MENZIES CORPORATE FINANCE LIMITED
WOKING EVANS PEARCE LIMITED

Hellopages » Surrey » Woking » GU21 6LQ

Company number 04149097
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address SUITE A 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Notice of agreement to exemption from audit of accounts for period ending 30/06/16. The most likely internet sites of MENZIES CORPORATE FINANCE LIMITED are www.menziescorporatefinance.co.uk, and www.menzies-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.3 miles; to Wanborough Rail Station is 6.7 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Menzies Corporate Finance Limited is a Private Limited Company. The company registration number is 04149097. Menzies Corporate Finance Limited has been working since 29 January 2001. The present status of the company is Active. The registered address of Menzies Corporate Finance Limited is Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey Gu21 6lq. . GIBBONS, David John is a Secretary of the company. GRAYER, Michael David is a Director of the company. Secretary BROWN, Colin Charles has been resigned. Secretary JOHNSON, Jeffrey Nicholas has been resigned. Secretary SANDS, Michael George has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ADAMS, Julie Barbara has been resigned. Director BROWN, Colin Charles has been resigned. Director DAWE, Michael John has been resigned. Director DAWE, Michael John has been resigned. Director EDWARDS, Colin has been resigned. Director HARMER, Gregory Robert Peter has been resigned. Director MITCHINSON, Ralph Michael has been resigned. Director MITCHISON, Ralph Michael has been resigned. Director PRICE, Adrian has been resigned. Director SANDS, Michael George has been resigned. Director SANDS, Michael George has been resigned. Director SKINNER, Alan Kenneth has been resigned. Director SMITH, William Henry has been resigned. Director SODEN, Melanie has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
GIBBONS, David John
Appointed Date: 07 October 2003

Director
GRAYER, Michael David
Appointed Date: 07 October 2003
62 years old

Resigned Directors

Secretary
BROWN, Colin Charles
Resigned: 30 June 2002
Appointed Date: 29 January 2001

Secretary
JOHNSON, Jeffrey Nicholas
Resigned: 25 July 2003
Appointed Date: 01 July 2002

Secretary
SANDS, Michael George
Resigned: 07 October 2003
Appointed Date: 28 July 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Director
ADAMS, Julie Barbara
Resigned: 07 October 2003
Appointed Date: 01 July 2002
67 years old

Director
BROWN, Colin Charles
Resigned: 30 June 2002
Appointed Date: 01 May 2001
70 years old

Director
DAWE, Michael John
Resigned: 30 June 2014
Appointed Date: 07 October 2003
72 years old

Director
DAWE, Michael John
Resigned: 30 June 2002
Appointed Date: 01 May 2001
72 years old

Director
EDWARDS, Colin
Resigned: 30 June 2002
Appointed Date: 01 May 2001
78 years old

Director
HARMER, Gregory Robert Peter
Resigned: 30 June 2002
Appointed Date: 29 January 2001
76 years old

Director
MITCHINSON, Ralph Michael
Resigned: 22 January 2010
Appointed Date: 07 October 2003
61 years old

Director
MITCHISON, Ralph Michael
Resigned: 30 June 2013
Appointed Date: 15 April 2011
61 years old

Director
PRICE, Adrian
Resigned: 30 June 2013
Appointed Date: 15 April 2011
67 years old

Director
SANDS, Michael George
Resigned: 30 June 2016
Appointed Date: 03 November 2005
75 years old

Director
SANDS, Michael George
Resigned: 07 October 2003
Appointed Date: 01 July 2002
75 years old

Director
SKINNER, Alan Kenneth
Resigned: 22 January 2010
Appointed Date: 07 October 2003
77 years old

Director
SMITH, William Henry
Resigned: 30 June 2002
Appointed Date: 01 May 2001
83 years old

Director
SODEN, Melanie
Resigned: 31 December 2001
Appointed Date: 01 May 2001
62 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Persons With Significant Control

Menzies Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MENZIES CORPORATE FINANCE LIMITED Events

01 Feb 2017
Audit exemption subsidiary accounts made up to 30 June 2016
01 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
01 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
01 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
...
... and 90 more events
05 Feb 2001
Secretary resigned
05 Feb 2001
Registered office changed on 05/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ
05 Feb 2001
New secretary appointed
05 Feb 2001
New director appointed
29 Jan 2001
Incorporation