- Company Overview for NINKASI RENTALS & FINANCE LIMITED (09454655)
- Filing history for NINKASI RENTALS & FINANCE LIMITED (09454655)
- People for NINKASI RENTALS & FINANCE LIMITED (09454655)
- Charges for NINKASI RENTALS & FINANCE LIMITED (09454655)
- More for NINKASI RENTALS & FINANCE LIMITED (09454655)
Persons with significant control: 0 active persons with significant control / 1 active statement
Statement Active
- The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
- Notified on
- 28 February 2020
Conister Bank Limited Ceased
- Correspondence address
- Clarendon House, Victoria Street, Douglas, Isle Of Man, Isle Of Man, IM1 2LN
- Notified on
- 28 February 2020
- Ceased on
- 28 February 2020
- Governing law
- Legal form
- Limited Company
- Place registered
- Isle Of Man Companies Registry
- Registration number
- 000738c
- Incorporated in
- Isle Of Man
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mr Andrew John Thompson Ceased
- Correspondence address
- Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
- Notified on
- 31 May 2018
- Ceased on
- 28 February 2020
- Date of birth
- June 1958
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mr Peter Nicholas Godwin Ceased
- Correspondence address
- Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
- Notified on
- 31 May 2018
- Ceased on
- 28 February 2020
- Date of birth
- December 1958
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Corporate Asset Holdings Limited Ceased
- Correspondence address
- Manor Farm, Old Chilworth Village, Southampton, Hants, England, SO16 7JP
- Notified on
- 22 May 2018
- Ceased on
- 31 May 2018
- Governing law
- Legal form
- Limited
- Place registered
- Companies House
- Registration number
- 08967284
- Incorporated in
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mrs Deborah Louise Godwin Ceased
- Correspondence address
- Green Acres, Ibsley Drove, Ibsley, Ringwood, England, BH24 3NP
- Notified on
- 24 April 2017
- Ceased on
- 22 May 2018
- Date of birth
- December 1961
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
Mr Peter Nicholas Godwin Ceased
- Correspondence address
- Green Acres, Ibsley Drove, Ibsley, Ringwood, England, BH24 3NP
- Notified on
- 24 April 2017
- Ceased on
- 22 May 2018
- Date of birth
- December 1958
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
Mrs Kay Thompson Ceased
- Correspondence address
- The George Business Centre, Christchurch Road, New Milton, Hants, England, BH25 6QJ
- Notified on
- 6 April 2016
- Ceased on
- 22 May 2018
- Date of birth
- April 1965
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
Mr Andrew John Thompson Ceased
- Correspondence address
- The George Business Centre, Christchurch Road, New Milton, Hants, England, BH25 6QJ
- Notified on
- 6 April 2016
- Ceased on
- 22 May 2018
- Date of birth
- June 1958
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control