15884 Santiago De Compostela
Spain
Director Name | Mr Rafael Federico Willisch |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 18 February 2008(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ocean Park Dock Road Birkenhead Merseyside CH41 1HW Wales |
Director Name | Mr Pablo Luis Figueroa Lopez |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 20 May 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | Spain |
Correspondence Address | Aptdo. 127 Financiera Maderera S.A. Carretera N-550 Km 57 Santiago De Compostela (A Coruna) 15707 |
Secretary Name | Mr Pablo Luis Figueroa Lopez |
---|---|
Status | Current |
Appointed | 20 May 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Ocean Park Dock Road Birkenhead Merseyside CH41 1HW Wales |
Director Name | Mr Roger Geoffrey Korshaw |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1990(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 1994) |
Role | Managing Director |
Correspondence Address | 10 Harvington Drive Ainsdale Southport Merseyside PR8 2QT |
Secretary Name | Mr Roger Geoffrey Korshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1990(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 1994) |
Role | Managing Director |
Correspondence Address | 10 Harvington Drive Ainsdale Southport Merseyside PR8 2QT |
Director Name | Mr Patrick Kennedy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 1990(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 1995) |
Role | Accountant |
Correspondence Address | 2 Radcliffe Park College Court Casletroy Limerick Cn Limerick Irish |
Director Name | Liam McElligott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 1990(4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 June 1997) |
Role | Engineer |
Correspondence Address | Monaskeha Clonlara County Clare Ireland |
Director Name | Lance O'Neill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 1990(4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 September 2000) |
Role | Accountant |
Correspondence Address | Derg View Scariff County Clare Irish |
Director Name | Mr Jose Maria Ramos Garcia |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 November 1990(4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 March 2006) |
Role | Dr Of Engineering |
Correspondence Address | Finsa Crtra A Coruna Tui Km 57 15884 Santiago De Compostela Spain |
Director Name | Rafael Willisch |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 May 1994(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 October 2000) |
Role | Economist |
Correspondence Address | Fray Rosendo Salvado No8 6-C Santiago De Compostela La Coruna 15701 Spain |
Secretary Name | Lance O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 1994(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2000) |
Role | Accountant |
Correspondence Address | Derg View Scariff County Clare Irish |
Director Name | Virgilio Romero |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 June 1998(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 20 May 2021) |
Role | Commercial Director |
Country of Residence | Spain |
Correspondence Address | Finsa Crtra A Coruna Tui Km 57 15884 Santiago De Compostela Spain |
Secretary Name | Virgilio Romero |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 06 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 20 May 2021) |
Role | Commercial Director |
Country of Residence | Spain |
Correspondence Address | Finsa Crtra A Coruna Tui Km 57 15884 Santiago De Compostela Spain |
Director Name | Manuel Jaime Garcia Muela |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 March 2006(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | Montero Rios 26, 4 Santiago De Compostela Galicia Foreign |
Website | www.finsahome.co.uk/ |
---|---|
Telephone | 0151 6523329 |
Telephone region | Liverpool |
Registered Address | 15 Ocean Park Dock Road Birkenhead Merseyside CH41 1HW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Financiera Maderera Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,491,000 |
Gross Profit | £3,273,000 |
Net Worth | £1,217,000 |
Cash | £62,000 |
Current Liabilities | £6,150,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
30 January 2012 | Delivered on: 7 February 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 June 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
16 May 2023 | Appointment of Mr Fernando Segade Castro as a director on 9 May 2023 (2 pages) |
16 May 2023 | Termination of appointment of Rafael Federico Willisch as a director on 9 May 2023 (1 page) |
16 May 2023 | Appointment of Ms Raquel Carrillo Pecino as a director on 9 May 2023 (2 pages) |
16 May 2023 | Termination of appointment of Jose Carballo as a director on 9 May 2023 (1 page) |
8 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
7 June 2022 | Full accounts made up to 31 December 2021 (26 pages) |
31 March 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
30 June 2021 | Full accounts made up to 31 December 2020 (26 pages) |
14 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
20 May 2021 | Appointment of Mr. Pablo Luis Figueroa Lopez as a secretary on 20 May 2021 (2 pages) |
