FINESTONE FINANCE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 4LA

Company number 02975670
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 38 ROMAN ROAD, HOVE, EAST SUSSEX, BN3 4LA
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 2 . The most likely internet sites of FINESTONE FINANCE LIMITED are www.finestonefinance.co.uk, and www.finestone-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Finestone Finance Limited is a Private Limited Company. The company registration number is 02975670. Finestone Finance Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Finestone Finance Limited is 38 Roman Road Hove East Sussex Bn3 4la. . CASSINOS, Gayle is a Secretary of the company. TROTMAN, Christine Elizabeth is a Director of the company. Secretary PETERS, David John has been resigned. Secretary TROTMAN, Christine Elizabeth has been resigned. Secretary TROTMAN, Gayle has been resigned. Secretary VOS, William Godfrey has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FERMAN, David Leonard Paul has been resigned. Director VOS, William Godfrey has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
CASSINOS, Gayle
Appointed Date: 31 January 2013

Director
TROTMAN, Christine Elizabeth
Appointed Date: 28 October 1994
78 years old

Resigned Directors

Secretary
PETERS, David John
Resigned: 14 July 1995
Appointed Date: 28 October 1994

Secretary
TROTMAN, Christine Elizabeth
Resigned: 01 November 1996
Appointed Date: 14 July 1995

Secretary
TROTMAN, Gayle
Resigned: 03 November 2001
Appointed Date: 01 November 1996

Secretary
VOS, William Godfrey
Resigned: 31 January 2013
Appointed Date: 03 November 2001

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 October 1994
Appointed Date: 06 October 1994

Director
FERMAN, David Leonard Paul
Resigned: 01 September 1996
Appointed Date: 28 October 1994
72 years old

Director
VOS, William Godfrey
Resigned: 24 March 2009
Appointed Date: 01 November 2005
78 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 28 October 1994
Appointed Date: 06 October 1994

Persons With Significant Control

Mrs Christine Elizabeth Trotman
Notified on: 30 September 2016
78 years old
Nature of control: Ownership of shares – 75% or more

FINESTONE FINANCE LIMITED Events

06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
29 Jul 2016
Total exemption full accounts made up to 31 October 2015
08 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

11 Aug 2015
Total exemption full accounts made up to 31 October 2014
17 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2

...
... and 59 more events
07 Nov 1994
Registered office changed on 07/11/94 from: temple house 20 holywell row london EC2A 4JB

07 Nov 1994
Secretary resigned;new secretary appointed

07 Nov 1994
New director appointed

07 Nov 1994
Director resigned;new director appointed

06 Oct 1994
Incorporation