FINHALL LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP6 6HL
Company number 01976760
Status Active
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address 38-40 PLANTATION ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Amended total exemption full accounts made up to 31 March 2015. The most likely internet sites of FINHALL LIMITED are www.finhall.co.uk, and www.finhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Finhall Limited is a Private Limited Company. The company registration number is 01976760. Finhall Limited has been working since 14 January 1986. The present status of the company is Active. The registered address of Finhall Limited is 38 40 Plantation Road Amersham Buckinghamshire Hp6 6hl. . WEBB, Myra Elizabeth is a Secretary of the company. COYLE, Karen is a Director of the company. KAYE, Janet Tracy is a Director of the company. WEBB, Myra Elizabeth is a Director of the company. Director GARDINER, Karen Fiona has been resigned. Director INGRAMS, David has been resigned. Director JERVIS, Helen, Dr has been resigned. Director LA VALLIN, Christopher has been resigned. Director ROSE, Collette has been resigned. Director SCALES, Martin has been resigned. Director TOWNSON, Ruston Keith Beert has been resigned. The company operates in "Residents property management".


Current Directors


Director
COYLE, Karen
Appointed Date: 20 September 2005
58 years old

Director
KAYE, Janet Tracy
Appointed Date: 22 July 2014
59 years old

Director
WEBB, Myra Elizabeth

73 years old

Resigned Directors

Director
GARDINER, Karen Fiona
Resigned: 24 January 2008
Appointed Date: 30 April 1994
62 years old

Director
INGRAMS, David
Resigned: 01 September 1991

Director
JERVIS, Helen, Dr
Resigned: 30 November 2013
Appointed Date: 01 April 2011
53 years old

Director
LA VALLIN, Christopher
Resigned: 21 September 1998
68 years old

Director
ROSE, Collette
Resigned: 01 September 1991

Director
SCALES, Martin
Resigned: 24 January 2008
Appointed Date: 30 April 1994
61 years old

Director
TOWNSON, Ruston Keith Beert
Resigned: 01 September 2005
Appointed Date: 21 September 1998
52 years old

Persons With Significant Control

Miss Myra Elizabeth Webb
Notified on: 30 December 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Karen Coyle
Notified on: 30 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Janet Tracy Kaye
Notified on: 30 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINHALL LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 May 2016
Amended total exemption full accounts made up to 31 March 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3

24 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 71 more events
26 Jun 1990
First Gazette notice for compulsory strike-off

30 Nov 1988
Full accounts made up to 31 March 1988

28 Jun 1988
Return made up to 20/05/88; full list of members

06 Nov 1987
Registered office changed on 06/11/87 from: 5 & 6 broadway east north orbital road denham bucks

06 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed