Check the

EUROPEAN CHANGE CONSULTING LIMITED

Company
EUROPEAN CHANGE CONSULTING LIMITED (02887296)

EUROPEAN CHANGE CONSULTING

Phone: 01179 531 360
A⁺ rating

ABOUT EUROPEAN CHANGE CONSULTING LIMITED

Registered Number 2887296. Registered address 40A East Street, Bedminster, Bristol BS3 4HD All loans subject to status. Customers must be aged 18+. European Change Consulting Ltd t/a Cheques and Change is authorised and regulated by the Financial Conduct Authority for the provision of pawnbroking loans. Firm reference Number 664878. Money Service Business No. 12113703. VAT Registration 283 8831 63.

Registered Number 2887296. Registered address 40A East Street, Bedminster, Bristol BS3 4HD All loans subject to status. Customers must be aged 18+. European Change Consulting Ltd t/a Cheques and Change is authorised and regulated by the Financial Conduct Authority for the provision of pawnbroking loans. Firm reference Number 664878. Money Service Business No. 12113703. VAT Registration 283 8831 63.

KEY FINANCES

Year
2017
Assets
£741.22k ▼ £-36.43k (-4.68 %)
Cash
£351.32k ▼ £-35.94k (-9.28 %)
Liabilities
£10.75k ▼ £-5.89k (-35.38 %)
Net Worth
£730.47k ▼ £-30.54k (-4.01 %)

REGISTRATION INFO

Company name
EUROPEAN CHANGE CONSULTING LIMITED
Company number
02887296
VAT
GB283883163
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jan 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.chequesandchange.co.uk
Phones
01179 531 360
01179 537 446
Registered Address
40A EAST STREET,
BEDMINSTER,
BRISTOL,
AVON,
BS3 4HD

ECONOMIC ACTIVITIES

64999
Financial intermediation not elsewhere classified

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 May 2016
06 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1,000

See Also


Last update 2018

EUROPEAN CHANGE CONSULTING LIMITED DIRECTORS

Suzanne Charlotte Sumpter

  Acting
Appointed
25 January 1994
Role
Secretary
Address
Longacre Hazel Barrow, Compton Martin, Bristol, BS40 6JX
Name
SUMPTER, Suzanne Charlotte

Mark Jonathan Sumpter

  Acting
Appointed
25 January 1994
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Longacre Hazel Barrow, Compton Martin, Bristol, BS40 6JX
Country Of Residence
United Kingdom
Name
SUMPTER, Mark Jonathan

Suzanne Charlotte Sumpter

  Acting
Appointed
25 January 1994
Occupation
Secretary
Role
Director
Age
58
Nationality
British
Address
Longacre Hazel Barrow, Compton Martin, Bristol, BS40 6JX
Country Of Residence
United Kingdom
Name
SUMPTER, Suzanne Charlotte

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
13 January 1994
Resigned
25 January 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Parry Davies Edward Malcolm Colonel

  Resigned
Appointed
30 May 1998
Resigned
29 May 2014
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
2 Ravine Gardens, Ravine Road, Poole, Dorset, BH13 7HX
Country Of Residence
United Kingdom
Name
PARRY-DAVIES, Edward Malcolm, Colonel

INSTANT COMPANIES LIMITED

  Resigned
Appointed
13 January 1994
Resigned
25 January 1994
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.