CONTRACT FINANCE AND LEASING LIMITED
CONGRESBURY EXCLUSIVEBENEFITS LIMITED

Hellopages » Somerset » North Somerset » BS49 5JL

Company number 03954678
Status Active
Incorporation Date 23 March 2000
Company Type Private Limited Company
Address SOMERSET COURT, BRINSEA ROAD, CONGRESBURY, BRISTOL, BS49 5JL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 27,500 . The most likely internet sites of CONTRACT FINANCE AND LEASING LIMITED are www.contractfinanceandleasing.co.uk, and www.contract-finance-and-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Weston Milton Rail Station is 6.2 miles; to Shirehampton Rail Station is 10.2 miles; to Sea Mills Rail Station is 10.7 miles; to Avonmouth Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contract Finance and Leasing Limited is a Private Limited Company. The company registration number is 03954678. Contract Finance and Leasing Limited has been working since 23 March 2000. The present status of the company is Active. The registered address of Contract Finance and Leasing Limited is Somerset Court Brinsea Road Congresbury Bristol Bs49 5jl. . GAZZARD, Marta Elizabeth Clarice Rountree is a Secretary of the company. GAZZARD, Marta Elizabeth Clarice is a Director of the company. GAZZARD, Roger is a Director of the company. Secretary GAZZARD, Mark Roger Rountree has been resigned. Secretary GAZZARD, Roger has been resigned. Secretary LYNDE, David has been resigned. Secretary WHITEWOOD, John Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURROWS, Neil Charles has been resigned. Director CAFFREY, Emily Siobhan has been resigned. Director CAFFREY, Emily Siobhan, Mrd has been resigned. Director CAFFREY, Steven John has been resigned. Director GAZZARD, Mark Roger Rountree has been resigned. Director GAZZARD, Mark Roger Rountree has been resigned. Director GAZZARD, Roger has been resigned. Director WHITEWOOD, John Nicholas has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GAZZARD, Marta Elizabeth Clarice Rountree
Appointed Date: 07 November 2014

Director
GAZZARD, Marta Elizabeth Clarice
Appointed Date: 07 November 2014
80 years old

Director
GAZZARD, Roger
Appointed Date: 07 November 2011
77 years old

Resigned Directors

Secretary
GAZZARD, Mark Roger Rountree
Resigned: 01 August 2001
Appointed Date: 01 August 2001

Secretary
GAZZARD, Roger
Resigned: 07 November 2014
Appointed Date: 07 November 2014

Secretary
LYNDE, David
Resigned: 16 March 2012
Appointed Date: 26 June 2002

Secretary
WHITEWOOD, John Nicholas
Resigned: 26 June 2002
Appointed Date: 23 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 2000
Appointed Date: 23 March 2000

Director
BURROWS, Neil Charles
Resigned: 08 August 2011
Appointed Date: 01 August 2001
61 years old

Director
CAFFREY, Emily Siobhan
Resigned: 07 November 2014
Appointed Date: 07 November 2014
50 years old

Director
CAFFREY, Emily Siobhan, Mrd
Resigned: 07 November 2014
Appointed Date: 27 April 2012
50 years old

Director
CAFFREY, Steven John
Resigned: 27 April 2012
Appointed Date: 01 July 2009
57 years old

Director
GAZZARD, Mark Roger Rountree
Resigned: 08 August 2011
Appointed Date: 13 June 2008
48 years old

Director
GAZZARD, Mark Roger Rountree
Resigned: 24 December 2004
Appointed Date: 01 August 2001
48 years old

Director
GAZZARD, Roger
Resigned: 01 October 2009
Appointed Date: 23 March 2000
77 years old

Director
WHITEWOOD, John Nicholas
Resigned: 13 June 2008
Appointed Date: 23 March 2000
69 years old

Persons With Significant Control

Mrs Victoria Gazzard
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of voting rights - 75% or more

CONTRACT FINANCE AND LEASING LIMITED Events

29 Jan 2017
Confirmation statement made on 29 January 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 27,500

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 27,500

...
... and 83 more events
01 Feb 2001
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
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.

01 Feb 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

01 Feb 2001
£ nc 1000/10000 25/01/01
23 Mar 2000
Secretary resigned
23 Mar 2000
Incorporation