This company is commonly known as Cf1 Limited. The company was founded 27 years ago and was given the registration number 03396033. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 64910 - Financial leasing.
Name | : | CF1 LIMITED |
---|---|---|
Company Number | : | 03396033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 July 1997 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 15 September 2016 | Active |
Atlantic Street, Broadheath, Altrincham, Cheshire, United Kingdom, WA14 5EW | Director | 23 April 2014 | Active |
Atlantic Street, Broadheath, Altrincham, Cheshire, United Kingdom, WA14 5EW | Director | 10 February 1998 | Active |
Clapgate House, Clapgate Lane, Slinfold, United Kingdom, RH13 0QU | Director | 03 June 2011 | Active |
Atlantic Street, Broadheath, Altrincham, Cheshire, United Kingdom, WA14 5EW | Director | 23 April 2014 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Director | 03 June 2011 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 02 July 1997 | Active |
17 Hoylake Court, Mickleover, Derby, DE3 5PT | Secretary | 10 February 1998 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 01 June 2000 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 01 October 2016 | Active |
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL | Secretary | 13 April 2000 | Active |
88 Marston Gardens, Luton, LU2 7DY | Director | 10 February 1998 | Active |
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, England, WA14 5DH | Director | 10 February 1998 | Active |
Atlantic Street, Broadheath, Altrincham, Cheshire, United Kingdom, WA14 5EW | Director | 10 February 1998 | Active |
S Cartwright & Sons (Coachbuilders) Limited, Atlantic Street, Broadheath, Altrincham, England, WA14 5EW | Director | 02 November 2011 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 12 November 2008 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 07 June 2010 | Active |
8 Old Eldon, Shildon, DL4 2QT | Director | 29 April 2004 | Active |
180, West George Street, Glasgow, United Kingdom, G2 2NR | Director | 15 January 2009 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 03 June 2011 | Active |
124 Mather Avenue, Liverpool, L18 7HB | Director | 25 January 2001 | Active |
17 Vicarage Court, Holt, Wrexham, LL13 9AL | Director | 29 June 2006 | Active |
Glenairthrey, 12 Upper Glen Road, Bridge Of Allan, FK9 4PX | Director | 04 June 1998 | Active |
29 Arbour Close, Luton, LU3 4AQ | Director | 10 February 1998 | Active |
Beldornie, 44a Selcroft Road, Purley, CR8 1AD | Director | 04 July 2000 | Active |
Springhill Lodge, The Mount, Chester, CH3 5UD | Director | 04 July 2000 | Active |
500, Commerce Road, Cheltenham Road East, Gloucester, England, GL2 9QJ | Director | 07 June 2010 | Active |
10 Ferndale, Tunbridge Wells, TN2 3PB | Director | 20 January 2004 | Active |
Box House,Nairdwood Close, Prestwood, Great Missenden, HP16 0QN | Director | 10 February 1998 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 02 July 1997 | Active |
S. Cartwright & Sons (Coachbuilders) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ocean Street, Atlantic Street Trading Estate, Altrincham, England, WA14 5DH |
Nature of control | : |
|
Bank Of Scotland Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.