CFO2GO LIMITED
BOGNOR REGIS AVN PETERSONS LIMITED

Hellopages » West Sussex » Arun » PO22 8HQ

Company number 04396447
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address 24 DOWNVIEW ROAD, FELPHAM, BOGNOR REGIS, WEST SUSSEX, PO22 8HQ
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Micro company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 31 March 2016 GBP 34,797.00 . The most likely internet sites of CFO2GO LIMITED are www.cfo2go.co.uk, and www.cfo2go.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Ford Rail Station is 4 miles; to Littlehampton Rail Station is 4.8 miles; to Chichester Rail Station is 6.2 miles; to Amberley Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cfo2go Limited is a Private Limited Company. The company registration number is 04396447. Cfo2go Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Cfo2go Limited is 24 Downview Road Felpham Bognor Regis West Sussex Po22 8hq. . ROLLISON, Peter Graham is a Director of the company. Secretary ROLLISON, Ruth Marion has been resigned. Secretary PETERSONS REGISTRARS LIMITED has been resigned. Secretary STARTCO LIMITED has been resigned. Director DALSANIA, Dimal Visrambhai has been resigned. Director HAYGARTH, Richard Kenneth has been resigned. Director NEWCO LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Director
ROLLISON, Peter Graham
Appointed Date: 19 March 2002
67 years old

Resigned Directors

Secretary
ROLLISON, Ruth Marion
Resigned: 30 June 2004
Appointed Date: 19 March 2002

Secretary
PETERSONS REGISTRARS LIMITED
Resigned: 31 January 2016
Appointed Date: 30 June 2004

Secretary
STARTCO LIMITED
Resigned: 19 March 2002
Appointed Date: 18 March 2002

Director
DALSANIA, Dimal Visrambhai
Resigned: 05 October 2007
Appointed Date: 15 June 2006
62 years old

Director
HAYGARTH, Richard Kenneth
Resigned: 25 August 2009
Appointed Date: 15 June 2006
62 years old

Director
NEWCO LIMITED
Resigned: 19 March 2002
Appointed Date: 18 March 2002

Persons With Significant Control

Mr Peter Graham Rollison
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CFO2GO LIMITED Events

19 Apr 2017
Confirmation statement made on 31 March 2017 with updates
14 Sep 2016
Micro company accounts made up to 31 December 2015
17 Jun 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 34,797.00

07 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalise £97 31/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

25 May 2016
Previous accounting period extended from 30 September 2015 to 31 December 2015
...
... and 53 more events
02 Apr 2002
New director appointed
02 Apr 2002
New secretary appointed
26 Mar 2002
Registered office changed on 26/03/02 from: 30 aldwick avenue, bognor regis, west sussex PO21 3AQ
26 Mar 2002
Secretary resigned
18 Mar 2002
Incorporation

CFO2GO LIMITED Charges

19 April 2002
Debenture
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…