CF APPOINTMENTS LTD
BROMLEY CA APPOINTMENTS LIMITED

Hellopages » Greater London » Bromley » BR1 1LT
Company number 03325083
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address PROSPECTS HOUSE 19, ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 320,000 . The most likely internet sites of CF APPOINTMENTS LTD are www.cfappointments.co.uk, and www.cf-appointments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Cf Appointments Ltd is a Private Limited Company. The company registration number is 03325083. Cf Appointments Ltd has been working since 27 February 1997. The present status of the company is Active. The registered address of Cf Appointments Ltd is Prospects House 19 Elmfield Road Bromley Kent Br1 1lt. . TREVORROW, Catherine Joanne is a Secretary of the company. BEERLING, Kevin Michael is a Director of the company. BELL, James Nicholas is a Director of the company. Secretary BEERLING, Kevin Michael has been resigned. Secretary BURNIGE, Martha Jane Ireland has been resigned. Secretary CUMMINS, Janet Hilary has been resigned. Secretary CUMMINS, Janet Hilary has been resigned. Secretary EVANS, Richard has been resigned. Secretary RAYNE, Anthony Robert has been resigned. Secretary SANDISON, Alexander has been resigned. Secretary WOODHOUSE, Mary Nana has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AUVRAY, Raymond Michel has been resigned. Director BROWN, Peter Michael has been resigned. Director CUMMINS, Janet Hilary has been resigned. Director DOUTHWAITE, Susan Rosemary has been resigned. Director EVANS, Richard has been resigned. Director HARDY, Nina Elizabeth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RAYNE, Anthony Robert has been resigned. Director RICH, Judith Mary has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
TREVORROW, Catherine Joanne
Appointed Date: 19 July 2013

Director
BEERLING, Kevin Michael
Appointed Date: 01 September 2009
55 years old

Director
BELL, James Nicholas
Appointed Date: 13 October 2014
59 years old

Resigned Directors

Secretary
BEERLING, Kevin Michael
Resigned: 06 November 2012
Appointed Date: 30 April 2012

Secretary
BURNIGE, Martha Jane Ireland
Resigned: 19 July 2013
Appointed Date: 06 November 2012

Secretary
CUMMINS, Janet Hilary
Resigned: 31 March 2004
Appointed Date: 18 January 1999

Secretary
CUMMINS, Janet Hilary
Resigned: 20 May 1997
Appointed Date: 18 March 1997

Secretary
EVANS, Richard
Resigned: 16 December 2004
Appointed Date: 01 April 2004

Secretary
RAYNE, Anthony Robert
Resigned: 01 September 2009
Appointed Date: 16 December 2004

Secretary
SANDISON, Alexander
Resigned: 30 November 1998
Appointed Date: 20 May 1997

Secretary
WOODHOUSE, Mary Nana
Resigned: 30 April 2012
Appointed Date: 01 September 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 March 1997
Appointed Date: 27 February 1997

Director
AUVRAY, Raymond Michel
Resigned: 13 October 2014
Appointed Date: 01 September 2009
77 years old

Director
BROWN, Peter Michael
Resigned: 18 October 2012
Appointed Date: 18 March 1997
91 years old

Director
CUMMINS, Janet Hilary
Resigned: 30 November 2004
Appointed Date: 04 July 1997
83 years old

Director
DOUTHWAITE, Susan Rosemary
Resigned: 19 November 1999
Appointed Date: 04 May 1999
78 years old

Director
EVANS, Richard
Resigned: 30 January 2013
Appointed Date: 01 May 2001
74 years old

Director
HARDY, Nina Elizabeth
Resigned: 13 October 2014
Appointed Date: 09 September 2009
49 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 March 1997
Appointed Date: 27 February 1997

Director
RAYNE, Anthony Robert
Resigned: 04 February 2013
Appointed Date: 28 February 2008
77 years old

Director
RICH, Judith Mary
Resigned: 14 December 1998
Appointed Date: 18 March 1997
90 years old

Persons With Significant Control

Prospects Services
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CF APPOINTMENTS LTD Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
15 Dec 2016
Full accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 320,000

19 Feb 2016
Director's details changed for Mr Kevin Michael Beerling on 19 February 2016
23 Dec 2015
Full accounts made up to 31 March 2015
...
... and 99 more events
20 Mar 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Mar 1997
Memorandum and Articles of Association
20 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1997
Incorporation

CF APPOINTMENTS LTD Charges

29 July 2015
Charge code 0332 5083 0002
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
10 July 1997
Debenture
Delivered: 19 July 1997
Status: Satisfied on 22 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…