CONISTER FINANCE & LEASING LTD

Register to unlock more data on OkredoRegister

CONISTER FINANCE & LEASING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC024114

Incorporation date

06/03/1996

Size

Full

Classification

-

Contacts

Registered address

Registered address

Clarendon House Victoria Street, Douglas, Isle Of Man IM1 2LNCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon02/09/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Closure of UK establishment(s) BR023349 on 2025-05-30
dot icon16/05/2025
Appointment of Haseeb Haq Qureshi as a person authorised to accept service for UK establishment BR007991 on 2025-05-07.
dot icon15/05/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Accept terminated 07/05/2025 marcus gregory
dot icon03/09/2024
Termination of appointment of Haseeb Haq Qureshi as a director on 2024-08-01
dot icon27/08/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR023349 Person Authorised to Represent terminated 01/08/2024 ian bertrand morley
dot icon27/08/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Represent terminated 01/08/2024 ian bertrand morley
dot icon23/08/2024
Termination of appointment of Ian Bertrand Morley as a director on 2024-08-01
dot icon23/08/2024
Termination of appointment of Marcus Gregory as a director on 2024-08-01
dot icon22/08/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Represent terminated 01/08/2024 marcus gregory
dot icon22/08/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Represent terminated 01/08/2024 haseeb haq qureshi
dot icon22/08/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR023349 Person Authorised to Represent terminated 01/08/2024 marcus gregory
dot icon22/08/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR023349 Person Authorised to Represent terminated 01/08/2024 haseeb haq qureshi
dot icon25/07/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR023349 Person Authorised to Represent terminated 01/07/2024 mark hayman
dot icon25/07/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Represent terminated 01/07/2024 mark hayman
dot icon25/07/2024
Termination of appointment of Mark Thomas Hayman as a director on 2024-07-01
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon24/05/2024
Termination of appointment of Samuel Neil Skelton as a director on 2024-05-04
dot icon24/05/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Represent terminated 04/05/2024 samuel neil skelton
dot icon24/05/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR023349 Person Authorised to Represent terminated 04/05/2024 samuel neil skelton
dot icon15/11/2023
Director's details changed for Mr James Andrew Brian Smeed on 2023-10-04
dot icon03/11/2023
Termination of appointment of Douglas Haddow Grant as a director on 2023-10-12
dot icon02/11/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Represent terminated 12/10/2023 douglas haddow grant
dot icon02/11/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR023349 Person Authorised to Represent terminated 12/10/2023 douglas haddow grant
dot icon23/10/2023
Change of details for James Brian Andrew Smeed of Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man as a person authorised to represent UK establishment BR023349 on 2023-10-04
dot icon20/10/2023
Change of details for James Brian Andrew Smeed of Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man as a person authorised to represent UK establishment BR007991 on 2023-10-04
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Termination of appointment of Kai Hunter as a director on 2023-07-06
dot icon15/08/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Represent terminated 06/07/2023 kai hunter
dot icon15/08/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR023349 Person Authorised to Represent terminated 06/07/2023 kai hunter
dot icon24/02/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Accept terminated 13/02/2023 douglas haddow grant
dot icon24/02/2023
Details changed for a UK establishment - BR007991 Address Change Attwood house unit 10B mansfield business park, lymington bottom road, medstead, alton, hampshire, GU34 5PZ,2023-02-13
dot icon24/02/2023
Appointment of Mr Mark Hayman as a director on 2021-08-02
dot icon24/02/2023
