SIMPLE FINANCE LIMITED
SURREY

Hellopages » Greater London » Merton » CR4 3ND
Company number 05205769
Status Active
Incorporation Date 13 August 2004
Company Type Private Limited Company
Address 352-4 LONDON ROAD, MITCHAM, SURREY, CR4 3ND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of SIMPLE FINANCE LIMITED are www.simplefinance.co.uk, and www.simple-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Simple Finance Limited is a Private Limited Company. The company registration number is 05205769. Simple Finance Limited has been working since 13 August 2004. The present status of the company is Active. The registered address of Simple Finance Limited is 352 4 London Road Mitcham Surrey Cr4 3nd. . EAGLES, Lynette Muriel is a Secretary of the company. EAGLES, Timothy is a Director of the company. Secretary CLAMP, Sheralyn Genia has been resigned. Secretary DWB LIMITED has been resigned. Director BROOKER, Charles John William has been resigned. Director CLAMP, Francis Geoffrey has been resigned. Director COLAH, Peter Rustom has been resigned. Director STRICKLAND, Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EAGLES, Lynette Muriel
Appointed Date: 01 October 2007

Director
EAGLES, Timothy
Appointed Date: 13 August 2004
65 years old

Resigned Directors

Secretary
CLAMP, Sheralyn Genia
Resigned: 01 October 2007
Appointed Date: 21 July 2006

Secretary
DWB LIMITED
Resigned: 01 December 2005
Appointed Date: 13 August 2004

Director
BROOKER, Charles John William
Resigned: 31 March 2008
Appointed Date: 13 August 2004
74 years old

Director
CLAMP, Francis Geoffrey
Resigned: 01 October 2007
Appointed Date: 03 December 2004
71 years old

Director
COLAH, Peter Rustom
Resigned: 03 September 2008
Appointed Date: 13 June 2006
66 years old

Director
STRICKLAND, Andrew
Resigned: 31 March 2007
Appointed Date: 13 August 2004
67 years old

Persons With Significant Control

Mr Timothy Eagles
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

SIMPLE FINANCE LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 27 more events
20 Dec 2005
Accounting reference date shortened from 31/08/05 to 31/03/05
13 Dec 2005
Secretary resigned
21 Nov 2005
Return made up to 13/08/05; full list of members
10 Dec 2004
New director appointed
13 Aug 2004
Incorporation