CAPITAL PROFESSIONS FINANCE LTD.
SOLIHULL ESTRODAY LIMITED

Hellopages » West Midlands » Solihull » B91 3QJ

Company number 03901943
Status Active
Incorporation Date 4 January 2000
Company Type Private Limited Company
Address 51 HOMER ROAD, SOLIHULL, ENGLAND, B91 3QJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Mr Keith Graham Allen as a director on 28 April 2017; Termination of appointment of Simon John Kirk as a director on 28 April 2017; Appointment of Mr Gary Andrew Leitch as a director on 28 April 2017. The most likely internet sites of CAPITAL PROFESSIONS FINANCE LTD. are www.capitalprofessionsfinance.co.uk, and www.capital-professions-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Capital Professions Finance Ltd is a Private Limited Company. The company registration number is 03901943. Capital Professions Finance Ltd has been working since 04 January 2000. The present status of the company is Active. The registered address of Capital Professions Finance Ltd is 51 Homer Road Solihull England B91 3qj. . LACEY, Andrew is a Secretary of the company. ALLEN, Keith Graham is a Director of the company. LEITCH, Gary Andrew is a Director of the company. Secretary DAVIES, Philip Geoffrey has been resigned. Secretary ROSS, Steven Graeme has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEATHAM, Glenn has been resigned. Director BURWOOD, Graham has been resigned. Director DAVIES, Philip Geoffrey has been resigned. Director ENTWISTLE, Malcolm Graham has been resigned. Director GENEEN, Samuel has been resigned. Director KIRK, Simon John has been resigned. Director ROBERTS, David Edwards Knee has been resigned. Director ROSS, Steven Graeme has been resigned. Director ROWLAND, Jo-Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LACEY, Andrew
Appointed Date: 21 April 2015

Director
ALLEN, Keith Graham
Appointed Date: 28 April 2017
53 years old

Director
LEITCH, Gary Andrew
Appointed Date: 28 April 2017
61 years old

Resigned Directors

Secretary
DAVIES, Philip Geoffrey
Resigned: 21 April 2015
Appointed Date: 02 August 2000

Secretary
ROSS, Steven Graeme
Resigned: 02 August 2000
Appointed Date: 04 February 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 February 2000
Appointed Date: 04 January 2000

Director
BEATHAM, Glenn
Resigned: 24 April 2008
Appointed Date: 05 May 2000
64 years old

Director
BURWOOD, Graham
Resigned: 09 May 2002
Appointed Date: 09 February 2000
65 years old

Director
DAVIES, Philip Geoffrey
Resigned: 03 June 2016
Appointed Date: 01 March 2007
67 years old

Director
ENTWISTLE, Malcolm Graham
Resigned: 09 February 2000
Appointed Date: 04 February 2000
71 years old

Director
GENEEN, Samuel
Resigned: 30 September 2014
Appointed Date: 05 May 2000
75 years old

Director
KIRK, Simon John
Resigned: 28 April 2017
Appointed Date: 15 May 2001
66 years old

Director
ROBERTS, David Edwards Knee
Resigned: 02 January 2001
Appointed Date: 09 February 2000
67 years old

Director
ROSS, Steven Graeme
Resigned: 09 February 2000
Appointed Date: 04 February 2000
54 years old

Director
ROWLAND, Jo-Ann
Resigned: 09 May 2002
Appointed Date: 09 February 2000
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 February 2000
Appointed Date: 04 January 2000

Persons With Significant Control

Paragon Bank Asset Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITAL PROFESSIONS FINANCE LTD. Events

16 May 2017
Appointment of Mr Keith Graham Allen as a director on 28 April 2017
12 May 2017
Termination of appointment of Simon John Kirk as a director on 28 April 2017
12 May 2017
Appointment of Mr Gary Andrew Leitch as a director on 28 April 2017
13 Mar 2017
Registered office address changed from Heron House 5 Heron Square Richmond Surrey TW9 1EL to 51 Homer Road Solihull B91 3QJ on 13 March 2017
20 Dec 2016
Confirmation statement made on 14 December 2016 with updates
...
... and 69 more events
11 Feb 2000
Secretary resigned
11 Feb 2000
New director appointed
11 Feb 2000
New secretary appointed;new director appointed
10 Feb 2000
Registered office changed on 10/02/00 from: 6-8 underwood street london N1 7JQ
04 Jan 2000
Incorporation