Change of details for Kai Hunter of Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man as a person authorised to represent UK establishment BR023349 on 2023-02-15
dot icon24/02/2023
Change of details for Marcus Gregory as a person authorised to accept service for UK establishment BR023349 on 2023-02-15
dot icon24/02/2023
Appointment of Marcus Gregory as a person authorised to accept service for UK establishment BR007991 on 2023-02-13.
dot icon13/02/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR023349 Person Authorised to Accept terminated 21/01/2023 stuart reid
dot icon13/02/2023
Appointment of Marcus Gregory as a person authorised to accept service for UK establishment BR023349 on 2023-01-21.
dot icon28/09/2022
Change of details for Ian Bertrand Morley of Attwood House Unit 10B Mansfield Business Park, Lymington Bottom Road, Medstead, Alton, Hampshire, GU34 5PZ as a person authorised to represent UK establishment BR007991 on 2022-09-06
dot icon28/09/2022
Change of details for Ian Bertrand Morley of Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man as a person authorised to represent UK establishment BR023349 on 2022-09-06
dot icon28/09/2022
Director's details changed for Mr Ian Bertrand Morley on 2022-09-06
dot icon17/05/2022
Full accounts made up to 2021-12-31
dot icon02/09/2021
Appointment of Mark Hayman as a person authorised to represent UK establishment BR007991 on 2021-08-02.
dot icon01/09/2021
Appointment of Mark Hayman as a person authorised to represent UK establishment BR023349 on 2021-08-02.
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Appointment of Marcus Gregory as a person authorised to represent UK establishment BR023349 on 2021-04-01.
dot icon04/06/2021
Appointment of Ian Bertrand Morley as a person authorised to represent UK establishment BR023349 on 2021-03-04.
dot icon03/06/2021
Appointment of Samuel Neil Skelton as a person authorised to represent UK establishment BR023349 on 2021-03-05.
dot icon28/04/2021
Appointment of Marcus Gregory as a person authorised to represent UK establishment BR007991 on 2021-04-01.
dot icon28/04/2021
Appointment of Mr Marcus Gregory as a director on 2021-04-01
dot icon22/04/2021
Appointment of Ian Bertrand Morley as a person authorised to represent UK establishment BR007991 on 2021-03-04.
dot icon22/04/2021
Appointment of Mr Ian Bertrand Morley as a director on 2021-03-04
dot icon22/04/2021
Appointment of Samuel Neil Skelton as a person authorised to represent UK establishment BR007991 on 2021-03-05.
dot icon22/04/2021
Appointment of Samuel Neil Skelton as a director on 2021-03-05
dot icon21/04/2021
Appointment at registration for BR023349 - person authorised to represent, Eke Denham Hervey Newall Clarendon House Victoria Street Douglas Isle of Manim1 2Ln
dot icon21/04/2021
Appointment at registration for BR023349 - person authorised to represent, Grant Douglas Haddow Clarendon House Victoria Street Douglas Isle of Manim1 2Ln
dot icon21/04/2021
Appointment at registration for BR023349 - person authorised to represent, Qureshi Haseeb Haq Clarendon House Victoria Street Douglas Isle of Manim1 2Ln
dot icon21/04/2021
Appointment at registration for BR023349 - person authorised to represent, Smeed James Andrew Brian Clarendon House Victoria Street Douglas Isle of Manim1 2Ln
dot icon21/04/2021
Appointment at registration for BR023349 - person authorised to represent, Hunter Kai Attwood House Unit 10B Mansfield Business Park Alton Medstead GU34 5PZ
dot icon21/04/2021
Appointment at registration for BR023349 - person authorised to accept service, Reid Stuart Hyde Park House Cartwright Street Newton Hyde United Kingdomsk14 4Eh
dot icon21/04/2021
Registration of a UK establishment of an overseas company
dot icon21/04/2021
Registration of a UK establishment of an overseas company
dot icon19/10/2020
Change of details for James Brian Andrew Smeed of Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man as a person authorised to represent UK establishment BR007991 on 2020-09-30
dot icon17/10/2020
Details changed for a UK establishment - BR007991 Address Change We work no 1 spinningfields, quay street, manchester, M3 3JE,2020-09-30
dot icon03/09/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Represent terminated 06/08/2020 jason davies
dot icon03/09/2020
