CABOT FINANCIAL (INTERNATIONAL) LIMITED
WEST MALLING COMMERCIAL FINANCIAL SERVICES (INTERNATIONAL) LIMITED

Hellopages » Kent » Tonbridge and Malling » ME19 4UA

Company number 03513705
Status Active
Incorporation Date 19 February 1998
Company Type Private Limited Company
Address 1 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, ME19 4UA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2 . The most likely internet sites of CABOT FINANCIAL (INTERNATIONAL) LIMITED are www.cabotfinancialinternational.co.uk, and www.cabot-financial-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Meopham Rail Station is 7.8 miles; to Tonbridge Rail Station is 7.9 miles; to Chatham Rail Station is 9 miles; to Rochester Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cabot Financial International Limited is a Private Limited Company. The company registration number is 03513705. Cabot Financial International Limited has been working since 19 February 1998. The present status of the company is Active. The registered address of Cabot Financial International Limited is 1 Kings Hill Avenue Kings Hill West Malling Kent Me19 4ua. The cash in hand is £0k. It is £0k against last year. . TAGGART, Charlotte is a Secretary of the company. BUICK, Craig Anthony is a Director of the company. STANNARD, Kenneth John is a Director of the company. Secretary BIRTHISEL, Stockton Bodie has been resigned. Secretary CHURCH, Angela Jane has been resigned. Secretary CRAWFORD, Glen Paul has been resigned. Secretary RANDALL, John David has been resigned. Secretary WELLINGHOFF, Willem Pieter has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director CLARK, James Roy has been resigned. Director CLYNE, Neil has been resigned. Director CRAWFORD, Glen Paul has been resigned. Director CS SCF MANAGEMENT LIMITED has been resigned. Director LANGSTAFF, Richard Terrell has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MAYNARD, Kenneth William has been resigned. Director MOUND, Stephen Neil has been resigned. Director RANDALL, John David has been resigned. Director ROSS-ROBERTS, Christopher Michael David has been resigned. Director ATLAS FIRST NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


cabot financial (international) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAGGART, Charlotte
Appointed Date: 02 January 2015

Director
BUICK, Craig Anthony
Appointed Date: 31 December 2015
55 years old

Director
STANNARD, Kenneth John
Appointed Date: 13 February 2014
59 years old

Resigned Directors

Secretary
BIRTHISEL, Stockton Bodie
Resigned: 23 September 1998
Appointed Date: 19 February 1998

Secretary
CHURCH, Angela Jane
Resigned: 28 October 2002
Appointed Date: 30 January 2001

Secretary
CRAWFORD, Glen Paul
Resigned: 30 January 2001
Appointed Date: 23 September 1998

Secretary
RANDALL, John David
Resigned: 05 December 2012
Appointed Date: 28 October 2002

Secretary
WELLINGHOFF, Willem Pieter
Resigned: 02 January 2015
Appointed Date: 05 December 2012

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 19 February 1998
Appointed Date: 19 February 1998

Director
CLARK, James Roy
Resigned: 27 June 2002
Appointed Date: 15 June 2000
67 years old

Director
CLYNE, Neil
Resigned: 13 February 2014
Appointed Date: 26 May 2011
65 years old

Director
CRAWFORD, Glen Paul
Resigned: 15 May 2013
Appointed Date: 30 January 2001
57 years old

Director
CS SCF MANAGEMENT LIMITED
Resigned: 22 January 2004
Appointed Date: 27 June 2002

Director
LANGSTAFF, Richard Terrell
Resigned: 15 June 2000
Appointed Date: 23 September 1998
67 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 19 February 1998
Appointed Date: 19 February 1998
34 years old

Director
MAYNARD, Kenneth William
Resigned: 06 April 2011
Appointed Date: 21 July 2000
74 years old

Director
MOUND, Stephen Neil
Resigned: 13 May 2014
Appointed Date: 25 May 2011
60 years old

Director
RANDALL, John David
Resigned: 01 August 2012
Appointed Date: 08 December 2005
56 years old

Director
ROSS-ROBERTS, Christopher Michael David
Resigned: 31 December 2015
Appointed Date: 24 July 2012
62 years old

Director
ATLAS FIRST NOMINEES LIMITED
Resigned: 23 September 1998
Appointed Date: 19 February 1998

Persons With Significant Control

Cabot Financial (Europe) Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CABOT FINANCIAL (INTERNATIONAL) LIMITED Events

06 Mar 2017
Confirmation statement made on 19 February 2017 with updates
07 Dec 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

14 Jan 2016
Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
13 Jan 2016
Termination of appointment of Christopher Michael David Ross-Roberts as a director on 31 December 2015
...
... and 91 more events
02 Mar 1998
New secretary appointed
02 Mar 1998
Registered office changed on 02/03/98 from: 83 leonard street london EC2A 4QS
02 Mar 1998
Secretary resigned
02 Mar 1998
Director resigned
19 Feb 1998
Incorporation