ALFRED HENRY CORPORATE FINANCE LIMITED
LONDON

Hellopages » Greater London » Hackney » EC1V 9EE

Company number 03214944
Status Active
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address FINSGATE, 5/7 CRANWOOD STREET, LONDON, EC1V 9EE
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Unaudited abridged accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALFRED HENRY CORPORATE FINANCE LIMITED are www.alfredhenrycorporatefinance.co.uk, and www.alfred-henry-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alfred Henry Corporate Finance Limited is a Private Limited Company. The company registration number is 03214944. Alfred Henry Corporate Finance Limited has been working since 21 June 1996. The present status of the company is Active. The registered address of Alfred Henry Corporate Finance Limited is Finsgate 5 7 Cranwood Street London Ec1v 9ee. . INTERNATIONAL REGISTRARS LIMITED is a Secretary of the company. FETTERMAN, Norman is a Director of the company. ISAACS, Jonathan is a Director of the company. MICHAELS, Nicholas Peter is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COLEMAN, Malcolm Jerry has been resigned. Director COX, Roger Julian has been resigned. Director FARHI, Victor James has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARVEY, Alec Jeffery has been resigned. Director RANDALL, Justin Scott has been resigned. The company operates in "Banks".


Current Directors

Secretary
INTERNATIONAL REGISTRARS LIMITED
Appointed Date: 29 July 1996

Director
FETTERMAN, Norman
Appointed Date: 29 July 1996
83 years old

Director
ISAACS, Jonathan
Appointed Date: 07 December 2005
49 years old

Director
MICHAELS, Nicholas Peter
Appointed Date: 22 January 2002
66 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 July 1996
Appointed Date: 21 June 1996

Director
COLEMAN, Malcolm Jerry
Resigned: 07 December 2005
Appointed Date: 29 July 1996
86 years old

Director
COX, Roger Julian
Resigned: 16 October 2000
Appointed Date: 27 July 2000
79 years old

Director
FARHI, Victor James
Resigned: 11 December 2003
Appointed Date: 01 February 1998
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 July 1996
Appointed Date: 21 June 1996

Director
HARVEY, Alec Jeffery
Resigned: 10 October 2005
Appointed Date: 04 October 2005
65 years old

Director
RANDALL, Justin Scott
Resigned: 23 June 2009
Appointed Date: 22 January 2002
59 years old

ALFRED HENRY CORPORATE FINANCE LIMITED Events

06 Mar 2017
Unaudited abridged accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
20 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

28 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
12 Aug 1996
Company name changed gadecode LIMITED\certificate issued on 13/08/96
12 Aug 1996
Ad 29/07/96--------- £ si 4999@1=4999 £ ic 5001/10000
12 Aug 1996
Ad 29/07/96--------- £ si 4999@1=4999 £ ic 2/5001
12 Aug 1996
£ nc 1000/10000 29/07/96
21 Jun 1996
Incorporation