CGA FINANCIAL & INVESTMENT SERVICES LIMITED
WARMINSTER GOLDING CHALKE & CO LTD

Hellopages » Wiltshire » Wiltshire » BA12 0JX

Company number 02666180
Status Active
Incorporation Date 26 November 1991
Company Type Private Limited Company
Address CHALKE HOUSE, STATION ROAD, CODFORD, WARMINSTER, WILTSHIRE, BA12 0JX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Mr Harvey Clark as a secretary on 13 January 2017; Termination of appointment of David Anthony Mccormick as a director on 13 January 2017; Termination of appointment of David Mccormick as a secretary on 13 January 2017. The most likely internet sites of CGA FINANCIAL & INVESTMENT SERVICES LIMITED are www.cgafinancialinvestmentservices.co.uk, and www.cga-financial-investment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Tisbury Rail Station is 6.8 miles; to Dilton Marsh Rail Station is 8.7 miles; to Westbury (Wilts) Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cga Financial Investment Services Limited is a Private Limited Company. The company registration number is 02666180. Cga Financial Investment Services Limited has been working since 26 November 1991. The present status of the company is Active. The registered address of Cga Financial Investment Services Limited is Chalke House Station Road Codford Warminster Wiltshire Ba12 0jx. . CLARK, Harvey is a Secretary of the company. HARRISON ALLAN, William is a Director of the company. Secretary BAKER, James Paul Stirling has been resigned. Secretary CLARK, Harvey Stuart has been resigned. Secretary CLARK, Harvey Stuart has been resigned. Secretary HARRISON-ALLAN, Carey Ann has been resigned. Secretary MCCORMICK, David has been resigned. Secretary WRING, Jeremy has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director MCCORMICK, David Anthony has been resigned. Director VENNER, Gary James has been resigned. Director WRING, Jeremy has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CLARK, Harvey
Appointed Date: 13 January 2017

Director
HARRISON ALLAN, William
Appointed Date: 02 January 1992
69 years old

Resigned Directors

Secretary
BAKER, James Paul Stirling
Resigned: 01 August 2013
Appointed Date: 01 September 2012

Secretary
CLARK, Harvey Stuart
Resigned: 10 March 2016
Appointed Date: 01 August 2013

Secretary
CLARK, Harvey Stuart
Resigned: 01 September 2012
Appointed Date: 01 August 2005

Secretary
HARRISON-ALLAN, Carey Ann
Resigned: 01 August 2005
Appointed Date: 30 October 2000

Secretary
MCCORMICK, David
Resigned: 13 January 2017
Appointed Date: 10 March 2016

Secretary
WRING, Jeremy
Resigned: 01 April 2000
Appointed Date: 02 January 1992

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 02 January 1992
Appointed Date: 26 November 1991

Director
MCCORMICK, David Anthony
Resigned: 13 January 2017
Appointed Date: 01 May 2016
61 years old

Director
VENNER, Gary James
Resigned: 01 July 2007
Appointed Date: 01 July 2005
62 years old

Director
WRING, Jeremy
Resigned: 01 April 2000
Appointed Date: 02 January 1992
79 years old

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 02 January 1992
Appointed Date: 26 November 1991

Persons With Significant Control

Mr William Andrew Harrison-Allan
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

CGA FINANCIAL & INVESTMENT SERVICES LIMITED Events

18 Jan 2017
Appointment of Mr Harvey Clark as a secretary on 13 January 2017
18 Jan 2017
Termination of appointment of David Anthony Mccormick as a director on 13 January 2017
18 Jan 2017
Termination of appointment of David Mccormick as a secretary on 13 January 2017
06 Jan 2017
Confirmation statement made on 26 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 83 more events
06 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

06 Jan 1992
Director resigned;new director appointed

30 Dec 1991
Company name changed larkfen LIMITED\certificate issued on 30/12/91

26 Nov 1991
Incorporation

26 Nov 1991
Incorporation

CGA FINANCIAL & INVESTMENT SERVICES LIMITED Charges

11 July 2003
Deed of indemnity and assignment
Delivered: 1 August 2003
Status: Satisfied on 11 March 2006
Persons entitled: St. James's Place Management Services Limited
Description: The goodwill of the mortgagor's business and the benefit of…
15 May 2003
Loan agreement
Delivered: 30 May 2003
Status: Satisfied on 11 March 2006
Persons entitled: St. James's Place Management Services Limited
Description: The goodwill of the mortgagor;s business and the benefit of…
11 March 2003
Assignment by way of security
Delivered: 29 March 2003
Status: Satisfied on 11 March 2006
Persons entitled: St James's Place Management Services Limited
Description: The goodwill of the mortgagor's business and the benefit of…