CHILTERN ASSET FINANCE LTD
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PE

Company number 04495784
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address 9A PARK STREET, SLOUGH, ENGLAND, SL1 1PE
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Chiltern House 1C Station Hill Cookham Berkshire SL6 9BT to 9a Park Street Slough SL1 1PE on 5 September 2016; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of CHILTERN ASSET FINANCE LTD are www.chilternassetfinance.co.uk, and www.chiltern-asset-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Chiltern Asset Finance Ltd is a Private Limited Company. The company registration number is 04495784. Chiltern Asset Finance Ltd has been working since 26 July 2002. The present status of the company is Active. The registered address of Chiltern Asset Finance Ltd is 9a Park Street Slough England Sl1 1pe. The company`s financial liabilities are £42.66k. It is £1.88k against last year. The cash in hand is £52.78k. It is £8.83k against last year. And the total assets are £114.6k, which is £26.09k against last year. FOX, Alan is a Secretary of the company. FOX, Alan is a Director of the company. JONES, Lee is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director ADAMS, Christopher Paul has been resigned. Director ADAMS, Christopher Paul has been resigned. Director JONES, Grahame has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Financial leasing".


chiltern asset finance Key Finiance

LIABILITIES £42.66k
+4%
CASH £52.78k
+20%
TOTAL ASSETS £114.6k
+29%
All Financial Figures

Current Directors

Secretary
FOX, Alan
Appointed Date: 29 July 2002

Director
FOX, Alan
Appointed Date: 29 July 2002
69 years old

Director
JONES, Lee
Appointed Date: 29 July 2002
51 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 29 July 2002
Appointed Date: 26 July 2002

Director
ADAMS, Christopher Paul
Resigned: 15 June 2007
Appointed Date: 01 April 2005
60 years old

Director
ADAMS, Christopher Paul
Resigned: 02 October 2002
Appointed Date: 29 July 2002
60 years old

Director
JONES, Grahame
Resigned: 01 July 2008
Appointed Date: 01 November 2007
74 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 29 July 2002
Appointed Date: 26 July 2002

Persons With Significant Control

Mr Alan Fox
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Jones
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHILTERN ASSET FINANCE LTD Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Registered office address changed from Chiltern House 1C Station Hill Cookham Berkshire SL6 9BT to 9a Park Street Slough SL1 1PE on 5 September 2016
16 Aug 2016
Confirmation statement made on 26 July 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

...
... and 57 more events
05 Aug 2002
Director resigned
05 Aug 2002
New director appointed
05 Aug 2002
Secretary resigned;director resigned
05 Aug 2002
New secretary appointed;new director appointed
26 Jul 2002
Incorporation