C.F. CAPITAL PLC is a business entity registered at Companies House, UK, with entity identifier is 02305279. The registration start date is October 13, 1988. The current status is Active.
Company Number | 02305279 |
Company Name | C.F. CAPITAL PLC |
Registered Address |
Capital House Raynham Road Bishops Stortford Hertfordshire CM23 5TT |
Company Category | Public Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1988-10-13 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-08-10 |
Returns Last Update | 2015-07-13 |
Confirmation Statement Due Date | 2021-07-27 |
Confirmation Statement Last Update | 2020-07-13 |
Mortgage Charges | 12 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 9 |
Information Source | source link |
SIC Code | Industry |
---|---|
64999 | Financial intermediation not elsewhere classified |
Address |
CAPITAL HOUSE RAYNHAM ROAD |
Post Town | BISHOPS STORTFORD |
County | HERTFORDSHIRE |
Post Code | CM23 5TT |
Entity Name | Office Address |
---|---|
C.F. CAPITAL HOLDINGS LIMITED | Capital House, Raynham Road, Bishops Stortford, Hertfordshire, CM23 5TT, United Kingdom |
PERCY 2020 PLC | Capital House, Raynham Road, Bishops Stortford, Hertfordshire, CM23 5TT |
Entity Name | Office Address |
---|---|
DOMICILE BLINDS LTD | 73a South Street, Bishops Stortford, CM23 3AL, England |
MOUNTFITCHET INVESTMENT LIMITED | 22 Stewarts Way, Manuden, Bishops Stortford, Essex, CM23 1DR, England |
ORIGINAL PROPERTY MANAGEMENT LIMITED | 5 Havers Lane, Bishops Stortford, CM23 3PA, United Kingdom |
DONARE LTD | 49a The Shearers, Bishops Stortford, Herts, CM23 4AZ, England |
MARIE CUFF DESIGN LTD. | Forest Farmhouse, Hatfield Broad Oak, Bishops Stortford, Herts, CM22 7BU, United Kingdom |
VIP MENS BARBERS LIMITED | Unit D, 90, South Street, Bishops Stortford, Hertfordshire, CM23 3AL, United Kingdom |
CITIZENS REPUBLIC LTD | 27 Thorpe Road, Bishops Stortford, Hertfordshire, CM23 2YG, United Kingdom |
HIVE OFFICE INTERIORS LTD | The Priory, Thremhall Park, Start Hill, Bishops Stortford, Herts, CM22 7WE, England |
CJ CONCEPTS LTD | 2 Kiffin Road, Bishops Stortford, Hertfordshire, CM23 1FH, United Kingdom |
MARTINELLI MEDICAL SERVICES LTD | 5 Blackbushe, Bishops Stortford, Hertfordshire, CM23 5EY, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ALLEN, Darren Edward | Secretary (Active) | Capital House, Raynham Road, Bishops Stortford, Hertfordshire, CM23 5TT | / 1 July 2010 |
/ |
|
BRODIE, John Andrew | Director (Active) | Ashbourne House, Pharisee Green, Great Dunmow, Essex, CM6 1JN | May 1968 / 19 July 1993 |
British / England |
Company Director |
CHARLTON, Peter | Director (Active) | Capital House, Raynham Road, Bishops Stortford, Hertfordshire, CM23 5TT | July 1947 / |
British / Thailand |
Businessman |
KEELEY, Gary | Director (Active) | Byeballs Farmhouse, Tindon End, Great Sampford, Essex, CB10 2RU | November 1963 / 29 July 1996 |
British / United Kingdom |
Sales Director |
PERCY, Andrew | Director (Active) | Rockwoods, Braintree Road, Stebbing, Essex, CM6 3AH | January 1966 / 4 August 1993 |
British / England |
Company Director |
YIANNAKOU, Michael | Director (Active) | Capital House, Raynham Road, Bishops Stortford, Hertfordshire, CM23 5TT | April 1963 / 29 July 1996 |
British / Gb-Eng |
Sales Director |
HAZELL, James Albert | Secretary (Resigned) | 2 Aylands Farm, Bannister Green, Felsted, Essex, CM6 3NF | / 31 October 2000 |
/ |
|
HAZELL, James Albert | Secretary (Resigned) | 2 Aylands Farm, Bannister Green, Felsted, Essex, CM6 3NF | / 25 May 1995 |
/ |
|
LEWIS, Patrick Anthony Proctor | Secretary (Resigned) | 1 Stoneleigh, Sawbridgeworth, Hertfordshire, CM21 0BT | / |
/ |
|
HAZE FINANCIAL SERVICES LTD | Secretary (Resigned) | 2 Aylands, Bannister Green, Felsted, Dunmow, Essex, CM6 3NF | / 31 March 2000 |
/ |
|
HAZELL, James Albert | Director (Resigned) | 2 Aylands Farm, Bannister Green, Felsted, Essex, CM6 3NF | May 1954 / |
British / |
Accountant |
RANNIE, Keith Philip | Director (Resigned) | 91 West Street, Coggeshall, Colchester, Essex, CO6 1NT | June 1964 / 12 August 1993 |
British / |
Company Director |
Post Town | BISHOPS STORTFORD |
Post Code | CM23 5TT |
SIC Code | 64999 - Financial intermediation not elsewhere classified |
Please provide details on C.F. CAPITAL PLC by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.