CONTRACTOR FINANCIALS LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 2QE
Company number 04283788
Status Active
Incorporation Date 7 September 2001
Company Type Private Limited Company
Address 5 OMEGA PARK, ALTON, HAMPSHIRE, ENGLAND, GU34 2QE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Michael John Beckett as a director on 30 March 2017; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 1,000 . The most likely internet sites of CONTRACTOR FINANCIALS LIMITED are www.contractorfinancials.co.uk, and www.contractor-financials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Hook Rail Station is 9 miles; to Basingstoke Rail Station is 9.9 miles; to Petersfield Rail Station is 9.9 miles; to Fleet Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contractor Financials Limited is a Private Limited Company. The company registration number is 04283788. Contractor Financials Limited has been working since 07 September 2001. The present status of the company is Active. The registered address of Contractor Financials Limited is 5 Omega Park Alton Hampshire England Gu34 2qe. . KANG, Tarjinder Singh is a Director of the company. MCBRIDE, Andrew is a Director of the company. SINGH, Satvinder is a Director of the company. Secretary HARRIS, Keren has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BECKETT, Michael John has been resigned. Director HARRIS, Antony Frederick has been resigned. Director HARRIS, Keren has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
KANG, Tarjinder Singh
Appointed Date: 19 August 2015
50 years old

Director
MCBRIDE, Andrew
Appointed Date: 19 August 2015
44 years old

Director
SINGH, Satvinder
Appointed Date: 19 August 2015
56 years old

Resigned Directors

Secretary
HARRIS, Keren
Resigned: 19 August 2015
Appointed Date: 07 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 2001
Appointed Date: 07 September 2001

Director
BECKETT, Michael John
Resigned: 30 March 2017
Appointed Date: 01 April 2016
60 years old

Director
HARRIS, Antony Frederick
Resigned: 19 August 2015
Appointed Date: 07 September 2001
60 years old

Director
HARRIS, Keren
Resigned: 19 August 2015
Appointed Date: 07 September 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 September 2001
Appointed Date: 07 September 2001

CONTRACTOR FINANCIALS LIMITED Events

31 Mar 2017
Termination of appointment of Michael John Beckett as a director on 30 March 2017
27 Sep 2016
Total exemption small company accounts made up to 28 February 2016
01 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000

01 Jul 2016
Register inspection address has been changed from The Grange Blackmoor Liss Hampshire GU33 6BP United Kingdom to 5 Omega Park Alton Hampshire GU34 2QE
01 Jul 2016
Register(s) moved to registered office address 5 Omega Park Alton Hampshire GU34 2QE
...
... and 53 more events
12 Sep 2001
New secretary appointed;new director appointed
12 Sep 2001
New director appointed
10 Sep 2001
Director resigned
10 Sep 2001
Secretary resigned
07 Sep 2001
Incorporation

CONTRACTOR FINANCIALS LIMITED Charges

19 August 2015
Charge code 0428 3788 0002
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: There is no specific assets of this type are detailed in…
1 February 2005
Rent deposit deed
Delivered: 2 February 2005
Status: Satisfied on 18 August 2015
Persons entitled: Blackmoor Estate Limited
Description: All sums secured by the rent deposit deed.