EQUINITI FINANCIAL SERVICES LIMITED
LANCING KNIGHT REGULATED LIMITED WG&M SHELF COMPANY 117 LIMITED

Hellopages » West Sussex » Adur » BN99 6DA

Company number 06208699
Status Active
Incorporation Date 11 April 2007
Company Type Private Limited Company
Address ASPECT HOUSE, SPENCER ROAD, LANCING, WEST SUSSEX, BN99 6DA
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Director's details changed for Mr Mark Damon Taylor on 7 September 2016; Termination of appointment of Richard Michael Donegan as a director on 9 November 2016. The most likely internet sites of EQUINITI FINANCIAL SERVICES LIMITED are www.equinitifinancialservices.co.uk, and www.equiniti-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Durrington-on-Sea Rail Station is 3.6 miles; to Fishersgate Rail Station is 4.9 miles; to Portslade Rail Station is 5.5 miles; to Aldrington Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equiniti Financial Services Limited is a Private Limited Company. The company registration number is 06208699. Equiniti Financial Services Limited has been working since 11 April 2007. The present status of the company is Active. The registered address of Equiniti Financial Services Limited is Aspect House Spencer Road Lancing West Sussex Bn99 6da. . CONG, Katherine is a Secretary of the company. GREEN, Adam Charles is a Director of the company. LUND, Mark Joseph, Director is a Director of the company. MILLER, Timothy John, Dr is a Director of the company. TAYLOR, Mark Damon is a Director of the company. WAKELEY, Guy Richard is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Secretary SWABEY, Peter Kenneth has been resigned. Secretary WG&M SECRETARIES LIMITED has been resigned. Director BAILEY, Jerome Henry has been resigned. Director BETTS, Toni has been resigned. Director BROCKLEBANK, James Gerald Arthur has been resigned. Director CRANFIELD, Ian has been resigned. Director DONEGAN, Richard Michael has been resigned. Director DOWNS, Gavin Dalziel has been resigned. Director DYE, William has been resigned. Director ELLEN, Stuart John has been resigned. Director HENNESSY, Janet Louise has been resigned. Director MARGETTS, Elaine has been resigned. Director MARNOCH, Alasdair has been resigned. Director MASON, Nigel has been resigned. Director MATSON, Paul has been resigned. Director MATTHEWS, Paul Charles has been resigned. Director MURPHY, Clancy has been resigned. Director PALMER, Joanne has been resigned. Director PARKER, John has been resigned. Director RISTAINO, Michael Joseph has been resigned. Director ROWLAND, Phillip David has been resigned. Director RUTLAND, Peter has been resigned. Director STORY, Wayne Andrew has been resigned. Director WALLER, Susan has been resigned. Director WG&M NOMINEES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
CONG, Katherine
Appointed Date: 29 September 2016

Director
GREEN, Adam Charles
Appointed Date: 28 August 2015
47 years old

Director
LUND, Mark Joseph, Director
Appointed Date: 05 March 2015
68 years old

Director
MILLER, Timothy John, Dr
Appointed Date: 04 June 2015
67 years old

Director
TAYLOR, Mark Damon
Appointed Date: 21 December 2012
60 years old

Director
WAKELEY, Guy Richard
Appointed Date: 14 April 2015
55 years old

Resigned Directors

Secretary
ARMOUR, Douglas William
Resigned: 04 July 2016
Appointed Date: 20 September 2013

Secretary
SWABEY, Peter Kenneth
Resigned: 20 September 2013
Appointed Date: 01 October 2007

Secretary
WG&M SECRETARIES LIMITED
Resigned: 01 October 2007
Appointed Date: 11 April 2007

Director
BAILEY, Jerome Henry
Resigned: 04 September 2009
Appointed Date: 31 October 2008
73 years old

Director
BETTS, Toni
Resigned: 06 August 2014
Appointed Date: 01 March 2012
47 years old

Director
BROCKLEBANK, James Gerald Arthur
Resigned: 30 September 2007
Appointed Date: 04 May 2007
55 years old

Director
CRANFIELD, Ian
Resigned: 29 February 2016
Appointed Date: 18 March 2014
56 years old

Director
DONEGAN, Richard Michael
Resigned: 09 November 2016
Appointed Date: 27 February 2014
59 years old

Director
DOWNS, Gavin Dalziel
Resigned: 08 July 2015
Appointed Date: 30 September 2007
73 years old

Director
DYE, William
Resigned: 07 January 2010
Appointed Date: 01 May 2008
63 years old

Director
ELLEN, Stuart John
Resigned: 08 July 2015
Appointed Date: 26 February 2014
63 years old

Director
HENNESSY, Janet Louise
Resigned: 30 September 2007
Appointed Date: 09 May 2007
68 years old

Director
MARGETTS, Elaine
Resigned: 30 June 2011
Appointed Date: 30 December 2010
63 years old

Director
MARNOCH, Alasdair
Resigned: 15 June 2010
Appointed Date: 15 June 2010
62 years old

Director
MASON, Nigel
Resigned: 18 August 2008
Appointed Date: 30 September 2007
66 years old

Director
MATSON, Paul
Resigned: 18 July 2008
Appointed Date: 30 September 2007
59 years old

Director
MATTHEWS, Paul Charles
Resigned: 08 July 2015
Appointed Date: 28 March 2013
64 years old

Director
MURPHY, Clancy
Resigned: 30 November 2012
Appointed Date: 27 April 2010
55 years old

Director
PALMER, Joanne
Resigned: 05 November 2008
Appointed Date: 30 September 2007
57 years old

Director
PARKER, John
Resigned: 31 December 2013
Appointed Date: 04 November 2009
70 years old

Director
RISTAINO, Michael Joseph
Resigned: 30 September 2007
Appointed Date: 09 May 2007
63 years old

Director
ROWLAND, Phillip David
Resigned: 05 August 2009
Appointed Date: 14 November 2008
54 years old

Director
RUTLAND, Peter
Resigned: 30 September 2007
Appointed Date: 04 May 2007
46 years old

Director
STORY, Wayne Andrew
Resigned: 31 October 2013
Appointed Date: 06 April 2009
64 years old

Director
WALLER, Susan
Resigned: 11 April 2008
Appointed Date: 30 September 2007
60 years old

Director
WG&M NOMINEES LIMITED
Resigned: 04 May 2007
Appointed Date: 11 April 2007

Persons With Significant Control

Equiniti Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EQUINITI FINANCIAL SERVICES LIMITED Events

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
14 Nov 2016
Director's details changed for Mr Mark Damon Taylor on 7 September 2016
09 Nov 2016
Termination of appointment of Richard Michael Donegan as a director on 9 November 2016
03 Oct 2016
Appointment of Katherine Cong as a secretary on 29 September 2016
02 Aug 2016
Termination of appointment of Douglas William Armour as a secretary on 4 July 2016
...
... and 99 more events
02 Jun 2007
Memorandum and Articles of Association
02 Jun 2007
Resolutions
  • RES13 ‐ Loan agreement 11/05/07

02 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 May 2007
Company name changed wg&m shelf company 117 LIMITED\certificate issued on 04/05/07
11 Apr 2007
Incorporation

EQUINITI FINANCIAL SERVICES LIMITED Charges

17 December 2012
Security deed
Delivered: 21 December 2012
Status: Satisfied on 19 June 2014
Persons entitled: Citibank, N.A., London Branch
Description: The deposit meaning any credit balance from time to time on…
5 October 2012
Security deed
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: By way of first fixed charge the deposit being any credit…