CBHC FINANCIAL HOLDINGS LIMITED
ESSEX CBC FINANCIAL HOLDINGS LIMITED

Hellopages » Essex » Chelmsford » CM2 0PP

Company number 05185026
Status Active
Incorporation Date 20 July 2004
Company Type Private Limited Company
Address CARLTON HOUSE, 101 NEW LONDON, ROAD, CHELMSFORD, ESSEX, CM2 0PP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Statement of capital following an allotment of shares on 6 October 2015 GBP 79.25 . The most likely internet sites of CBHC FINANCIAL HOLDINGS LIMITED are www.cbhcfinancialholdings.co.uk, and www.cbhc-financial-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Cbhc Financial Holdings Limited is a Private Limited Company. The company registration number is 05185026. Cbhc Financial Holdings Limited has been working since 20 July 2004. The present status of the company is Active. The registered address of Cbhc Financial Holdings Limited is Carlton House 101 New London Road Chelmsford Essex Cm2 0pp. . BOYDEN, Jeremy Ashley is a Director of the company. HARRIS, Ian is a Director of the company. WHITE, Gary John is a Director of the company. Secretary AWCOCK, Gillian has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director AWCOCK, Gillian has been resigned. Director SMITH, Allan John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOYDEN, Jeremy Ashley
Appointed Date: 01 May 2007
61 years old

Director
HARRIS, Ian
Appointed Date: 20 July 2004
66 years old

Director
WHITE, Gary John
Appointed Date: 20 July 2004
66 years old

Resigned Directors

Secretary
AWCOCK, Gillian
Resigned: 30 November 2010
Appointed Date: 20 July 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 July 2004
Appointed Date: 20 July 2004

Director
AWCOCK, Gillian
Resigned: 31 March 2013
Appointed Date: 20 July 2004
71 years old

Director
SMITH, Allan John
Resigned: 30 June 2006
Appointed Date: 20 July 2004
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 July 2004
Appointed Date: 20 July 2004

Persons With Significant Control

Mr Gary John White
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Harris Fca
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CBHC FINANCIAL HOLDINGS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 20 July 2016 with updates
25 Aug 2016
Statement of capital following an allotment of shares on 6 October 2015
  • GBP 79.25

12 Feb 2016
Total exemption small company accounts made up to 31 December 2014
13 Nov 2015
Previous accounting period shortened from 28 February 2015 to 31 December 2014
...
... and 53 more events
16 Aug 2004
New director appointed
16 Aug 2004
New secretary appointed
22 Jul 2004
Secretary resigned
22 Jul 2004
Director resigned
20 Jul 2004
Incorporation

CBHC FINANCIAL HOLDINGS LIMITED Charges

12 September 2014
Charge code 0518 5026 0002
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 May 2007
Debenture
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…