RAYFORD FINANCE LIMITED
HOVE COMPLETE FINANCE LIMITED COURT FARM DEVELOPMENTS LIMITED ARENAPIPE LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 5HX

Company number 03768866
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address RAYFORD HOUSE, SCHOOL ROAD, HOVE, EAST SUSSEX, BN3 5HX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of RAYFORD FINANCE LIMITED are www.rayfordfinance.co.uk, and www.rayford-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Rayford Finance Limited is a Private Limited Company. The company registration number is 03768866. Rayford Finance Limited has been working since 12 May 1999. The present status of the company is Active. The registered address of Rayford Finance Limited is Rayford House School Road Hove East Sussex Bn3 5hx. The company`s financial liabilities are £0.2k. It is £0k against last year. The cash in hand is £0.55k. It is £0k against last year. And the total assets are £0.55k, which is £0k against last year. HOLLEBONE, Paul Stephen is a Secretary of the company. HORNEY, Carl Martin is a Director of the company. HORNEY, Damon Andrew is a Director of the company. HORNEY, Jason Mark is a Director of the company. HORNEY, Raymond Yeoman Frederick is a Director of the company. Secretary ANDREWS, Colin has been resigned. Secretary BALDWIN, Nicholas Mark has been resigned. Secretary BUNT, Brian Stanley has been resigned. Secretary HUGGETT, Eleanor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Colin has been resigned. Director BALDWIN, Nicholas Mark has been resigned. Director BUNT, Brian Stanley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


rayford finance Key Finiance

LIABILITIES £0.2k
CASH £0.55k
TOTAL ASSETS £0.55k
All Financial Figures

Current Directors

Secretary
HOLLEBONE, Paul Stephen
Appointed Date: 07 April 2009

Director
HORNEY, Carl Martin
Appointed Date: 09 June 1999
61 years old

Director
HORNEY, Damon Andrew
Appointed Date: 09 June 1999
58 years old

Director
HORNEY, Jason Mark
Appointed Date: 09 June 1999
59 years old

Director
HORNEY, Raymond Yeoman Frederick
Appointed Date: 09 June 1999
89 years old

Resigned Directors

Secretary
ANDREWS, Colin
Resigned: 28 March 2007
Appointed Date: 28 March 2006

Secretary
BALDWIN, Nicholas Mark
Resigned: 28 March 2006
Appointed Date: 21 October 2003

Secretary
BUNT, Brian Stanley
Resigned: 14 October 2003
Appointed Date: 09 June 1999

Secretary
HUGGETT, Eleanor
Resigned: 06 April 2009
Appointed Date: 28 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 1999
Appointed Date: 12 May 1999

Director
ANDREWS, Colin
Resigned: 28 March 2007
Appointed Date: 28 March 2006
77 years old

Director
BALDWIN, Nicholas Mark
Resigned: 28 March 2006
Appointed Date: 21 October 2003
67 years old

Director
BUNT, Brian Stanley
Resigned: 14 October 2003
Appointed Date: 09 June 1999
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 June 1999
Appointed Date: 12 May 1999

RAYFORD FINANCE LIMITED Events

16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

26 May 2015
Company name changed complete finance LIMITED\certificate issued on 26/05/15
  • RES15 ‐ Change company name resolution on 2015-04-20

...
... and 52 more events
19 Jul 1999
New director appointed
19 Jul 1999
New director appointed
19 Jul 1999
New secretary appointed;new director appointed
19 Jul 1999
Registered office changed on 19/07/99 from: 1 mitchell lane bristol BS1 6BU
12 May 1999
Incorporation