CV BUSINESS RESCUE LIMITED
LONDON INSIGHT DFK LIMITED CHANTREY VELLACOTT DFK PROFESSIONAL DEVELOPMENT LIMITED

Hellopages » City of London » City of London » EC4A 1AA

Company number 03736259
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address NEW FETTER PLACE WEST, 55 FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CV BUSINESS RESCUE LIMITED are www.cvbusinessrescue.co.uk, and www.cv-business-rescue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cv Business Rescue Limited is a Private Limited Company. The company registration number is 03736259. Cv Business Rescue Limited has been working since 19 March 1999. The present status of the company is Active. The registered address of Cv Business Rescue Limited is New Fetter Place West 55 Fetter Lane London United Kingdom Ec4a 1aa. The cash in hand is £0k. It is £0k against last year. . HYDE, Adrian Charles is a Secretary of the company. TOONE, Richard Howard is a Director of the company. Secretary BLACKMAN, Ian Charles has been resigned. Secretary BROWN, David has been resigned. Secretary CARA, Helen Bina has been resigned. Secretary SMITH, Grace Mclean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKMAN, Ian Charles has been resigned. Director CHITTY, David William Kirkham has been resigned. Director FRESHWATER, Christine has been resigned. Director MOORE, Kenneth Hugh has been resigned. Director TOVEY, Michael John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


cv business rescue Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HYDE, Adrian Charles
Appointed Date: 05 August 2015

Director
TOONE, Richard Howard
Appointed Date: 05 August 2015
62 years old

Resigned Directors

Secretary
BLACKMAN, Ian Charles
Resigned: 05 August 2015
Appointed Date: 30 April 2007

Secretary
BROWN, David
Resigned: 30 April 2007
Appointed Date: 17 March 2006

Secretary
CARA, Helen Bina
Resigned: 17 March 2006
Appointed Date: 02 April 2002

Secretary
SMITH, Grace Mclean
Resigned: 02 April 2002
Appointed Date: 19 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 1999
Appointed Date: 19 March 1999

Director
BLACKMAN, Ian Charles
Resigned: 05 August 2015
Appointed Date: 02 April 2006
65 years old

Director
CHITTY, David William Kirkham
Resigned: 02 April 2006
Appointed Date: 19 March 1999
59 years old

Director
FRESHWATER, Christine
Resigned: 15 July 2003
Appointed Date: 19 March 1999
72 years old

Director
MOORE, Kenneth Hugh
Resigned: 21 March 2003
Appointed Date: 28 November 2000
72 years old

Director
TOVEY, Michael John
Resigned: 05 August 2015
Appointed Date: 02 April 2006
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 March 1999
Appointed Date: 19 March 1999

Persons With Significant Control

Rsh Realisations Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CV BUSINESS RESCUE LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
28 Feb 2017
Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 May 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2

25 Nov 2015
Termination of appointment of Ian Charles Blackman as a director on 5 August 2015
...
... and 57 more events
26 Mar 1999
New secretary appointed
26 Mar 1999
New director appointed
26 Mar 1999
Secretary resigned
26 Mar 1999
Director resigned
19 Mar 1999
Incorporation