CHESHAM FINANCIAL SERVICE LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1SY
Company number 05615540
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address MW HOUSE 1 PENMAN WAY GROVE PARK, ENDERBY, LEICESTER, LE19 1SY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 8 November 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CHESHAM FINANCIAL SERVICE LIMITED are www.cheshamfinancialservice.co.uk, and www.chesham-financial-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to South Wigston Rail Station is 2.4 miles; to Leicester Rail Station is 3.6 miles; to Syston Rail Station is 8.1 miles; to Sileby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chesham Financial Service Limited is a Private Limited Company. The company registration number is 05615540. Chesham Financial Service Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of Chesham Financial Service Limited is Mw House 1 Penman Way Grove Park Enderby Leicester Le19 1sy. . BARTLEET, Thomas Anthony is a Director of the company. Secretary HARDING, Stuart Peter has been resigned. Secretary RANCE, Roy Stephen has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director GAMBIER, Dennis Alfred has been resigned. Director GAMBIER, Stuart has been resigned. Director HARDING, Peter Henry has been resigned. Director HARDING, Stuart Peter has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BARTLEET, Thomas Anthony
Appointed Date: 30 April 2012
56 years old

Resigned Directors

Secretary
HARDING, Stuart Peter
Resigned: 16 January 2007
Appointed Date: 08 November 2005

Secretary
RANCE, Roy Stephen
Resigned: 06 November 2015
Appointed Date: 30 November 2006

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 08 November 2005
Appointed Date: 08 November 2005

Director
GAMBIER, Dennis Alfred
Resigned: 13 December 2007
Appointed Date: 08 November 2005
90 years old

Director
GAMBIER, Stuart
Resigned: 30 April 2012
Appointed Date: 30 November 2006
64 years old

Director
HARDING, Peter Henry
Resigned: 13 December 2007
Appointed Date: 08 November 2005
92 years old

Director
HARDING, Stuart Peter
Resigned: 16 January 2007
Appointed Date: 08 November 2005
62 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 08 November 2005
Appointed Date: 08 November 2005

Persons With Significant Control

Mr Thomas Anthony Bartleet
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CHESHAM FINANCIAL SERVICE LIMITED Events

03 Mar 2017
Accounts for a dormant company made up to 30 September 2016
12 Dec 2016
Confirmation statement made on 8 November 2016 with updates
22 Mar 2016
Accounts for a dormant company made up to 30 September 2015
25 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1

13 Nov 2015
Termination of appointment of Roy Stephen Rance as a secretary on 6 November 2015
...
... and 30 more events
05 Dec 2005
New director appointed
05 Dec 2005
Secretary resigned
05 Dec 2005
Director resigned
05 Dec 2005
Registered office changed on 05/12/05 from: 20 station road radyr cardiff CF15 8AA
08 Nov 2005
Incorporation