THE HOME FINISHING COMPANY LIMITED
SOUTH CROYDON TRENT-HOLME FUNDING CONSULTANTS LIMITED TRENTHOLME LIMITED

Hellopages » Greater London » Croydon » CR2 9LH

Company number 05213862
Status Active
Incorporation Date 25 August 2004
Company Type Private Limited Company
Address EAGLE HOUSE, CRANLEIGH CLOSE, SOUTH CROYDON, SURREY, CR2 9LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-21 . The most likely internet sites of THE HOME FINISHING COMPANY LIMITED are www.thehomefinishingcompany.co.uk, and www.the-home-finishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The Home Finishing Company Limited is a Private Limited Company. The company registration number is 05213862. The Home Finishing Company Limited has been working since 25 August 2004. The present status of the company is Active. The registered address of The Home Finishing Company Limited is Eagle House Cranleigh Close South Croydon Surrey Cr2 9lh. The company`s financial liabilities are £3.07k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. . WHITE, Georgia Andrea is a Director of the company. Secretary PEAT, Sheila Mary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director WHITE, Christopher Derek Marcus has been resigned. Director WHITE, Derek Sidney has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director THE CWM PARTNERSHIP LTD has been resigned. The company operates in "Dormant Company".


the home finishing company Key Finiance

LIABILITIES £3.07k
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WHITE, Georgia Andrea
Appointed Date: 21 April 2016
44 years old

Resigned Directors

Secretary
PEAT, Sheila Mary
Resigned: 10 May 2010
Appointed Date: 22 September 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 September 2004
Appointed Date: 25 August 2004

Director
WHITE, Christopher Derek Marcus
Resigned: 21 April 2016
Appointed Date: 01 September 2011
51 years old

Director
WHITE, Derek Sidney
Resigned: 18 August 2006
Appointed Date: 22 September 2004
83 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 September 2004
Appointed Date: 25 August 2004

Director
THE CWM PARTNERSHIP LTD
Resigned: 01 September 2011
Appointed Date: 18 August 2006

Persons With Significant Control

Mrs Georgia Andrea White
Notified on: 21 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

THE HOME FINISHING COMPANY LIMITED Events

26 Aug 2016
Confirmation statement made on 25 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-21

21 Apr 2016
Termination of appointment of Christopher Derek Marcus White as a director on 21 April 2016
21 Apr 2016
Appointment of Mrs Georgia Andrea White as a director on 21 April 2016
...
... and 30 more events
08 Nov 2004
Director resigned
08 Nov 2004
New director appointed
08 Nov 2004
New secretary appointed
08 Nov 2004
Registered office changed on 08/11/04 from: 31 corsham street london N1 6DR
25 Aug 2004
Incorporation