CORPORATE AND MEDICAL FINANCE LTD
RUNCORN BEAUTY BUSINESS FINANCE LTD

Hellopages » Cheshire » Halton » WA7 3EH

Company number 04280386
Status Active
Incorporation Date 3 September 2001
Company Type Private Limited Company
Address SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK, SUTTON WEAVER, RUNCORN, CHESHIRE, ENGLAND, WA7 3EH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Suite J Frodsham Business Centre Bridge Lan Frodsham Cheshire WA6 7FZ to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 7 April 2016. The most likely internet sites of CORPORATE AND MEDICAL FINANCE LTD are www.corporateandmedicalfinance.co.uk, and www.corporate-and-medical-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Corporate and Medical Finance Ltd is a Private Limited Company. The company registration number is 04280386. Corporate and Medical Finance Ltd has been working since 03 September 2001. The present status of the company is Active. The registered address of Corporate and Medical Finance Ltd is Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire England Wa7 3eh. . BULLOCK, Hannah is a Secretary of the company. BULLOCK, Andrew Robert is a Director of the company. Secretary BULLOCK, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BULLOCK, Hannah
Appointed Date: 29 October 2012

Director
BULLOCK, Andrew Robert
Appointed Date: 03 September 2001
52 years old

Resigned Directors

Secretary
BULLOCK, David
Resigned: 29 October 2012
Appointed Date: 03 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 2001
Appointed Date: 03 September 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 September 2001
Appointed Date: 03 September 2001

Persons With Significant Control

Mr Andrew Robert Bullock
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hannah Roylance Bullock
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORPORATE AND MEDICAL FINANCE LTD Events

07 Sep 2016
Confirmation statement made on 3 September 2016 with updates
26 May 2016
Total exemption small company accounts made up to 30 September 2015
07 Apr 2016
Registered office address changed from Suite J Frodsham Business Centre Bridge Lan Frodsham Cheshire WA6 7FZ to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 7 April 2016
07 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 37 more events
07 Sep 2001
New secretary appointed
07 Sep 2001
New director appointed
06 Sep 2001
Director resigned
06 Sep 2001
Secretary resigned
03 Sep 2001
Incorporation