Established in 2004, Giant Finance + Ltd has its registered office in Cheltenham, it's status is listed as "Active". There are 10 directors listed for Giant Finance + Ltd in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Richard Anthony | 23 May 2016 | - | 1 |
SMALL, Alison Jane | 29 May 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESTFIELD, Mallory | 09 November 2018 | - | 1 |
JONES, Adam James | 14 September 2006 | 31 March 2007 | 1 |
LEIGHTON, Benjamin | 14 September 2006 | 31 March 2007 | 1 |
ORIEL SUPPORT LIMITED | 30 June 2008 | 01 August 2008 | 1 |
VIZARD, David | 14 September 2006 | 31 March 2007 | 1 |
WINGATE, Nina Elizabeth | 30 January 2017 | 08 November 2018 | 1 |
ORIEL ACCOUNTING LIMITED | 01 August 2008 | 24 October 2012 | 1 |
OUTSAUCE ACCOUNTING LIMITED | 24 October 2012 | 30 January 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 December 2019 | |
AA - Annual Accounts | 04 December 2019 | |
PSC05 - N/A | 04 July 2019 | |
CH01 - Change of particulars for director | 04 July 2019 | |
RESOLUTIONS - N/A | 19 June 2019 | |
CONNOT - N/A | 19 June 2019 | |
AP01 - Appointment of director | 07 June 2019 | |
AA01 - Change of accounting reference date | 24 January 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CS01 - N/A | 14 December 2018 | |
PSC02 - N/A | 14 December 2018 | |
PSC09 - N/A | 14 December 2018 | |
AP03 - Appointment of secretary | 09 November 2018 | |
TM02 - Termination of appointment of secretary | 08 November 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
TM01 - Termination of appointment of director | 06 July 2018 | |
MR04 - N/A | 06 July 2018 | |
MR04 - N/A | 06 July 2018 | |
MR04 - N/A | 06 July 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 25 September 2017 | |
TM01 - Termination of appointment of director | 12 July 2017 | |
AP03 - Appointment of secretary | 30 January 2017 | |
TM02 - Termination of appointment of secretary | 30 January 2017 | |
AA - Annual Accounts | 03 January 2017 | |
RP04AR01 - N/A | 08 December 2016 | |
CS01 - N/A | 01 December 2016 | |
AP01 - Appointment of director | 25 May 2016 | |
AD01 - Change of registered office address | 17 May 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 08 December 2015 | |
TM01 - Termination of appointment of director | 12 August 2015 | |
TM01 - Termination of appointment of director | 12 August 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AA - Annual Accounts | 20 November 2014 | |
AP01 - Appointment of director | 05 June 2014 | |
MR01 - N/A | 11 February 2014 | |
MR01 - N/A | 11 February 2014 | |
MR04 - N/A | 22 January 2014 | |
AA01 - Change of accounting reference date | 24 December 2013 | |
AR01 - Annual Return | 06 December 2013 | |
AA - Annual Accounts | 16 August 2013 | |
MISC - Miscellaneous document | 04 January 2013 | |
AR01 - Annual Return | 06 December 2012 | |
CERTNM - Change of name certificate | 05 December 2012 | |
MG01 - Particulars of a mortgage or charge | 06 November 2012 | |
AP04 - Appointment of corporate secretary | 24 October 2012 | |
TM02 - Termination of appointment of secretary | 24 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 August 2012 | |
AA - Annual Accounts | 01 June 2012 | |
MG01 - Particulars of a mortgage or charge | 01 June 2012 | |
AP01 - Appointment of director | 24 January 2012 | |
AP01 - Appointment of director | 24 January 2012 | |
TM01 - Termination of appointment of director | 24 January 2012 | |
MG01 - Particulars of a mortgage or charge | 19 January 2012 | |
MG01 - Particulars of a mortgage or charge | 23 December 2011 | |
AR01 - Annual Return | 07 December 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AP01 - Appointment of director | 22 December 2010 | |
AA - Annual Accounts | 01 June 2010 | |
TM01 - Termination of appointment of director | 05 March 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH04 - Change of particulars for corporate secretary | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 10 December 2008 | |
353 - Register of members | 10 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 December 2008 | |
287 - Change in situation or address of Registered Office | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 04 August 2008 | |
AA - Annual Accounts | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
288b - Notice of resignation of directors or secretaries | 04 July 2008 | |
363a - Annual Return | 04 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2007 | |
AA - Annual Accounts | 17 September 2007 | |
288b - Notice of resignation of directors or secretaries | 29 May 2007 | |
288b - Notice of resignation of directors or secretaries | 29 May 2007 | |
288b - Notice of resignation of directors or secretaries | 29 May 2007 | |
288b - Notice of resignation of directors or secretaries | 29 May 2007 | |
288a - Notice of appointment of directors or secretaries | 26 April 2007 | |
395 - Particulars of a mortgage or charge | 03 January 2007 | |
363a - Annual Return | 22 December 2006 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
288a - Notice of appointment of directors or secretaries | 18 September 2006 | |
288a - Notice of appointment of directors or secretaries | 14 September 2006 | |
288a - Notice of appointment of directors or secretaries | 14 September 2006 | |
288a - Notice of appointment of directors or secretaries | 22 March 2006 | |
288b - Notice of resignation of directors or secretaries | 21 February 2006 | |
288a - Notice of appointment of directors or secretaries | 15 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2006 | |
363a - Annual Return | 22 December 2005 | |
395 - Particulars of a mortgage or charge | 06 December 2005 | |
395 - Particulars of a mortgage or charge | 28 September 2005 | |
RESOLUTIONS - N/A | 23 September 2005 | |
RESOLUTIONS - N/A | 23 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 September 2005 | |
123 - Notice of increase in nominal capital | 23 September 2005 | |
288b - Notice of resignation of directors or secretaries | 07 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 2005 | |
395 - Particulars of a mortgage or charge | 21 July 2005 | |
288a - Notice of appointment of directors or secretaries | 19 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
288b - Notice of resignation of directors or secretaries | 06 December 2004 | |
288b - Notice of resignation of directors or secretaries | 06 December 2004 | |
NEWINC - New incorporation documents | 03 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2014 | Fully Satisfied |
N/A |
A registered charge | 29 January 2014 | Fully Satisfied |
N/A |
Debenture | 31 October 2012 | Fully Satisfied |
N/A |
Debenture | 17 January 2012 | Fully Satisfied |
N/A |
All assets debenture | 17 January 2012 | Outstanding |
N/A |
Debenture | 12 December 2011 | Outstanding |
N/A |
Debenture | 02 January 2007 | Fully Satisfied |
N/A |
Debenture | 21 November 2005 | Fully Satisfied |
N/A |
Debenture | 21 September 2005 | Fully Satisfied |
N/A |
All assets debenture | 12 July 2005 | Fully Satisfied |
N/A |