CLENT FINANCE LIMITED
CHELTENHAM GILES COATES LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 1SU

Company number 03386952
Status Active
Incorporation Date 16 June 1997
Company Type Private Limited Company
Address 2ND FLOOR OFFICES, 15-16 MONTPELLIER ARCADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1SU
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 3 March 2017 GBP 25,000 ; Director's details changed for Mr Peter Iwan Williams on 20 January 2017; Director's details changed for Mr Peter Iwan Williams on 20 January 2017. The most likely internet sites of CLENT FINANCE LIMITED are www.clentfinance.co.uk, and www.clent-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clent Finance Limited is a Private Limited Company. The company registration number is 03386952. Clent Finance Limited has been working since 16 June 1997. The present status of the company is Active. The registered address of Clent Finance Limited is 2nd Floor Offices 15 16 Montpellier Arcade Cheltenham Gloucestershire Gl50 1su. . WILLIAMS, Peter Iwan is a Secretary of the company. BEAMES, Glin Paul is a Director of the company. WILLIAMS, Peter Iwan is a Director of the company. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Secretary TAYLOR, Karen Sara has been resigned. Secretary WILLIAMS, Peter Iwan has been resigned. Director BOLLEN, David Frederick has been resigned. Director BRENNINKMEIJER, Bruno has been resigned. Director FAULKNER, Elizabeth has been resigned. Nominee Director READYMADE NOMINEES LTD has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
WILLIAMS, Peter Iwan
Appointed Date: 07 December 2015

Director
BEAMES, Glin Paul
Appointed Date: 12 August 2008
53 years old

Director
WILLIAMS, Peter Iwan
Appointed Date: 16 June 1997
72 years old

Resigned Directors

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 16 June 1997
Appointed Date: 16 June 1997

Secretary
TAYLOR, Karen Sara
Resigned: 07 December 2015
Appointed Date: 01 June 2009

Secretary
WILLIAMS, Peter Iwan
Resigned: 31 May 2009
Appointed Date: 16 June 1997

Director
BOLLEN, David Frederick
Resigned: 01 October 2002
Appointed Date: 16 June 1997
98 years old

Director
BRENNINKMEIJER, Bruno
Resigned: 06 January 2015
Appointed Date: 28 January 1999
63 years old

Director
FAULKNER, Elizabeth
Resigned: 12 September 2000
Appointed Date: 30 July 1998
58 years old

Nominee Director
READYMADE NOMINEES LTD
Resigned: 16 June 1997
Appointed Date: 16 June 1997

CLENT FINANCE LIMITED Events

29 Mar 2017
Statement of capital following an allotment of shares on 3 March 2017
  • GBP 25,000

23 Jan 2017
Director's details changed for Mr Peter Iwan Williams on 20 January 2017
20 Jan 2017
Director's details changed for Mr Peter Iwan Williams on 20 January 2017
25 Nov 2016
Statement of capital following an allotment of shares on 2 November 2016
  • GBP 23,500

23 Aug 2016
Total exemption small company accounts made up to 30 June 2016
...
... and 57 more events
07 Jul 1997
Company name changed giles coates LIMITED\certificate issued on 08/07/97
28 Jun 1997
Registered office changed on 28/06/97 from: ground floor 334 whitchurch road cardiff south glamorgan CF4 3NG
28 Jun 1997
Secretary resigned
28 Jun 1997
Director resigned
16 Jun 1997
Incorporation

CLENT FINANCE LIMITED Charges

6 June 1998
Debenture
Delivered: 13 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…