About

Registered Number: 02774164
Date of Incorporation: 16/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Hsec Rhma, Ivanhoe Business Park, Ashby-De-La-Zouch, Leicestershire, LE65 2AB

 

Finch Consulting Ltd was registered on 16 December 1992 and has its registered office in Ashby-De-La-Zouch, Leicestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 8 directors listed as Watterson, Janine Helen, Dearden, Susan Jill, Chauhan, Kamal, Currie, John Angus Nicholson, Kirk, Alan, Lockyer, Scott Andrew, Dr, Mitchell, Philip Hamilton, Moorhouse, James Stafford for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEARDEN, Susan Jill 24 September 2018 - 1
CHAUHAN, Kamal 14 December 2015 28 September 2018 1
CURRIE, John Angus Nicholson 16 December 1992 31 March 2004 1
KIRK, Alan 01 June 1995 04 December 1995 1
LOCKYER, Scott Andrew, Dr 01 April 2004 16 November 2005 1
MITCHELL, Philip Hamilton 01 January 2006 14 October 2008 1
MOORHOUSE, James Stafford 02 February 1994 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
WATTERSON, Janine Helen 01 September 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 18 December 2019
MR04 - N/A 14 August 2019
AA - Annual Accounts 02 May 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 11 December 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 27 September 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 18 December 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 16 October 2017
AP01 - Appointment of director 13 September 2017
AA - Annual Accounts 12 September 2017
TM01 - Termination of appointment of director 30 August 2017
MR04 - N/A 30 August 2017
MR04 - N/A 30 August 2017
MR01 - N/A 29 August 2017
MR04 - N/A 16 June 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 07 December 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 11 May 2016
CERTNM - Change of name certificate 21 April 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 December 2015
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 23 March 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH03 - Change of particulars for secretary 06 January 2015
MR01 - N/A 12 November 2014
AA - Annual Accounts 15 September 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 04 January 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 18 October 2012
AA - Annual Accounts 20 June 2012
AP01 - Appointment of director 30 May 2012
TM01 - Termination of appointment of director 29 May 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
RESOLUTIONS - N/A 02 April 2012
RESOLUTIONS - N/A 02 April 2012
CC04 - Statement of companies objects 02 April 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
RESOLUTIONS - N/A 08 April 2008
RESOLUTIONS - N/A 08 April 2008
169 - Return by a company purchasing its own shares 08 April 2008
169 - Return by a company purchasing its own shares 08 April 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 08 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 28 September 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 08 July 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
363s - Annual Return 11 December 1998
287 - Change in situation or address of Registered Office 25 September 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 23 May 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 13 May 1996
363s - Annual Return 04 January 1996
288 - N/A 13 June 1995
AA - Annual Accounts 31 March 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 12 December 1994
287 - Change in situation or address of Registered Office 26 July 1994
395 - Particulars of a mortgage or charge 16 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1994
123 - Notice of increase in nominal capital 31 March 1994
288 - N/A 17 March 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 20 January 1994
RESOLUTIONS - N/A 16 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1993
288 - N/A 22 December 1992
288 - N/A 22 December 1992
288 - N/A 22 December 1992
287 - Change in situation or address of Registered Office 22 December 1992
NEWINC - New incorporation documents 16 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2017 Outstanding

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

Guarantee and debenture 23 March 2012 Fully Satisfied

N/A

Debenture 23 March 2012 Fully Satisfied

N/A

Guarantee & debenture 23 March 2012 Fully Satisfied

N/A

Single debenture 12 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.