Company number 00950944
Status Active
Incorporation Date 28 March 1969
Company Type Private Limited Company
Address GEOFFREY A JOSEPH & CO, DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Mrs Sylvia Deborah Levitus on 8 February 2017; Director's details changed for Mr. Raymond Saul Levitus on 8 February 2017. The most likely internet sites of CHEVIOT FINANCE CO. LIMITED are www.cheviotfinanceco.co.uk, and www.cheviot-finance-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. Cheviot Finance Co Limited is a Private Limited Company.
The company registration number is 00950944. Cheviot Finance Co Limited has been working since 28 March 1969.
The present status of the company is Active. The registered address of Cheviot Finance Co Limited is Geoffrey A Joseph Co Devonshire House Manor Way Borehamwood Hertfordshire Wd6 1qq. . LEVITUS, Raymond Saul is a Secretary of the company. LEVITUS, David Clive is a Director of the company. LEVITUS, Raymond Saul is a Director of the company. LEVITUS, Sylvia Deborah is a Director of the company. Director LEVITUS, Maurice has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Raymond Saul Levitus
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHEVIOT FINANCE CO. LIMITED Events
23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Feb 2017
Director's details changed for Mrs Sylvia Deborah Levitus on 8 February 2017
08 Feb 2017
Director's details changed for Mr. Raymond Saul Levitus on 8 February 2017
08 Feb 2017
Secretary's details changed for Mr. Raymond Saul Levitus on 8 February 2017
24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 64 more events
27 Jun 1988
Return made up to 31/12/87; full list of members
09 Feb 1988
Full accounts made up to 31 May 1986
27 May 1987
Return made up to 31/12/86; full list of members
04 Jul 1986
Full accounts made up to 31 May 1985
12 May 1986
Registered office changed on 12/05/86 from: 35 horn lane london W3 9TA