About

Registered Number: 01068350
Date of Incorporation: 29/08/1972 (51 years and 8 months ago)
Company Status: Active
Registered Address: Bowkers Green Court Prescot Road, Aughton, Ormskirk, Lancashire, L39 6TA

 

Connor Finance Corporation Ltd was founded on 29 August 1972 and has its registered office in Ormskirk, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Connor, Leslie John, Cropper, Katherine Laura, Cropper, Michael Joshua, Connor, Leslie John, Rankin-boyle, Margaret Ann, Connor, Hilary Elaine, Connor, Jean Margaret, Graham, Christine Lesley, Smith, John Wilson, Sir, Woollam, John Victor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROPPER, Katherine Laura 11 May 2020 - 1
CROPPER, Michael Joshua 22 June 2015 - 1
CONNOR, Hilary Elaine N/A 09 March 2009 1
CONNOR, Jean Margaret N/A 20 September 2005 1
GRAHAM, Christine Lesley N/A 30 March 2001 1
SMITH, John Wilson, Sir N/A 31 January 1995 1
WOOLLAM, John Victor N/A 14 August 1995 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Leslie John 30 November 2016 - 1
CONNOR, Leslie John 30 September 2005 09 March 2009 1
RANKIN-BOYLE, Margaret Ann 09 March 2009 30 November 2016 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AP01 - Appointment of director 12 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 11 September 2018
PSC08 - N/A 10 September 2018
PSC07 - N/A 10 September 2018
PSC07 - N/A 10 September 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 11 September 2017
CH01 - Change of particulars for director 11 September 2017
AP03 - Appointment of secretary 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 09 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 11 September 2015
AP01 - Appointment of director 24 June 2015
AR01 - Annual Return 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
AA - Annual Accounts 12 August 2014
AP01 - Appointment of director 24 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 03 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 September 2012
AA01 - Change of accounting reference date 24 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 September 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 08 August 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 03 August 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 23 August 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 13 September 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 01 May 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
AUD - Auditor's letter of resignation 14 February 1997
288c - Notice of change of directors or secretaries or in their particulars 18 October 1996
AA - Annual Accounts 20 September 1996
363s - Annual Return 11 September 1996
288 - N/A 12 February 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 10 October 1995
288 - N/A 08 March 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 07 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 09 June 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 05 August 1992
288 - N/A 19 September 1991
363b - Annual Return 19 September 1991
AA - Annual Accounts 04 September 1991
AUD - Auditor's letter of resignation 08 May 1991
363 - Annual Return 28 September 1990
AA - Annual Accounts 08 August 1990
RESOLUTIONS - N/A 01 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 24 August 1989
363 - Annual Return 06 July 1989
RESOLUTIONS - N/A 16 May 1989
MEM/ARTS - N/A 16 May 1989
AA - Annual Accounts 25 October 1988
287 - Change in situation or address of Registered Office 27 September 1988
363 - Annual Return 13 May 1988
AA - Annual Accounts 11 February 1988
288 - N/A 24 January 1988
288 - N/A 02 November 1987
363 - Annual Return 06 August 1987
288 - N/A 02 February 1987
288 - N/A 20 November 1986
AA - Annual Accounts 18 September 1986
395 - Particulars of a mortgage or charge 08 September 1986
395 - Particulars of a mortgage or charge 08 September 1986
395 - Particulars of a mortgage or charge 08 September 1986
395 - Particulars of a mortgage or charge 08 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 August 1986 Fully Satisfied

N/A

Legal charge 20 August 1986 Fully Satisfied

N/A

Legal charge 20 August 1986 Fully Satisfied

N/A

Legal charge 20 August 1986 Fully Satisfied

N/A

Legal charge 20 May 1985 Fully Satisfied

N/A

Legal charge 20 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.