GRACECHURCH FINANCIAL SERVICES LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 2AD

Company number 05191698
Status Active
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address 27 FRIARS STREET, SUDBURY, SUFFOLK, CO10 2AD
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 10,000 . The most likely internet sites of GRACECHURCH FINANCIAL SERVICES LIMITED are www.gracechurchfinancialservices.co.uk, and www.gracechurch-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Bures Rail Station is 4.9 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gracechurch Financial Services Limited is a Private Limited Company. The company registration number is 05191698. Gracechurch Financial Services Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of Gracechurch Financial Services Limited is 27 Friars Street Sudbury Suffolk Co10 2ad. The company`s financial liabilities are £90.07k. It is £7.59k against last year. And the total assets are £105.3k, which is £8.18k against last year. COCKSEDGE, David John is a Secretary of the company. COCKSEDGE, David John is a Director of the company. COLE, Paul Anthony John is a Director of the company. HARRIS, Stephen Clive George is a Director of the company. HESELDEN, Mark Andrew is a Director of the company. HOLT, David Elliott is a Director of the company. KORFANTY, Helen Wanda is a Director of the company. MCNEILL, Timothy Ferguson is a Director of the company. MOSER, Lorraine is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


gracechurch financial services Key Finiance

LIABILITIES £90.07k
+9%
CASH n/a
TOTAL ASSETS £105.3k
+8%
All Financial Figures

Current Directors

Secretary
COCKSEDGE, David John
Appointed Date: 28 July 2004

Director
COCKSEDGE, David John
Appointed Date: 28 July 2004
73 years old

Director
COLE, Paul Anthony John
Appointed Date: 28 July 2004
60 years old

Director
HARRIS, Stephen Clive George
Appointed Date: 28 July 2004
75 years old

Director
HESELDEN, Mark Andrew
Appointed Date: 28 July 2004
59 years old

Director
HOLT, David Elliott
Appointed Date: 28 July 2004
73 years old

Director
KORFANTY, Helen Wanda
Appointed Date: 28 July 2004
68 years old

Director
MCNEILL, Timothy Ferguson
Appointed Date: 28 July 2004
76 years old

Director
MOSER, Lorraine
Appointed Date: 01 May 2007
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Persons With Significant Control

Mr Paul Anthony John Cole
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

GRACECHURCH FINANCIAL SERVICES LIMITED Events

03 Aug 2016
Confirmation statement made on 28 July 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000

30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
22 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 37 more events
16 Sep 2004
New director appointed
16 Sep 2004
New director appointed
16 Sep 2004
Ad 28/07/04--------- £ si 9999@1=9999 £ ic 1/10000
06 Aug 2004
Registered office changed on 06/08/04 from: zone g salamander quay west park lane harefeld middlesex UB9 6NZ
28 Jul 2004
Incorporation