CFM II LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 0SL

Company number 02856228
Status Active
Incorporation Date 23 September 1993
Company Type Private Limited Company
Address VELOCITY V1, BROOKLANDS DRIVE, WEYBRIDGE, SURREY, KT13 0SL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 23 September 2016 with updates; Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016. The most likely internet sites of CFM II LIMITED are www.cfmii.co.uk, and www.cfm-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Leatherhead Rail Station is 7 miles; to Feltham Rail Station is 7.1 miles; to Fulwell Rail Station is 7.7 miles; to Sunnymeads Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cfm Ii Limited is a Private Limited Company. The company registration number is 02856228. Cfm Ii Limited has been working since 23 September 1993. The present status of the company is Active. The registered address of Cfm Ii Limited is Velocity V1 Brooklands Drive Weybridge Surrey Kt13 0sl. . LO'BUE, Dena Michelle is a Secretary of the company. BOTHAMLEY, Paul Justin Robert is a Director of the company. BOTTOMLEY, Clifford Andrew is a Director of the company. Secretary LANGFORD, Andrea Kendall has been resigned. Secretary REYNOLDS, John Christopher has been resigned. Secretary THURSTON, Robin David has been resigned. Director BRICE, John Roger Simpson has been resigned. Director CHOHAN, Asim Iftikhar has been resigned. Director CORRIDAN, David Patrick Leo has been resigned. Director CORRIDAN, David Patrick Leo has been resigned. Director DE JONG, Jacobus Gerardus Maria has been resigned. Director HAFSTAD, Einar Finn has been resigned. Director KEMPENAAR, Cornelis Johannes has been resigned. Director MACLENNAN, David Wood has been resigned. Director O'NEILL, Rory Joseph has been resigned. Director OSBORN, John Ernest has been resigned. Director REYNOLDS, John Christopher has been resigned. Director ROGERS, David William has been resigned. Director TILLER, Paul John has been resigned. Director VAN EECKHOUT, Christine has been resigned. Director WARD, Raymond Geoffrey has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LO'BUE, Dena Michelle
Appointed Date: 10 February 2016

Director
BOTHAMLEY, Paul Justin Robert
Appointed Date: 19 August 2015
60 years old

Director
BOTTOMLEY, Clifford Andrew
Appointed Date: 19 August 2015
55 years old

Resigned Directors

Secretary
LANGFORD, Andrea Kendall
Resigned: 10 August 1999
Appointed Date: 04 December 1997

Secretary
REYNOLDS, John Christopher
Resigned: 04 May 1999
Appointed Date: 23 September 1993

Secretary
THURSTON, Robin David
Resigned: 10 February 2016
Appointed Date: 04 May 1999

Director
BRICE, John Roger Simpson
Resigned: 29 May 2008
Appointed Date: 08 July 2004
63 years old

Director
CHOHAN, Asim Iftikhar
Resigned: 19 August 2015
Appointed Date: 01 February 2012
52 years old

Director
CORRIDAN, David Patrick Leo
Resigned: 19 August 2015
Appointed Date: 23 February 1996
69 years old

Director
CORRIDAN, David Patrick Leo
Resigned: 01 September 1995
Appointed Date: 10 September 1993
69 years old

Director
DE JONG, Jacobus Gerardus Maria
Resigned: 29 January 2002
Appointed Date: 04 December 1997
73 years old

Director
HAFSTAD, Einar Finn
Resigned: 14 November 1995
Appointed Date: 24 September 1993
66 years old

Director
KEMPENAAR, Cornelis Johannes
Resigned: 10 September 2009
Appointed Date: 30 November 2000
76 years old

Director
MACLENNAN, David Wood
Resigned: 14 August 1998
Appointed Date: 02 January 1996
66 years old

Director
O'NEILL, Rory Joseph
Resigned: 04 May 2000
Appointed Date: 04 December 1997
61 years old

Director
OSBORN, John Ernest
Resigned: 01 February 1999
Appointed Date: 01 September 1995
70 years old

Director
REYNOLDS, John Christopher
Resigned: 04 December 1997
Appointed Date: 23 September 1993
75 years old

Director
ROGERS, David William
Resigned: 01 June 1998
Appointed Date: 23 February 1996
74 years old

Director
TILLER, Paul John
Resigned: 30 November 2000
Appointed Date: 24 September 1993
80 years old

Director
VAN EECKHOUT, Christine
Resigned: 01 February 2012
Appointed Date: 03 February 2011
53 years old

Director
WARD, Raymond Geoffrey
Resigned: 03 February 2011
Appointed Date: 01 February 1999
61 years old

CFM II LIMITED Events

25 Jan 2017
Full accounts made up to 31 May 2016
04 Oct 2016
Confirmation statement made on 23 September 2016 with updates
10 Feb 2016
Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016
10 Feb 2016
Termination of appointment of Robin David Thurston as a secretary on 10 February 2016
02 Dec 2015
Full accounts made up to 31 May 2015
...
... and 105 more events
07 Oct 1993
Ad 24/09/93--------- us$ si 1000000@1=1000000 us$ ic 2/1000002

07 Oct 1993
Accounting reference date notified as 31/05

07 Oct 1993
New director appointed

07 Oct 1993
New director appointed

23 Sep 1993
Incorporation

CFM II LIMITED Charges

5 October 1993
Deposit agreement
Delivered: 19 October 1993
Status: Satisfied on 8 June 1995
Persons entitled: Bank Austria A.G.
Description: All the depositors interest in any deposit with the bank or…