Termination of appointment of Jason Davies as a director on 2020-08-06
dot icon16/07/2020
Full accounts made up to 2019-12-31
dot icon01/10/2019
Appointment of Lesley Anne Crossley as a secretary on 2019-09-02
dot icon01/10/2019
Termination of appointment of Rachel Anne Bradley as secretary on 2019-09-02
dot icon17/08/2019
Appointment of Jason Davies as a person authorised to represent UK establishment BR007991 on 2019-06-26.
dot icon17/08/2019
Appointment of Mr Jason Davies as a director on 2019-06-26
dot icon02/08/2019
Appointment of Kai Hunter as a person authorised to represent UK establishment BR007991 on 2019-07-17.
dot icon02/08/2019
Appointment of Kai Hunter as a director on 2019-07-17
dot icon26/06/2019
Appointment of Mr Denham Hervey Newall Eke as a director on 2019-05-10
dot icon26/06/2019
Appointment of Denham Hervey Newall Eke as a person authorised to represent UK establishment BR007991 on 2019-05-10.
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon06/11/2018
Full accounts made up to 2017-12-31
dot icon23/10/2018
Appointment of Mr Haseeb Haq Qureshi as a director on 2018-10-08
dot icon23/10/2018
Appointment of Haseeb Haq Qureshi as a person authorised to represent UK establishment BR007991 on 2018-10-08.
dot icon25/07/2018
Director's details changed for Mr Douglas Haddow Grant on 2018-05-25
dot icon13/07/2018
Termination of appointment of Lesley Anne Crossley as secretary on 2018-06-15
dot icon13/07/2018
Appointment of Rachel Anne Bradley as a secretary on 2018-06-15
dot icon17/05/2018
Change of details for Douglas Haddow Grant of Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN as a person authorised to represent UK establishment BR007991 on 2018-01-24
dot icon17/05/2018
Change of details for James Andrew Brian Smeed of Clarendon House Victoria Street, Douglas, IM1 2LN, United Kingdom as a person authorised to represent UK establishment BR007991 on 2018-05-02
dot icon17/05/2018
Details changed for a UK establishment - BR007991 Address Change Fordbrook business centre marlborough road, pewsey, wiltshire, SN9 5NU,2018-05-02
dot icon28/02/2018
Appointment of Lesley Anne Crossley as a secretary on 2009-02-06
dot icon28/02/2018
Termination of appointment of Joly Scott Adam Hemus as secretary on 2009-02-06
dot icon16/02/2018
Appointment of Joly Scott Adam Hemus as a secretary on 2008-01-02
dot icon12/02/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Accept terminated 24/01/2018 john rosbotham
dot icon12/02/2018
Director's details changed for Mr Douglas Haddow Grant on 2018-01-24
dot icon12/02/2018
Appointment of Douglas Haddow Grant as a person authorised to accept service for UK establishment BR007991 on 2018-01-24.
dot icon19/09/2017
Change of details for Douglas Haddow Grant of Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN as a person authorised to represent UK establishment BR007991 on 2017-09-06
dot icon08/08/2017
Details changed for a UK establishment - BR007991 Address Change Oak 5, ground floor, centrix house, crow lane east, newton-le-willows, merseyside, WA12 9UY,2017-07-28
dot icon08/08/2017
Change of details for James Brian Andrew Smeed of Fordbrook Business Centre Marlborough Road, Pewsey, Wiltshire, SN9 5NU as a person authorised to represent UK establishment BR007991 on 2017-07-28
dot icon08/08/2017
Change of details for John Rosbotham as a person authorised to accept service for UK establishment BR007991 on 2017-07-28
dot icon19/06/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Appointment of James Andrew Brian Smeed as a person authorised to represent UK establishment BR007991 on 2017-04-25.
dot icon12/06/2017
Appointment of James Andrew Brian Smeed as a director on 2017-04-25
dot icon12/06/2017
Termination of appointment of Juan Timothy Kelly as a director on 2017-03-28
dot icon12/06/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Represent terminated 28/03/2017 juan timothy kelly
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon08/08/2013
Appointment of Juan Timothy Kelly as a person authorised to represent UK establishment BR007991 on 2013-08-01.
dot icon08/08/2013
Change of details for Douglas Haddow Grant of Oak 5, Ground Floor, Centrix House, Crow Lane East, Newton-Le-Willows, Merseyside, Wa12 9Uy as a person authorised to represent UK establishment BR007991 on 2013-08-01
