C.F. CAPITAL PLC

Address:
Capital House, Raynham Road, Bishops Stortford, Hertfordshire, CM23 5TT

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address CAPITAL HOUSE
RAYNHAM ROAD
Post Town BISHOPS STORTFORD
County HERTFORDSHIRE
Post Code CM23 5TT

Companies with the same location

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town BISHOPS STORTFORD
Post Code CM23 5TT
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches