CONTRACT FINANCE AND LEASING SERVICES LIMITED
CONGRESBURY BRISTOL EXCLUSIVEBENEFITS (EMPLOYEES) LIMITED

Hellopages » Somerset » North Somerset » BS49 5JL

Company number 04142098
Status Active
Incorporation Date 16 January 2001
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 fifty-six events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mrs Marta Elizabeth Clarice Gazzard on 7 November 2014. The most likely internet sites of CONTRACT FINANCE AND LEASING SERVICES LIMITED are www.contractfinanceandleasingservices.co.uk, and www.contract-finance-and-leasing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine 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 Services Limited is a Private Limited Company. The company registration number is 04142098. Contract Finance and Leasing Services Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of Contract Finance and Leasing Services Limited is Somerset Court Brinsea Road Congresbury Bristol Bs49 5jl. . ROUNTREE-GAZZARD, Marta Elizabeth Clarice is a Secretary of the company. GAZZARD, Roger is a Director of the company. ROUNTREE-GAZZARD, Marta Elizabeth Clarice is a Director of the company. Secretary BURROWS, Neil Charles has been resigned. Secretary GAZZARD, Roger has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURROWS, Neil Charles 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, Roger 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
ROUNTREE-GAZZARD, Marta Elizabeth Clarice
Appointed Date: 07 November 2014

Director
GAZZARD, Roger
Appointed Date: 07 November 2014
77 years old

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

Resigned Directors

Secretary
BURROWS, Neil Charles
Resigned: 01 November 2011
Appointed Date: 16 January 2001

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Director
BURROWS, Neil Charles
Resigned: 01 November 2011
Appointed Date: 16 January 2001
61 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 January 2011
57 years old

Director
GAZZARD, Mark Roger Rountree
Resigned: 01 November 2011
Appointed Date: 13 June 2008
48 years old

Director
GAZZARD, Roger
Resigned: 07 November 2014
Appointed Date: 07 November 2014
80 years old

Director
GAZZARD, Roger
Resigned: 01 November 2011
Appointed Date: 16 January 2001
77 years old

Director
WHITEWOOD, John Nicholas
Resigned: 13 June 2008
Appointed Date: 16 January 2001
69 years old

Persons With Significant Control

Mr Roger Gazzard
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

CONTRACT FINANCE AND LEASING SERVICES LIMITED Events

26 Jan 2017
Confirmation statement made on 16 January 2017 with updates
28 Jun 2016
Accounts for a dormant company made up to 31 March 2016
09 Feb 2016
Director's details changed for Mrs Marta Elizabeth Clarice Gazzard on 7 November 2014
09 Feb 2016
Secretary's details changed for Mrs Marta Elizabeth Clarice Rountree Gazzard on 7 November 2014
08 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4,000

...
... and 46 more events
15 Feb 2002
Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02

23 Mar 2001
Ad 19/03/01--------- £ si 3999@1=3999 £ ic 1/4000
22 Feb 2001
Accounting reference date extended from 31/01/02 to 31/03/02
18 Jan 2001
Secretary resigned
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.

16 Jan 2001
Incorporation