CORE FINANCIAL SERVICES LTD
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN15 6AR

Company number 05428054
Status Active
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address KINGS LODGE LONDON ROAD, WEST KINGSDOWN, SEVENOAKS, KENT, TN15 6AR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 752 . The most likely internet sites of CORE FINANCIAL SERVICES LTD are www.corefinancialservices.co.uk, and www.core-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Farningham Road Rail Station is 5.2 miles; to Grays Rail Station is 10.2 miles; to Slade Green Rail Station is 10.2 miles; to Bexleyheath Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Core Financial Services Ltd is a Private Limited Company. The company registration number is 05428054. Core Financial Services Ltd has been working since 18 April 2005. The present status of the company is Active. The registered address of Core Financial Services Ltd is Kings Lodge London Road West Kingsdown Sevenoaks Kent Tn15 6ar. . SUTTON, Jennifer is a Secretary of the company. SUTTON, Jennifer is a Director of the company. SUTTON, Mark Richard is a Director of the company. Secretary WILSON, Campbell has been resigned. Director TEBBUTT, Paul Andrew has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SUTTON, Jennifer
Appointed Date: 01 April 2006

Director
SUTTON, Jennifer
Appointed Date: 01 September 2005
59 years old

Director
SUTTON, Mark Richard
Appointed Date: 18 April 2005
60 years old

Resigned Directors

Secretary
WILSON, Campbell
Resigned: 01 October 2005
Appointed Date: 18 April 2005

Director
TEBBUTT, Paul Andrew
Resigned: 31 December 2010
Appointed Date: 24 October 2008
73 years old

Persons With Significant Control

Mr. Mark Richard Sutton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs. Jennifer Sutton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORE FINANCIAL SERVICES LTD Events

26 Apr 2017
Confirmation statement made on 18 April 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 752

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 752

...
... and 35 more events
02 May 2006
New secretary appointed
12 Oct 2005
Secretary resigned
11 Oct 2005
New director appointed
26 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Apr 2005
Incorporation