAVEN, David Charles Mcnae

Correspondence address
First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England, BS32 4QL
Role RESIGNED
director
Date of birth
May 1966
Appointed on
28 July 2015
Resigned on
1 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BS32 4QL £4,024,000

ROBSON, RONALD ALEXANDER

Correspondence address
SFP 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
28 July 2015
Resigned on
4 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9XQ £1,585,000

COLE, BRIAN THOMAS

Correspondence address
1 WESTPOINT COURT GREAT PARK ROAD, BRADLEY STOKE, BRISTOL, ENGLAND, BS32 4PY
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 May 2014
Resigned on
18 May 2015
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode BS32 4PY £3,524,000

MCDOWELL, ROGER STEVEN

Correspondence address
1 WESTPOINT COURT GREAT PARK ROAD, BRADLEY STOKE, BRISTOL, ENGLAND, BS32 4PY
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
10 September 2013
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS32 4PY £3,524,000

COOMBES, Jeremy Howard

Correspondence address
1 Westpoint Court Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
10 September 2013
Resigned on
18 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode BS32 4PY £3,524,000

COOPER, Matthew Jonathan

Correspondence address
1 Westpoint Court Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role RESIGNED
director
Date of birth
December 1966
Appointed on
10 September 2013
Resigned on
18 May 2015
Nationality
American
Occupation
Director

Average house price in the postcode BS32 4PY £3,524,000

ROYDE, Matthew Max Edward

Correspondence address
DWF LLP 1 Scott Place, 2 Hardman Street, Manchester, England, M3 3AA
Role RESIGNED
director
Date of birth
January 1972
Appointed on
4 July 2011
Resigned on
10 September 2013
Nationality
British
Occupation
Director

BROOKE, James Dominic

Correspondence address
1 Westpoint Court Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role RESIGNED
director
Date of birth
June 1971
Appointed on
30 June 2011
Resigned on
28 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode BS32 4PY £3,524,000

TAYLOR, SUSAN

Correspondence address
48 GRAFTON STREET, MANCHESTER, M13 9XX
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
4 November 2008
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

BLAIN, DAVID JONATHAN

Correspondence address
1 WESTPOINT COURT GREAT PARK ROAD, BRADLEY STOKE, BRISTOL, ENGLAND, BS32 4PY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
1 September 2008
Resigned on
28 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS32 4PY £3,524,000

BLAIN, DAVID JONATHAN

Correspondence address
1 WESTPOINT COURT GREAT PARK ROAD, BRADLEY STOKE, BRISTOL, ENGLAND, BS32 4PY
Role RESIGNED
Secretary
Appointed on
1 September 2008
Resigned on
28 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS32 4PY £3,524,000

GODDARD, JOHN GEOFFREY

Correspondence address
MANCHESTER INCUBATOR BUILDING 48 GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
19 February 2008
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

HUTCHISON, JOHN BLUNDELL

Correspondence address
MANCHESTER INCUBATOR BUILDING, 48 GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
18 September 2007
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

EBSWORTH, DAVID RAYMOND

Correspondence address
MANCHESTER INCUBATOR BUILDING, 48 GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
12 April 2006
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

TURNBERG, LESLIE ARNOLD

Correspondence address
INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, M13 9XX
Role RESIGNED
Director
Date of birth
March 1934
Appointed on
12 April 2006
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

PANNONE, RODGER JOHN

Correspondence address
MANCHESTER INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
12 April 2006
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

BERMINGHAM, NESSAN

Correspondence address
48 GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
1 September 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
INV ADVISORS

WICKER, DAMION EDWIN

Correspondence address
MANCHESTER INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
13 June 2005
Resigned on
24 March 2006
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

DALSGAARD, CARL JOHAN

Correspondence address
MANCHESTER INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, M13 9XX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
13 June 2005
Resigned on
24 March 2006
Nationality
SWEDISH
Occupation
DIRECTOR

BEDFORD NOMINEES (U.K.) LTD

Correspondence address
20 BEDFORD ROW, LONDON, WC1R 4JS
Role RESIGNED
Director
Appointed on
18 April 2005
Resigned on
18 April 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode WC1R 4JS £15,990,000

AEBISCHER, PATRICK

Correspondence address
MANCHESTER INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, M13 9XX
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 April 2005
Resigned on
28 April 2005
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 April 2005
Resigned on
18 April 2005

Average house price in the postcode NW8 8EP £749,000

CRIDLAND, ROBIN JAMES SCOTT

Correspondence address
MANCHESTER INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Secretary
Appointed on
18 April 2005
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

ROSENTHAL, ARTHUR

Correspondence address
MANCHESTER INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, M13 9XX
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
18 April 2005
Resigned on
10 February 2010
Nationality
AMERICAN
Occupation
DIRECTOR

DALSGAARD, CARL JOHAN

Correspondence address
MANCHESTER INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, M13 9XX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 April 2005
Resigned on
28 April 2005
Nationality
SWEDISH
Occupation
DIRECTOR

FEIGAL JR, DAVID WILLIAM

Correspondence address
MANCHESTER INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, M13 9XX
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
18 April 2005
Resigned on
9 February 2009
Nationality
AMERICAN
Occupation
DIRECTOR

FERGUSON, MARK WILLIAM JAMES

Correspondence address
INCUBATOR BUILDING, 48 GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
18 April 2005
Resigned on
15 January 2012
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
18 April 2005
Resigned on
18 April 2005

KARABELAS, ARGERIS NICOLAS

Correspondence address
MANCHESTER INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
18 April 2005
Resigned on
22 August 2007
Nationality
AMERICAN
Occupation
DIRECTOR

KAY, ANDREW MARTIN

Correspondence address
MANCHESTER INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
18 April 2005
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

O'KANE, SHARON

Correspondence address
INCUBATOR BUILDING, 48 GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
18 April 2005
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
SCIENTIST

CRIDLAND, ROBIN JAMES SCOTT

Correspondence address
MANCHESTER INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
18 April 2005
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
18 April 2005
Resigned on
18 April 2005

Average house price in the postcode NW8 8EP £749,000

THORPE, BARRIE JOHN

Correspondence address
MANCHESTER INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, M13 9XX
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
18 April 2005
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company