This company is commonly known as Cef Holdings Limited. The company was founded 87 years ago and was given the registration number 00316018. The firm's registered office is in KENILWORTH. You can find them at Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | CEF HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00316018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1936 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire, CV8 2SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England, CV8 2SU | Secretary | 01 July 1992 | Active |
Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, CV8 2SU | Director | 30 April 2023 | Active |
141, Farmer Ward Road, Kenilworth, United Kingdom, CV8 2SU | Director | 05 April 2011 | Active |
Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, CV8 2SU | Director | 30 April 2023 | Active |
141, Farmer Ward Road, Kenilworth, United Kingdom, CV8 2SU | Director | 05 April 2011 | Active |
141, Farmer Ward Road, Kenilworth, United Kingdom, CV8 2SU | Director | 05 April 2011 | Active |
Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England, CV8 2SU | Director | 03 June 2004 | Active |
141, Farmer Ward Road, Kenilworth, United Kingdom, CV8 2SU | Director | 05 April 2011 | Active |
Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, CV8 2SU | Director | 30 April 2023 | Active |
Castle Farm, Woolscott, Rugby, CV23 8DE | Secretary | - | Active |
141, Farmer Ward Road, Kenilworth, United Kingdom, CV8 2SU | Director | 05 April 2011 | Active |
The Causeway 1343 Warwick Road, Knowle, Solihull, B93 9LW | Director | - | Active |
Castle Farm, Woolscott, Rugby, CV23 8DE | Director | - | Active |
141 Farmer Ward Road, Kenilworth, Warwickshire, CV8 2SU | Director | 20 November 2003 | Active |
Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England, CV8 2SU | Director | - | Active |
Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England, CV8 2SU | Director | 20 November 2003 | Active |
Miss Jacqueline Mackie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, CV8 2SU |
Nature of control | : |
|
Mrs Georgina Hartland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, CV8 2SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-24 | Accounts | Accounts with accounts type group. | Download |
2023-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Accounts | Accounts with accounts type group. | Download |
2022-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type group. | Download |
2021-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type group. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type group. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.