20 May 2021 | Termination of appointment of Virgilio Romero as a secretary on 20 May 2021 (1 page) |
20 May 2021 | Appointment of Mr. Pablo Luis Figueroa Lopez as a director on 20 May 2021 (2 pages) |
20 May 2021 | Termination of appointment of Virgilio Romero as a director on 20 May 2021 (1 page) |
26 January 2021 | Auditor's resignation (1 page) |
19 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
16 November 2020 | Notification of Financiera Maderera S.A. as a person with significant control on 31 October 2016 (2 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 January 2020 | Cessation of David John Harris as a person with significant control on 31 December 2019 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
18 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 October 2016 | Satisfaction of charge 1 in full (1 page) |
6 October 2016 | Satisfaction of charge 1 in full (1 page) |
11 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
22 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
17 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
18 July 2013 | Registered office address changed from Vittoria Dock Complex Duke Street Birkenhead CH41 1EY on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from Vittoria Dock Complex Duke Street Birkenhead CH41 1EY on 18 July 2013 (1 page) |
24 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
17 June 2010 | Termination of appointment of Manuel Garcia Muela as a director (1 page) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mr. Rafael Willisch on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Virgilio Romero on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Jose Carballo on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Jose Carballo on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Virgilio Romero on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr. Rafael Willisch on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 June 2010 | Termination of appointment of Manuel Garcia Muela as a director (1 page) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Virgilio Romero on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr. Rafael Willisch on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Jose Carballo on 1 June 2010 (2 pages) |
25 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
11 June 2008 | Director's change of particulars / jose carballo / 18/02/2008 (1 page) |
11 June 2008 | Director's change of particulars / jose carballo / 18/02/2008 (1 page) |
28 February 2008 | Director appointed mr. Rafael willisch (1 page) |
28 February 2008 | Director appointed mr. Rafael willisch (1 page) |
8 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
30 June 2006 | Return made up to 05/06/06; full list of members
|
30 June 2006 | Return made up to 05/06/06; full list of members
|
25 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
15 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members
|
18 June 2003 | Return made up to 05/06/03; full list of members
|
31 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 July 2002 | Return made up to 05/06/02; full list of members
|
5 July 2002 | Return made up to 05/06/02; full list of members
|
10 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Return made up to 05/06/01; full list of members (8 pages) |
10 August 2001 | Return made up to 05/06/01; full list of members (8 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
5 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 November 2000 | Secretary resigned;director resigned (1 page) |
3 November 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | Return made up to 05/06/00; full list of members
|
6 September 2000 | Return made up to 05/06/00; full list of members
|
9 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 June 1999 | Return made up to 05/06/99; no change of members (8 pages) |
7 June 1999 | Return made up to 05/06/99; no change of members (8 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 September 1997 | Accounts for a medium company made up to 31 December 1996 (10 pages) |
26 September 1997 | Accounts for a medium company made up to 31 December 1996 (10 pages) |
17 June 1997 | Return made up to 05/06/97; no change of members
|
17 June 1997 | Return made up to 05/06/97; no change of members
|
27 September 1996 | Accounts for a medium company made up to 31 December 1995 (10 pages) |
27 September 1996 | Accounts for a medium company made up to 31 December 1995 (10 pages) |
17 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
29 November 1995 | Accounts for a medium company made up to 31 December 1994 (11 pages) |
29 November 1995 | Accounts for a medium company made up to 31 December 1994 (11 pages) |
5 September 1995 | Return made up to 05/06/95; no change of members (4 pages) |
5 September 1995 | Return made up to 05/06/95; no change of members (4 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 September 1990 | Resolutions
|
28 September 1990 | Resolutions
|
27 September 1990 | Company name changed\certificate issued on 27/09/90 (2 pages) |
27 September 1990 | Company name changed\certificate issued on 27/09/90 (2 pages) |
4 July 1990 | Incorporation (9 pages) |
4 July 1990 | Incorporation (9 pages) |