This company is commonly known as Alfred Henry Corporate Finance Limited. The company was founded 27 years ago and was given the registration number 03214944. The firm's registered office is in LONDON. You can find them at Finsgate, 5/7 Cranwood Street, London, . This company's SIC code is 64191 - Banks.
Name | : | ALFRED HENRY CORPORATE FINANCE LIMITED |
---|---|---|
Company Number | : | 03214944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finsgate, 5/7 Cranwood Street, London, EC1V 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 Halley, 31 Dollis Avenue, London, England, N3 1BY | Director | 29 July 1996 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 22 January 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 21 June 1996 | Active |
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | Corporate Secretary | 29 July 1996 | Active |
37 Springfield Road, London, NW8 8QJ | Director | 29 July 1996 | Active |
6 Grove House, The Grove, Epsom, KT17 4DJ | Director | 27 July 2000 | Active |
106 Artillery Mansions, 75 Victoria Street, London, SW1H 0HZ | Director | 01 February 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 21 June 1996 | Active |
8 Gooseacre, Welwyn Garden City, AL7 4NB | Director | 04 October 2005 | Active |
Finsgate, 5/7 Cranwood Street, London, EC1V 9EE | Director | 07 December 2005 | Active |
28 Newlands Avenue, Radlett, WD7 8EL | Director | 22 January 2002 | Active |
Mr Norman Fetterman | ||
Notified on | : | 10 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3 Halley, 31 Dollis Avenue, London, England, N3 1BY |
Nature of control | : |
|
Mrs Valerie Fetterman | ||
Notified on | : | 10 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3 Halley, 31 Dollis Avenue, London, England, N3 1BY |
Nature of control | : |
|
Jeffreys Henry Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE |
Nature of control | : |
|
Mrs Valerie Fetterman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Elm Walk, London, England, NW3 7UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Address | Change registered office address company with date old address new address. | Download |
2023-10-30 | Officers | Change person director company with change date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Officers | Change person director company with change date. | Download |
2022-09-01 | Officers | Change person director company with change date. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Officers | Termination secretary company with name termination date. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Officers | Change person director company with change date. | Download |
2019-06-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.