CHALFONT FINANCE LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » HP9 1QL

Company number 02502548
Status Active
Incorporation Date 16 May 1990
Company Type Private Limited Company
Address 55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 15,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CHALFONT FINANCE LIMITED are www.chalfontfinance.co.uk, and www.chalfont-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Chalfont Finance Limited is a Private Limited Company. The company registration number is 02502548. Chalfont Finance Limited has been working since 16 May 1990. The present status of the company is Active. The registered address of Chalfont Finance Limited is 55 Station Road Beaconsfield Buckinghamshire Hp9 1ql. . EAMES, Tracy Amanda is a Secretary of the company. EAMES, Ashley Jonathan is a Director of the company. EAMES, Tracy Amanda is a Director of the company. Secretary MUNN, Susan has been resigned. Secretary PITT, Andrew Joseph has been resigned. Director ARCHER, Anthony Bernard has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director MUNN, Michael Thomas has been resigned. Director PITT, Andrew Joseph has been resigned. Director SMITH, Alan Frank has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
EAMES, Tracy Amanda
Appointed Date: 30 July 1997

Director
EAMES, Ashley Jonathan
Appointed Date: 30 July 1997
65 years old

Director
EAMES, Tracy Amanda
Appointed Date: 30 July 1997
64 years old

Resigned Directors

Secretary
MUNN, Susan
Resigned: 30 April 1997

Secretary
PITT, Andrew Joseph
Resigned: 30 July 1997
Appointed Date: 30 April 1997

Director
ARCHER, Anthony Bernard
Resigned: 30 July 1997
Appointed Date: 30 April 1997
80 years old

Director
CAMERON, Charles Donald Ewen
Resigned: 30 July 1997
Appointed Date: 30 April 1997
69 years old

Director
MUNN, Michael Thomas
Resigned: 30 April 1997
82 years old

Director
PITT, Andrew Joseph
Resigned: 30 July 1997
Appointed Date: 29 July 1997
69 years old

Director
SMITH, Alan Frank
Resigned: 30 July 1997
Appointed Date: 30 April 1997
78 years old

CHALFONT FINANCE LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 July 2016
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 15,000

17 Nov 2015
Total exemption small company accounts made up to 31 July 2015
08 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 15,000

14 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 72 more events
19 Sep 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Sep 1990
Accounting reference date notified as 31/03

22 May 1990
Registered office changed on 22/05/90 from: 84 temple chambers temple avenue london EC4Y ohp

22 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 May 1990
Incorporation

CHALFONT FINANCE LIMITED Charges

8 August 1997
Mortgage debenture
Delivered: 14 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…