CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED
BATH CORPORATE & COMMERCIAL FINANCE (AP) LIMITED SEVCO 1201 LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 9AP

Company number 04088082
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address THE COUNTING HOUSE CHURCH FARM BUSINESS PARK, CORSTON, BATH, UNITED KINGDOM, BA2 9AP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Clive Paul Statham on 7 November 2016; Director's details changed for Mr Clive Paul Statham on 27 October 2016. The most likely internet sites of CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED are www.corporatecommercialfinanceangloportuguese.co.uk, and www.corporate-commercial-finance-anglo-portuguese.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Corporate Commercial Finance Anglo Portuguese Limited is a Private Limited Company. The company registration number is 04088082. Corporate Commercial Finance Anglo Portuguese Limited has been working since 11 October 2000. The present status of the company is Active. The registered address of Corporate Commercial Finance Anglo Portuguese Limited is The Counting House Church Farm Business Park Corston Bath United Kingdom Ba2 9ap. The company`s financial liabilities are £0.36k. It is £-3.34k against last year. The cash in hand is £0.06k. It is £-0.67k against last year. And the total assets are £10.08k, which is £9.35k against last year. FULLER MANAGEMENT LIMITED is a Secretary of the company. STATHAM, Clive Paul is a Director of the company. Secretary DAVIES, Robert Hugh Thomas has been resigned. Secretary WILSON SMITH, Michael has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


corporate & commercial finance (anglo portuguese) Key Finiance

LIABILITIES £0.36k
-91%
CASH £0.06k
-92%
TOTAL ASSETS £10.08k
+1275%
All Financial Figures

Current Directors

Secretary
FULLER MANAGEMENT LIMITED
Appointed Date: 28 July 2011

Director
STATHAM, Clive Paul
Appointed Date: 02 November 2000
82 years old

Resigned Directors

Secretary
DAVIES, Robert Hugh Thomas
Resigned: 28 July 2011
Appointed Date: 22 March 2002

Secretary
WILSON SMITH, Michael
Resigned: 22 March 2002
Appointed Date: 02 November 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 02 November 2000
Appointed Date: 11 October 2000

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 02 November 2000
Appointed Date: 11 October 2000

Persons With Significant Control

Helen Statham
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Paul Statham
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Director's details changed for Mr Clive Paul Statham on 7 November 2016
27 Oct 2016
Director's details changed for Mr Clive Paul Statham on 27 October 2016
27 Oct 2016
Confirmation statement made on 11 October 2016 with updates
29 Mar 2016
Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 29 March 2016
...
... and 48 more events
08 Jan 2001
New secretary appointed
05 Jan 2001
New director appointed
05 Jan 2001
Registered office changed on 05/01/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
06 Dec 2000
Company name changed sevco 1201 LIMITED\certificate issued on 07/12/00
11 Oct 2000
Incorporation