CHFI LIMITED
GRANTHAM CHEYNE FINANCIAL SERVICES LIMITED

Hellopages » Leicestershire » Melton » NG32 1PW

Company number 03721434
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address B'S COTTAGE DENTON LANE, HARSTON, GRANTHAM, LINCOLNSHIRE, NG32 1PW
Home Country United Kingdom
Nature of Business 74202 - Other specialist photography
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 5,000 . The most likely internet sites of CHFI LIMITED are www.chfi.co.uk, and www.chfi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Grantham Rail Station is 5 miles; to Elton & Orston Rail Station is 6.7 miles; to Aslockton Rail Station is 7.9 miles; to Melton Mowbray Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chfi Limited is a Private Limited Company. The company registration number is 03721434. Chfi Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of Chfi Limited is B S Cottage Denton Lane Harston Grantham Lincolnshire Ng32 1pw. The company`s financial liabilities are £0k. It is £0k against last year. . HARTNOLL, Christopher is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary MANCHESTER, Cara Louise has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. The company operates in "Other specialist photography".


chfi Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HARTNOLL, Christopher
Appointed Date: 30 June 1999
70 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 30 June 1999
Appointed Date: 26 February 1999

Secretary
MANCHESTER, Cara Louise
Resigned: 31 December 2015
Appointed Date: 30 June 1999

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 30 June 1999
Appointed Date: 26 February 1999

Persons With Significant Control

Mr Chris Hartnoll
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CHFI LIMITED Events

13 Feb 2017
Confirmation statement made on 4 February 2017 with updates
06 Dec 2016
Micro company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5,000

17 Feb 2016
Termination of appointment of Cara Louise Manchester as a secretary on 31 December 2015
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
13 Sep 1999
Accounting reference date extended from 29/02/00 to 31/03/00
06 Aug 1999
Director resigned
06 Aug 1999
Secretary resigned
29 Jun 1999
Company name changed cheyne financial services limite d\certificate issued on 30/06/99
26 Feb 1999
Incorporation