CAIRNFINCH LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO16 7JQ

Company number 01489746
Status Active
Incorporation Date 9 April 1980
Company Type Private Limited Company
Address 1ST FLOOR CHILWORTH POINT, 1 CHILWORTH ROAD, SOUTHAMPTON, HAMPSHIRE, SO16 7JQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of CAIRNFINCH LIMITED are www.cairnfinch.co.uk, and www.cairnfinch.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Redbridge Rail Station is 3.7 miles; to Romsey Rail Station is 4.7 miles; to Shawford Rail Station is 5.7 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cairnfinch Limited is a Private Limited Company. The company registration number is 01489746. Cairnfinch Limited has been working since 09 April 1980. The present status of the company is Active. The registered address of Cairnfinch Limited is 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire So16 7jq. . FRYERN COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. LEAR, Jeremy Robin is a Director of the company. SAMUEL CAMPS, Errol Maxwell is a Director of the company. SPERRING, Robert Thomas is a Director of the company. Secretary SAMUEL CAMPS, Errol Maxwell has been resigned. Secretary VIRGIL FINANCIAL SERVICES LTD has been resigned. Director LAIRD, Patricia Angela has been resigned. Director LONG, Robert Paul has been resigned. The company operates in "Dormant Company".


cairnfinch Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 06 August 2008

Director
LEAR, Jeremy Robin
Appointed Date: 09 December 2004
80 years old

Director
SAMUEL CAMPS, Errol Maxwell
Appointed Date: 09 December 2004
80 years old

Director
SPERRING, Robert Thomas
Appointed Date: 09 December 2004
80 years old

Resigned Directors

Secretary
SAMUEL CAMPS, Errol Maxwell
Resigned: 06 August 2008
Appointed Date: 09 December 2004

Secretary
VIRGIL FINANCIAL SERVICES LTD
Resigned: 10 December 2004

Director
LAIRD, Patricia Angela
Resigned: 10 December 2004
82 years old

Director
LONG, Robert Paul
Resigned: 10 December 2004
86 years old

Persons With Significant Control

Broyst Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAIRNFINCH LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
29 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
21 Jan 2015
Director's details changed for Mr Errol Maxwell Samuel Camps on 11 December 2014
...
... and 87 more events
24 Jul 1987
Return made up to 22/06/87; full list of members

24 Jul 1987
Full accounts made up to 31 December 1986

01 May 1987
Particulars of mortgage/charge

06 Mar 1987
Full accounts made up to 31 December 1985

06 Mar 1987
Return made up to 03/08/86; full list of members

CAIRNFINCH LIMITED Charges

10 December 2004
Legal charge
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H premises k/a unit 15 monks brook industrial park school…
10 December 2004
Legal charge
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H premises k/a unit 14 monks brook industrial park school…
10 December 2004
Legal charge
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H premises k/a unit 10 monks brook industrial park school…
10 December 2004
Debenture
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1990
Legal mortgage
Delivered: 18 June 1990
Status: Satisfied on 29 July 2004
Persons entitled: Adam and Company Public Limited Company
Description: F/H propety k/a 125 to 133A warley hill brentwood essex t/n…
22 September 1987
Legal mortgage
Delivered: 22 September 1987
Status: Satisfied on 29 July 2004
Persons entitled: Adam and Company Public Limited Company.
Description: Land on the north side of peters road locks heath sansbury…
27 April 1987
Legal mortgage
Delivered: 1 May 1987
Status: Satisfied on 29 July 2004
Persons entitled: Adam and Company Public Limited Company.
Description: F/H property k/a 125 to 133A warley hill brentwood essex.…