COMPLETE FINISHERS LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 1AH

Company number 05044441
Status Liquidation
Incorporation Date 16 February 2004
Company Type Private Limited Company
Address 311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 22 June 2016; Liquidators' statement of receipts and payments to 22 June 2015; Liquidators' statement of receipts and payments to 22 June 2014. The most likely internet sites of COMPLETE FINISHERS LIMITED are www.completefinishers.co.uk, and www.complete-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Barking Rail Station is 7.6 miles; to Clapton Rail Station is 7.8 miles; to Canonbury Rail Station is 9.4 miles; to Bethnal Green Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Complete Finishers Limited is a Private Limited Company. The company registration number is 05044441. Complete Finishers Limited has been working since 16 February 2004. The present status of the company is Liquidation. The registered address of Complete Finishers Limited is 311 High Road Loughton Essex Ig10 1ah. . BALL, John David is a Director of the company. Secretary MCSWEENEY, Rita has been resigned. Secretary READING, Terence Thomas has been resigned. Secretary SLATER, Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTIN, Michael has been resigned. Director READING, Terence Thomas has been resigned. Director SLATER, Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Director
BALL, John David
Appointed Date: 27 February 2004
77 years old

Resigned Directors

Secretary
MCSWEENEY, Rita
Resigned: 29 September 2010
Appointed Date: 08 March 2004

Secretary
READING, Terence Thomas
Resigned: 08 March 2004
Appointed Date: 27 February 2004

Secretary
SLATER, Edward
Resigned: 27 February 2004
Appointed Date: 16 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Director
CARTIN, Michael
Resigned: 27 February 2004
Appointed Date: 16 February 2004
71 years old

Director
READING, Terence Thomas
Resigned: 08 March 2004
Appointed Date: 27 February 2004
73 years old

Director
SLATER, Edward
Resigned: 27 February 2004
Appointed Date: 16 February 2004
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

COMPLETE FINISHERS LIMITED Events

16 Aug 2016
Liquidators' statement of receipts and payments to 22 June 2016
25 Aug 2015
Liquidators' statement of receipts and payments to 22 June 2015
01 Sep 2014
Liquidators' statement of receipts and payments to 22 June 2014
20 Aug 2013
Liquidators' statement of receipts and payments to 22 June 2013
28 Aug 2012
Liquidators' statement of receipts and payments to 22 June 2012
...
... and 34 more events
01 Mar 2004
New secretary appointed;new director appointed
01 Mar 2004
New director appointed
24 Feb 2004
Director resigned
24 Feb 2004
Secretary resigned
16 Feb 2004
Incorporation

COMPLETE FINISHERS LIMITED Charges

13 October 2009
Debenture
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charge over the undertaking and all…
4 November 2005
All assets debenture
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…