CORPORATE & INDIVIDUAL FINANCIAL SOLUTIONS LIMITED
SEVENOAKS MASTERCRAFT PUBLISHING LIMITED

Hellopages » Kent » Sevenoaks » TN15 6NL

Company number 04161640
Status Active - Proposal to Strike off
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address 2 LAKEVIEW STABLES, LOWER ST. CLERE KEMSING, SEVENOAKS, KENT, TN15 6NL
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of CORPORATE & INDIVIDUAL FINANCIAL SOLUTIONS LIMITED are www.corporateindividualfinancialsolutions.co.uk, and www.corporate-individual-financial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Sevenoaks Rail Station is 4 miles; to Knockholt Rail Station is 6.3 miles; to Farningham Road Rail Station is 6.7 miles; to Tonbridge Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corporate Individual Financial Solutions Limited is a Private Limited Company. The company registration number is 04161640. Corporate Individual Financial Solutions Limited has been working since 16 February 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Corporate Individual Financial Solutions Limited is 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent Tn15 6nl. . BOOTH, Paul Anthony is a Director of the company. Secretary BOOTH, Paul Anthony has been resigned. Secretary GOLDBERG, Jeffrey Stephen has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MCMILLAN, John Falconer has been resigned. Secretary MCMILLAN, John Falconer has been resigned. Director BOOTH, Paul Anthony has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MCMILLAN, John Falconer has been resigned. Director MERCER, Andrew has been resigned. Director MERCER, Andrew has been resigned. Director SWARBRICK, Henry Peter has been resigned. The company operates in "Life insurance".


Current Directors

Director
BOOTH, Paul Anthony
Appointed Date: 18 September 2005
68 years old

Resigned Directors

Secretary
BOOTH, Paul Anthony
Resigned: 17 September 2002
Appointed Date: 30 June 2001

Secretary
GOLDBERG, Jeffrey Stephen
Resigned: 23 May 2011
Appointed Date: 18 September 2005

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 May 2001
Appointed Date: 16 February 2001

Secretary
MCMILLAN, John Falconer
Resigned: 15 September 2005
Appointed Date: 17 September 2002

Secretary
MCMILLAN, John Falconer
Resigned: 30 June 2001
Appointed Date: 02 May 2001

Director
BOOTH, Paul Anthony
Resigned: 01 November 2004
Appointed Date: 02 May 2001
68 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 May 2001
Appointed Date: 16 February 2001
71 years old

Director
MCMILLAN, John Falconer
Resigned: 30 June 2001
Appointed Date: 02 May 2001
81 years old

Director
MERCER, Andrew
Resigned: 15 September 2005
Appointed Date: 01 November 2004
82 years old

Director
MERCER, Andrew
Resigned: 30 June 2001
Appointed Date: 02 May 2001
82 years old

Director
SWARBRICK, Henry Peter
Resigned: 02 September 2008
Appointed Date: 18 September 2005
68 years old

CORPORATE & INDIVIDUAL FINANCIAL SOLUTIONS LIMITED Events

19 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
07 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100

...
... and 52 more events
11 Jun 2001
New director appointed
11 Jun 2001
New secretary appointed;new director appointed
11 Jun 2001
Registered office changed on 11/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
06 Jun 2001
Company name changed mastercraft publishing LIMITED\certificate issued on 06/06/01
16 Feb 2001
Incorporation