TRANSFERFINE LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 1NT

Company number 01377757
Status Active
Incorporation Date 10 July 1978
Company Type Private Limited Company
Address WITCHES ACRE ASHRIDGE PARK, LITTLE GADDESDEN, BERKHAMSTED, HERTFORDSHIRE, HP4 1NT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TRANSFERFINE LIMITED are www.transferfine.co.uk, and www.transferfine.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Transferfine Limited is a Private Limited Company. The company registration number is 01377757. Transferfine Limited has been working since 10 July 1978. The present status of the company is Active. The registered address of Transferfine Limited is Witches Acre Ashridge Park Little Gaddesden Berkhamsted Hertfordshire Hp4 1nt. . PALMER, Gillian Patricia is a Secretary of the company. PALMER, Gillian Patricia is a Director of the company. PALMER, John is a Director of the company. Secretary ZAHRA, Mary has been resigned. Director LAVENDER, Eric has been resigned. Director ZAHRA, Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


transferfine Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PALMER, Gillian Patricia
Appointed Date: 10 January 1996

Director
PALMER, Gillian Patricia
Appointed Date: 10 January 1996
78 years old

Director
PALMER, John
Appointed Date: 10 January 1996
80 years old

Resigned Directors

Secretary
ZAHRA, Mary
Resigned: 10 January 1996

Director
LAVENDER, Eric
Resigned: 10 January 1996
105 years old

Director
ZAHRA, Mary
Resigned: 10 January 1996
104 years old

Persons With Significant Control

Mr John Palmer
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Palmer
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSFERFINE LIMITED Events

04 Apr 2017
Satisfaction of charge 1 in full
31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 4

28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
25 Apr 1988
Return made up to 31/12/86; full list of members

25 Apr 1988
Return made up to 31/12/86; full list of members

08 Dec 1986
Full accounts made up to 31 March 1986

08 Dec 1986
Full accounts made up to 31 March 1986
10 Jul 1978
Incorporation

TRANSFERFINE LIMITED Charges

29 March 2007
Debenture
Delivered: 30 March 2007
Status: Satisfied on 13 January 2011
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Fixed charge on f/h and l/h property, all book debts…
25 June 1982
Legal charge
Delivered: 25 June 1982
Status: Satisfied on 4 April 2017
Persons entitled: Midland Bank PLC
Description: F/H land and property containing one half acre or…