Advanced company searchLink opens in new window

NINKASI RENTALS & FINANCE LIMITED

Company number 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
Place registered
Isle Of Man Companies Registry
Registration number
000738c
Incorporated in
Isle Of Man
Nature of control
Ownership of shares – 75% or more
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 shares – More than 25% but not more than 50%
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 shares – More than 25% but not more than 50%
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
Place registered
Companies House
Registration number
08967284
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
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
Ownership of shares – More than 25% but not more than 50%

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
Ownership of shares – More than 25% but not more than 50%

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
Ownership of shares – More than 25% but not more than 50%

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
Ownership of shares – More than 25% but not more than 50%