dot icon08/08/2013
Change of details for John Rosbotham as a person authorised to accept service for UK establishment BR007991 on 2013-08-01
dot icon08/08/2013
Details changed for a UK establishment - BR007991 Address Change Part ground floor (east wing) sandfield house kings close, water lane, wilmslow, cheshire, SK9 5AR,2013-08-01
dot icon24/07/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Represent and Accept terminated 22/07/2013 david owen
dot icon24/07/2013
Appointment of John Rosbotham as a person authorised to accept service for UK establishment BR007991 on 2013-07-22.
dot icon24/07/2013
Appointment of Douglas Haddow Grant as a person authorised to represent UK establishment BR007991 on 2013-07-22.
dot icon24/07/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR007991 Person Authorised to Represent and Accept terminated 22/07/2013 malcolm ronald gladwin
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Termination of appointment of Nicholas Sheard as a director
dot icon08/04/2013
Appointment of a director
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Details changed for an overseas company - Conister House, Isle of Man Business Park, Ballacottier Braddan, Isle of Man, IM2 2QZ, Isle of Man
dot icon07/12/2011
Director's details changed for Nicholas Howard Sheard on 2011-11-21
dot icon11/10/2011
Details changed for a UK establishment - BR007991 Address Change Office 4 walker suite centrix@connect, 16 connect business village 24 derby road, liverpool, L5 9PR,2011-10-03
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon25/03/2011
Appointment of a director
dot icon25/03/2011
Termination of appointment of Simon Hull as a director
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Termination of appointment of Leslie Wong as a director
dot icon12/04/2010
Details changed for a UK establishment - BR007991 Address Change Office 14 walker suite centrix@connect, 16 connect business village 24 derby road, liverpool, merseyside, L5 9PR,2010-03-22
dot icon11/12/2009
Termination of appointment of Joly Hemuss as a director
dot icon11/12/2009
Appointment of a director
dot icon11/12/2009
Appointment of a director
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Director's change of particulars / joly hemuss / 25/06/2009 / housename/number was: , now: 3; street was: 23 brecken bank, now: ballagarey close; area was: tromode woods, now: glen vine; post town was: braddan, now: isle of man; region was: isle of man, now: ; post code was: IM4 4TS, now: IM4 4EG
dot icon27/03/2009
BR007991 address change 23/03/09\office 14 walker street centrix@connect, 16 connect business village 24 derby road, liverpool, merseyside, L5 9PR
dot icon24/03/2009
BR007991 address change 23/03/09, suite 107 the standish centre, cross street, standish, wigan, lancashire, WN6 0HQ
dot icon24/03/2009
Miscellaneous
dot icon20/02/2009
Notice of closure of a place of business
dot icon09/02/2009
Comp.docs at BR007991/BR006738
dot icon15/10/2008
Appointment terminated director jeremiah linehan
dot icon15/10/2008
Oversea company change of directors or secretary or of their particulars.
dot icon15/10/2008
Director appointed joly hemuss
dot icon28/06/2008
Full accounts made up to 2007-12-31
dot icon16/05/2008
Appointment terminated secretary karl grieves
dot icon19/11/2007
Change of address 12/11/07 conis
dot icon11/07/2007
Dir change in partic 14/06/07 linehan jeremiah francis
dot icon28/06/2007
Dir resigned 17/05/07 hammonds peter james scott
dot icon28/06/2007
Dir appointed 17/05/07 lineham jeremiah francis douglas isle of man
dot icon22/05/2007
Full accounts made up to 2006-12-31
dot icon19/07/2006
Sec resigned 07/07/06 kelly john francis
dot icon19/07/2006
Sec appointed 07/07/06 grieves karl geoffrey douglas isle of man
dot icon19/07/2006
Sec resigned 07/07/06 kelly john francis
dot icon19/07/2006
Sec appointed 07/07/06 grieves karl geoffrey douglas isle of man
dot icon30/06/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Dir resigned 04/04/06 jones gareth alan
dot icon24/04/2006
Dir appointed 04/04/06 wong leslie douglas isle of man
dot icon24/04/2006
Dir resigned 04/04/06 jones gareth alan
dot icon24/04/2006
Dir appointed 04/04/06 wong leslie douglas isle of man
dot icon18/04/2006
Sec resigned 21/03/06 keig lynn
