ABSOLUTE FINANCIAL MANAGEMENT LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN24 8SN

Company number 05027747
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address THE BULL YARD, R/O 75 HIGH STREET, ASHFORD, KENT, UNITED KINGDOM, TN24 8SN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Suite 1, Level 4 International House Dover Place Ashford Kent TN23 1HU to The Bull Yard R/O 75 High Street Ashford Kent TN24 8SN on 20 April 2017; Confirmation statement made on 28 January 2017 with updates; Statement of capital following an allotment of shares on 24 August 2016 GBP 200 . The most likely internet sites of ABSOLUTE FINANCIAL MANAGEMENT LIMITED are www.absolutefinancialmanagement.co.uk, and www.absolute-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Wye Rail Station is 3.5 miles; to Charing (Kent) Rail Station is 5.4 miles; to Ham Street Rail Station is 5.6 miles; to Chartham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Absolute Financial Management Limited is a Private Limited Company. The company registration number is 05027747. Absolute Financial Management Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of Absolute Financial Management Limited is The Bull Yard R O 75 High Street Ashford Kent United Kingdom Tn24 8sn. . WATT, Spencer Robert is a Secretary of the company. BROAD, Hayley Victoria is a Director of the company. EATON, Mark is a Director of the company. WATT, Spencer Robert is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director EVERSON, Leslie has been resigned. Director MANSER, Richard Walter has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WATT, Spencer Robert
Appointed Date: 28 January 2004

Director
BROAD, Hayley Victoria
Appointed Date: 25 August 2016
46 years old

Director
EATON, Mark
Appointed Date: 28 January 2004
61 years old

Director
WATT, Spencer Robert
Appointed Date: 28 January 2004
55 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Director
EVERSON, Leslie
Resigned: 01 October 2004
Appointed Date: 28 January 2004
73 years old

Director
MANSER, Richard Walter
Resigned: 10 October 2004
Appointed Date: 28 January 2004
77 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Persons With Significant Control

Mr Mark Eaton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Spencer Robert Watt
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABSOLUTE FINANCIAL MANAGEMENT LIMITED Events

20 Apr 2017
Registered office address changed from Suite 1, Level 4 International House Dover Place Ashford Kent TN23 1HU to The Bull Yard R/O 75 High Street Ashford Kent TN24 8SN on 20 April 2017
30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
22 Dec 2016
Statement of capital following an allotment of shares on 24 August 2016
  • GBP 200

22 Dec 2016
Statement of capital following an allotment of shares on 24 August 2016
  • GBP 200

22 Dec 2016
Statement of capital following an allotment of shares on 24 August 2016
  • GBP 200

...
... and 56 more events
28 Jan 2004
New director appointed
28 Jan 2004
Secretary resigned
28 Jan 2004
New secretary appointed
28 Jan 2004
Director resigned
28 Jan 2004
Incorporation

ABSOLUTE FINANCIAL MANAGEMENT LIMITED Charges

23 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 50 havelock road hastings east sussex. With the…
23 January 2006
Debenture
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…