COMPANY FINANCIAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 02628868
Status Active
Incorporation Date 12 July 1991
Company Type Private Limited Company
Address C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 12 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of COMPANY FINANCIAL SERVICES LIMITED are www.companyfinancialservices.co.uk, and www.company-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Company Financial Services Limited is a Private Limited Company. The company registration number is 02628868. Company Financial Services Limited has been working since 12 July 1991. The present status of the company is Active. The registered address of Company Financial Services Limited is C O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4hd. . COURT, Cheryl Rita is a Director of the company. HINDSON, Eric Howard is a Director of the company. Secretary CHAPMAN, Anne has been resigned. Secretary CLARKE, Peter has been resigned. Secretary LEVELL, Mary Elaine has been resigned. Secretary SIMMONS, Roger Brian has been resigned. Director DUNCAN, Mary Therese has been resigned. Director SADLER, Jane Miriam has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COURT, Cheryl Rita
Appointed Date: 09 May 2011
49 years old

Director
HINDSON, Eric Howard
Appointed Date: 09 May 2011
66 years old

Resigned Directors

Secretary
CHAPMAN, Anne
Resigned: 21 August 1999
Appointed Date: 30 September 1993

Secretary
CLARKE, Peter
Resigned: 31 July 2006
Appointed Date: 22 August 1999

Secretary
LEVELL, Mary Elaine
Resigned: 30 September 1993

Secretary
SIMMONS, Roger Brian
Resigned: 01 May 2009
Appointed Date: 31 July 2006

Director
DUNCAN, Mary Therese
Resigned: 30 September 1993
75 years old

Director
SADLER, Jane Miriam
Resigned: 06 May 2011
67 years old

Persons With Significant Control

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

COMPANY FINANCIAL SERVICES LIMITED Events

18 Apr 2017
Accounts for a dormant company made up to 31 July 2016
03 Aug 2016
Confirmation statement made on 12 July 2016 with updates
25 Apr 2016
Accounts for a dormant company made up to 31 July 2015
15 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2

21 May 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 63 more events
14 Oct 1992
Registered office changed on 14/10/92

26 May 1992
Secretary resigned;new secretary appointed

12 Aug 1991
New director appointed

26 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jul 1991
Incorporation