CONTOUR BUSINESS FINANCE LTD
MARKET HARBOROUGH BARTONS FOR PRINTERS LTD

Hellopages » Leicestershire » Harborough » LE16 7SA

Company number 04434199
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address KINGSWOOD BUSINESS SALES LTD, UNIT 3 BOWDEN BUSINESS VILLAGE, HARBOROUGH ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, ENGLAND, LE16 7SA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of CONTOUR BUSINESS FINANCE LTD are www.contourbusinessfinance.co.uk, and www.contour-business-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Contour Business Finance Ltd is a Private Limited Company. The company registration number is 04434199. Contour Business Finance Ltd has been working since 09 May 2002. The present status of the company is Active. The registered address of Contour Business Finance Ltd is Kingswood Business Sales Ltd Unit 3 Bowden Business Village Harborough Road Market Harborough Leicestershire England Le16 7sa. . BARRON, Kevin Thomas is a Secretary of the company. BARRON, Kevin Thomas is a Director of the company. HOLOHAN, Paul Michael is a Director of the company. 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
BARRON, Kevin Thomas
Appointed Date: 09 May 2002

Director
BARRON, Kevin Thomas
Appointed Date: 09 May 2002
70 years old

Director
HOLOHAN, Paul Michael
Appointed Date: 09 May 2002
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

Persons With Significant Control

Richmond Capital Partners Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTOUR BUSINESS FINANCE LTD Events

25 May 2017
Confirmation statement made on 9 May 2017 with updates
15 Jun 2016
Accounts for a dormant company made up to 30 September 2015
18 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

18 May 2016
Registered office address changed from 12 Harley Street London W1G 9PG to C/O Kingswood Business Sales Ltd Unit 3 Bowden Business Village Harborough Road Market Harborough Leicestershire LE16 7SA on 18 May 2016
30 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 34 more events
20 May 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 May 2002
Resolutions
  • ELRES ‐ Elective resolution

14 May 2002
Secretary resigned
14 May 2002
Director resigned
09 May 2002
Incorporation