IFDS FINANCIAL SERVICES LIMITED
BASILDON EUROPEAN FINANCIAL DATA SERVICES (UK) LIMITED INTERNATIONAL FINANCIAL DATA SERVICES (UK) LIMITED

Hellopages » Essex » Basildon » SS15 5FS

Company number 04162986
Status Active
Incorporation Date 19 February 2001
Company Type Private Limited Company
Address I F D S HOUSE, SAINT NICHOLAS LANE, BASILDON, ESSEX, SS15 5FS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of David Maxwell Rossi as a director on 13 May 2016. The most likely internet sites of IFDS FINANCIAL SERVICES LIMITED are www.ifdsfinancialservices.co.uk, and www.ifds-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Billericay Rail Station is 3.6 miles; to Battlesbridge Rail Station is 6.2 miles; to Brentwood Rail Station is 6.5 miles; to Grays Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ifds Financial Services Limited is a Private Limited Company. The company registration number is 04162986. Ifds Financial Services Limited has been working since 19 February 2001. The present status of the company is Active. The registered address of Ifds Financial Services Limited is I F D S House Saint Nicholas Lane Basildon Essex Ss15 5fs. . CLIFFE, Patrick is a Secretary of the company. HUDSON LUND, Simon Neil is a Director of the company. ROBERTS, Paul Gerald is a Director of the company. Secretary HERON, Thomas has been resigned. Secretary LEWIS, John Charles has been resigned. Secretary PORTER, Stephen David has been resigned. Secretary SHELTON, Clive John has been resigned. Secretary SHELTON, Clive John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARCHER, Brian John has been resigned. Director BROWN, Matthew Stuart has been resigned. Director EPPINGER, Charles Henry has been resigned. Director HAMILTON BROWN, David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCLEAN, Lois Yvette has been resigned. Director ROSSI, David Maxwell has been resigned. Director SHELTON, Clive John has been resigned. Director STONELEY, Michael has been resigned. Director WILLIS, Jonathan James has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CLIFFE, Patrick
Appointed Date: 01 August 2007

Director
HUDSON LUND, Simon Neil
Appointed Date: 22 January 2007
63 years old

Director
ROBERTS, Paul Gerald
Appointed Date: 22 January 2007
70 years old

Resigned Directors

Secretary
HERON, Thomas
Resigned: 28 February 2003
Appointed Date: 26 February 2001

Secretary
LEWIS, John Charles
Resigned: 31 December 2004
Appointed Date: 28 February 2003

Secretary
PORTER, Stephen David
Resigned: 22 January 2007
Appointed Date: 21 June 2006

Secretary
SHELTON, Clive John
Resigned: 01 August 2007
Appointed Date: 22 January 2007

Secretary
SHELTON, Clive John
Resigned: 21 June 2006
Appointed Date: 31 December 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001

Director
ARCHER, Brian John
Resigned: 28 March 2013
Appointed Date: 26 February 2009
76 years old

Director
BROWN, Matthew Stuart
Resigned: 13 May 2016
Appointed Date: 22 November 2007
61 years old

Director
EPPINGER, Charles Henry
Resigned: 22 January 2007
Appointed Date: 26 February 2001
77 years old

Director
HAMILTON BROWN, David
Resigned: 26 February 2009
Appointed Date: 22 January 2007
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001

Director
MCLEAN, Lois Yvette
Resigned: 26 February 2009
Appointed Date: 22 January 2007
62 years old

Director
ROSSI, David Maxwell
Resigned: 13 May 2016
Appointed Date: 02 July 2008
68 years old

Director
SHELTON, Clive John
Resigned: 26 February 2009
Appointed Date: 22 January 2007
70 years old

Director
STONELEY, Michael
Resigned: 02 July 2008
Appointed Date: 22 January 2007
62 years old

Director
WILLIS, Jonathan James
Resigned: 21 September 2010
Appointed Date: 22 January 2007
55 years old

Persons With Significant Control

International Financial Data Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IFDS FINANCIAL SERVICES LIMITED Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
20 May 2016
Termination of appointment of David Maxwell Rossi as a director on 13 May 2016
20 May 2016
Termination of appointment of Matthew Stuart Brown as a director on 13 May 2016
22 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

...
... and 61 more events
08 Mar 2001
New director appointed
08 Mar 2001
New secretary appointed
08 Mar 2001
Secretary resigned
08 Mar 2001
Director resigned
19 Feb 2001
Incorporation