dot icon18/04/2006
Sec appointed 21/03/06 kelly john francis braddan isle of man
dot icon18/04/2006
Sec resigned 21/03/06 keig lynn
dot icon18/04/2006
Sec appointed 21/03/06 kelly john francis braddan isle of man
dot icon08/02/2006
Full accounts made up to 2004-12-31
dot icon13/07/2005
Notice of closure of a place of business
dot icon03/05/2005
Dir change in partic 05/04/05 hammonds peter james scott
dot icon03/05/2005
Dir change in partic 05/04/05 hammonds peter james scott
dot icon03/05/2005
Dir change in partic 05/04/05 hammonds peter james scott
dot icon18/02/2005
BR008047 par appointed griffin iain stewart the willows braceborough stamford lincolnshire PE9 4NT
dot icon18/02/2005
BR008047 registered
dot icon17/01/2005
BR006738 pr partic 20/12/04 gladwin malcolm 24 firthwood road coal aston dronfield derbyshire S18 3BW
dot icon17/01/2005
BR006738 pr partic 20/12/04 owen david 8 euxton hall mews euxton chorley lancashire PR7 6QE
dot icon17/01/2005
BR007991 par appointed owen david 8 euxton hall mews euxton chorley lancashire PR7 6QE
dot icon17/01/2005
BR007991 par appointed gladwin malcolm ronald 24 firthwood road coal aston dronfield derbyshire S18 3BW
dot icon17/01/2005
BR007991 registered
dot icon05/01/2005
Full accounts made up to 2003-12-31
dot icon04/01/2005
Dir appointed 31/03/03 jones gareth alan flat 7 loch hotel 34 loch promenade douglas isle of man IM1 2LY
dot icon29/12/2004
BR006738 pa partic 17/12/04 owen david suite 107 the standish centre cross street, standish wigan lancashire WN6 0HQ
dot icon29/12/2004
BR006738 pa partic 20/12/04 owen david 8 euxton hall mews euxton chorley lancashire PR7 6QE
dot icon29/12/2004
BR006738 pa partic 20/12/04 gladwin malcolm 24 firthwood road coal aston dronfield derbyshire S18 3BW
dot icon08/10/2004
Sec resigned 13/09/04 hammonds peter james scott
dot icon08/10/2004
Sec appointed 13/09/04 keig lynn kapsigeri croit-e-quill road lonan isle of man IM4 7JG
dot icon07/06/2004
Sec resigned 28/05/04 reeder tracy
dot icon07/06/2004
Sec appointed 28/05/04 hammonds peter james scott isle of man IM4
dot icon25/05/2004
Full accounts made up to 2002-12-31
dot icon21/05/2004
Dir resigned 12/05/04 dean john cogswell
dot icon20/01/2004
Dir change in partic 01/01/04 hammonds petr
dot icon19/09/2003
Sec change in partic 04/09/03 reeder tracy
dot icon14/02/2003
Sec resigned 22/01/03 thorn ernest joseph
dot icon14/02/2003
Sec appointed 22/01/03 reeder tracy ballasalla isle of man
dot icon14/02/2003
Dir resigned 04/02/03 thorn ernest joseph
dot icon06/12/2002
Full accounts made up to 2001-12-31
dot icon01/10/2002
Full accounts made up to 2000-12-31
dot icon01/10/2002
Full accounts made up to 1999-12-31
dot icon01/10/2002
Full accounts made up to 1998-12-31
dot icon01/10/2002
Full accounts made up to 1997-12-31
dot icon01/10/2002
Full accounts made up to 1996-12-31
dot icon01/10/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon25/09/2002
BR006738 par appointed owen david SUITE109, the standish centre cross street, standish wigan lancashire WN6 0HQ
dot icon25/09/2002
BR006738 par appointed glawin malcolm 329 bradford road fastown huddersfield west yorkshire HD1 6ER
dot icon25/09/2002
BR006738 registered
dot icon25/09/2002
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayman, Mark
Director
02/08/2021 - 01/07/2024
6
Hunter, Kai
Director
17/07/2019 - 06/07/2023
15
Skelton, Samuel Neil
Director
05/03/2021 - 04/05/2024
1
Davies, Jason Neil
Director
26/06/2019 - 06/08/2020
3
Qureshi, Haseeb Haq
Director
08/10/2018 - 01/08/2024
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONISTER FINANCE & LEASING LTD

CONISTER FINANCE & LEASING LTD is an(a) Active company incorporated on 06/03/1996 with the registered office located at Clarendon House Victoria Street, Douglas, Isle Of Man IM1 2LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONISTER FINANCE & LEASING LTD?

toggle

CONISTER FINANCE & LEASING LTD is currently Active. It was registered on 06/03/1996 .

Where is CONISTER FINANCE & LEASING LTD located?

toggle

CONISTER FINANCE & LEASING LTD is registered at Clarendon House Victoria Street, Douglas, Isle Of Man IM1 2LN.

What is the latest filing for CONISTER FINANCE & LEASING LTD?

toggle

The latest filing was on 02/09/2025: Full accounts made up to 2024-12-31.