FINANCECHAIN LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 7BS

Company number 03551656
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address C/O SES, LANDMARK HOUSE STATION ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 7BS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 August 2016 with updates; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 100 . The most likely internet sites of FINANCECHAIN LIMITED are www.financechain.co.uk, and www.financechain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Financechain Limited is a Private Limited Company. The company registration number is 03551656. Financechain Limited has been working since 23 April 1998. The present status of the company is Active. The registered address of Financechain Limited is C O Ses Landmark House Station Road Cheadle Hulme Cheadle Cheshire Sk8 7bs. . SHARP, David is a Secretary of the company. BANNISTER, Paul Ewart is a Director of the company. SHARP, David is a Director of the company. SHARP, William is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SHARP, Ann Margaret has been resigned. Secretary SHARP, David has been resigned. Director SHARP, David has been resigned. Director SHARP, Matthew David has been resigned. Director SHARP, Thomas Woodward has been resigned. Director SHARP, William has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SHARP, David
Appointed Date: 03 January 2013

Director
BANNISTER, Paul Ewart
Appointed Date: 25 July 2007
75 years old

Director
SHARP, David
Appointed Date: 03 January 2013
77 years old

Director
SHARP, William
Appointed Date: 03 January 2013
50 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 27 July 1998
Appointed Date: 23 April 1998

Secretary
SHARP, Ann Margaret
Resigned: 25 July 2007
Appointed Date: 27 July 1998

Secretary
SHARP, David
Resigned: 03 January 2013
Appointed Date: 25 July 2007

Director
SHARP, David
Resigned: 03 January 2013
Appointed Date: 25 July 2007
77 years old

Director
SHARP, Matthew David
Resigned: 31 December 2005
Appointed Date: 16 September 2002
51 years old

Director
SHARP, Thomas Woodward
Resigned: 16 September 2002
Appointed Date: 27 July 1998
46 years old

Director
SHARP, William
Resigned: 03 January 2013
Appointed Date: 01 April 2000
50 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 July 1998
Appointed Date: 23 April 1998

Persons With Significant Control

Mr William Sharp
Notified on: 5 August 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FINANCECHAIN LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
05 Aug 2016
Confirmation statement made on 5 August 2016 with updates
03 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

03 Sep 2015
Director's details changed for Mr William Sharp on 4 August 2015
22 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 58 more events
03 Aug 1998
New director appointed
03 Aug 1998
Director resigned
03 Aug 1998
Secretary resigned
03 Aug 1998
Registered office changed on 03/08/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
23 Apr 1998
Incorporation