ACCORD BUSINESS FINANCE (BROKERS) LIMITED
SHAFTESBURY DORSET

Hellopages » Dorset » North Dorset » SP7 0LZ

Company number 03014358
Status Active
Incorporation Date 25 January 1995
Company Type Private Limited Company
Address INCOMBE FARM, COMPTON ABBAS, SHAFTESBURY DORSET, SP7 0LZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 2 . The most likely internet sites of ACCORD BUSINESS FINANCE (BROKERS) LIMITED are www.accordbusinessfinancebrokers.co.uk, and www.accord-business-finance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Accord Business Finance Brokers Limited is a Private Limited Company. The company registration number is 03014358. Accord Business Finance Brokers Limited has been working since 25 January 1995. The present status of the company is Active. The registered address of Accord Business Finance Brokers Limited is Incombe Farm Compton Abbas Shaftesbury Dorset Sp7 0lz. . CECIL, Jane Elizabeth is a Secretary of the company. CECIL, Anthony Henry Amherst is a Director of the company. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CECIL, Jane Elizabeth
Appointed Date: 20 April 1995

Director
CECIL, Anthony Henry Amherst
Appointed Date: 20 April 1995
78 years old

Resigned Directors

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 20 April 1995
Appointed Date: 25 January 1995

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 20 April 1995
Appointed Date: 25 January 1995

Persons With Significant Control

Mr Anthony Henry Amherst Cecil
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ACCORD BUSINESS FINANCE (BROKERS) LIMITED Events

30 Jan 2017
Confirmation statement made on 25 January 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 June 2016
19 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

01 Feb 2016
Total exemption small company accounts made up to 30 June 2015
26 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 41 more events
09 May 1995
Director resigned;new director appointed
09 May 1995
Secretary resigned;new secretary appointed
14 Apr 1995
Company name changed 17 belsize crescent LIMITED\certificate issued on 18/04/95

09 Mar 1995
Company name changed wilsco 191 LIMITED\certificate issued on 10/03/95
25 Jan 1995
Incorporation