Company number 07045713
Status Active
Incorporation Date 15 October 2009
Company Type Private Limited Company
Address KINETON HOUSE, 31 HORSE FAIR, BANBURY, OXFORDSHIRE, ENGLAND, OX16 0AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Registered office address changed from Kineton House 31 Horsefair Banbury OX16 0AE to Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE on 16 November 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of C.N.O. PROJECT DEVELOPMENT & FINANCE LIMITED are www.cnoprojectdevelopmentfinance.co.uk, and www.c-n-o-project-development-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Kings Sutton Rail Station is 3.7 miles; to Heyford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C N O Project Development Finance Limited is a Private Limited Company.
The company registration number is 07045713. C N O Project Development Finance Limited has been working since 15 October 2009.
The present status of the company is Active. The registered address of C N O Project Development Finance Limited is Kineton House 31 Horse Fair Banbury Oxfordshire England Ox16 0ae. . ROCKET CORPORATE SERVICES LIMITED is a Secretary of the company. WARNER, Russell Edward is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CHESTERTON, Darren John William has been resigned. Director FUHRMANN, Thomas has been resigned. Director GIOVANNI, Barone, European Commercial Director has been resigned. Director HILL, David John has been resigned. Director STEWARD, Vikki has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
ROCKET CORPORATE SERVICES LIMITED
Appointed Date: 22 October 2012
Resigned Directors
Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 15 October 2009
Appointed Date: 15 October 2009
Director
FUHRMANN, Thomas
Resigned: 01 January 2013
Appointed Date: 01 November 2011
51 years old
Director
HILL, David John
Resigned: 01 November 2013
Appointed Date: 25 May 2012
74 years old
Director
STEWARD, Vikki
Resigned: 15 October 2009
Appointed Date: 15 October 2009
43 years old
C.N.O. PROJECT DEVELOPMENT & FINANCE LIMITED Events
16 Nov 2016
Registered office address changed from Kineton House 31 Horsefair Banbury OX16 0AE to Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE on 16 November 2016
31 Oct 2016
Confirmation statement made on 15 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Jan 2016
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 24 more events
25 Jan 2011
Registered office address changed from - Branston Court Branston Street Birmingham West Midlands B18 6BA England on 25 January 2011
16 Oct 2009
Appointment of Mr Russell Edward Warner as a director
16 Oct 2009
Termination of appointment of Creditreform (Secretaries) Limited as a secretary
16 Oct 2009
Termination of appointment of Vikki Steward as a director
15 Oct 2009
Incorporation