Check the

FIRMUS SECURED LOANS LIMITED

Company
FIRMUS SECURED LOANS LIMITED (08350582)

FIRMUS SECURED LOANS

Phone: 08454 310 351
A⁺ rating

KEY FINANCES

Year
2015
Assets
£282.61k ▼ £-2.74k (-0.96 %)
Cash
£2.49k ▼ £-0.6k (-19.53 %)
Liabilities
£16.34k ▼ £-117.13k (-87.76 %)
Net Worth
£266.27k ▲ £114.39k (75.31 %)

REGISTRATION INFO

Company name
FIRMUS SECURED LOANS LIMITED
Company number
08350582
Status
Liquidation
Categroy
Private Limited Company
Date of Incorporation
08 Jan 2013
Home Country
United Kingdom

CONTACTS

Website
fsll.co.uk
Phones
08454 310 351
Registered Address
GILBERT WAKEFIELD HOUSE,
67 BEWSEY STREET,
WARRINGTON,
WA2 7JQ

ECONOMIC ACTIVITIES

64929
Other credit granting n.e.c.

LAST EVENTS

02 Nov 2016
Order of court to wind up
06 Sep 2016
Confirmation statement made on 7 August 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 January 2015

See Also


Last update 2018

FIRMUS SECURED LOANS LIMITED DIRECTORS

Ian Stuart Chapman

  Acting
Appointed
24 November 2014
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Gilbert Wakefield House, 67 Bewsey Street, Warrington, England, WA2 7JQ
Country Of Residence
England
Name
CHAPMAN, Ian Stuart

Ian Stuart Chapman

  Resigned PSC
Appointed
11 October 2013
Resigned
13 February 2014
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Cinnamon House, Cinnamon Park, Crab Lane, Fearnhead, Warrington, England, WA2 0XP
Country Of Residence
England
Name
CHAPMAN, Ian Stuart
Notified On
7 August 2016
Nature Of Control
Ownership of shares – 75% or more

Gerard Patrick Finneran

  Resigned
Appointed
08 January 2013
Resigned
31 October 2013
Occupation
Director
Role
Director
Age
64
Nationality
Irish
Address
Egerton House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2DX
Country Of Residence
United Kingdom
Name
FINNERAN, Gerard Patrick

Mark Anthony Fuller

  Resigned
Appointed
11 February 2014
Resigned
25 November 2014
Occupation
Chartered Accountant
Role
Director
Age
56
Nationality
Uk
Address
Suite 2, Richmond House, Gadbrook Business Centre, Gadbrook Park, Northwich, Cheshire, England, CW9 7TN
Country Of Residence
United Kingdom
Name
FULLER, Mark Anthony

Laurence Howard Goodman

  Resigned
Appointed
08 January 2013
Resigned
31 October 2013
Occupation
Director
Role
Director
Age
69
Nationality
English
Address
Egerton House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2DX
Country Of Residence
England
Name
GOODMAN, Laurence Howard

Michael Owen Mcgrath

  Resigned
Appointed
29 July 2013
Resigned
31 October 2013
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
31 Wellington Road, Nantwich, Cheshire, England, CW5 7ED
Country Of Residence
England
Name
MCGRATH, Michael Owen

David Brian Taylor

  Resigned
Appointed
01 June 2014
Resigned
06 October 2014
Occupation
Company Director
Role
Director
Age
66
Nationality
Uk
Address
Suite 2, Richmond House, Gadbrook Business Centre, Gadbrook Park, Northwich, Cheshire, England, CW9 7TN
Country Of Residence
United Kingdom
Name
TAYLOR, David Brian

REVIEWS


Check The Company
Excellent according to the company’s financial health.