PANNELLS FINANCIAL PLANNING LTD
BIRMINGHAM PKF FINANCIAL PLANNING LIMITED PANNELL KERR FORSTER FINANCIAL SERVICES LIMITED

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 02158849
Status Active
Incorporation Date 28 August 1987
Company Type Private Limited Company
Address 4TH FLOOR, 45 CHURCH STREET, BIRMINGHAM, ENGLAND, B3 2RT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of PANNELLS FINANCIAL PLANNING LTD are www.pannellsfinancialplanning.co.uk, and www.pannells-financial-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pannells Financial Planning Ltd is a Private Limited Company. The company registration number is 02158849. Pannells Financial Planning Ltd has been working since 28 August 1987. The present status of the company is Active. The registered address of Pannells Financial Planning Ltd is 4th Floor 45 Church Street Birmingham England B3 2rt. . BETTS, Graham Louis is a Secretary of the company. DAVISON, Adrian Bower is a Director of the company. ENTWISTLE, Timothy John is a Director of the company. GILL, Martin John is a Director of the company. GOODCHILD, Martin Roy is a Director of the company. WILLIAMSON, Francis is a Director of the company. Secretary DAVISON, Adrian Bower has been resigned. Secretary SILVER, Ralph Brian has been resigned. Director BINT, Richard Sidney has been resigned. Director BLIN, Raymond Elis has been resigned. Director BLIN, Raymond Ellis has been resigned. Director BRIDGE, Michael has been resigned. Director BUTCHER, Anthony Edward has been resigned. Director CAMPBELL, Peter James Atkinson has been resigned. Director COWAN, Graeme Robert has been resigned. Director CROWTHER-ALWYN, Peter has been resigned. Director GRANT, Ian George Robertson has been resigned. Director HAMBLIN, Brian James has been resigned. Director JACKSON, Bryan Alan has been resigned. Director LEE, Robin has been resigned. Director MILLS, Ian Edward has been resigned. Director MOUNSEY, Jonathan Howard has been resigned. Director SILVER, Ralph Brian has been resigned. Director WOSNER, John Leslie has been resigned. Director WOSNER, John Leslie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BETTS, Graham Louis
Appointed Date: 25 March 2013

Director
DAVISON, Adrian Bower
Appointed Date: 25 March 2013
61 years old

Director
ENTWISTLE, Timothy John
Appointed Date: 01 December 2004
64 years old

Director
GILL, Martin John
Appointed Date: 31 March 2011
55 years old

Director
GOODCHILD, Martin Roy
Appointed Date: 18 March 1999
71 years old

Director
WILLIAMSON, Francis
Appointed Date: 01 November 1995
64 years old

Resigned Directors

Secretary
DAVISON, Adrian Bower
Resigned: 25 March 2013
Appointed Date: 26 February 1999

Secretary
SILVER, Ralph Brian
Resigned: 26 February 1999

Director
BINT, Richard Sidney
Resigned: 30 January 2015
Appointed Date: 31 March 2011
73 years old

Director
BLIN, Raymond Elis
Resigned: 24 April 1998
Appointed Date: 21 November 1996
74 years old

Director
BLIN, Raymond Ellis
Resigned: 08 March 1994
Appointed Date: 10 November 1993
74 years old

Director
BRIDGE, Michael
Resigned: 31 March 2011
Appointed Date: 14 September 1995
76 years old

Director
BUTCHER, Anthony Edward
Resigned: 19 April 1993
84 years old

Director
CAMPBELL, Peter James Atkinson
Resigned: 22 November 1995
Appointed Date: 01 February 1992
77 years old

Director
COWAN, Graeme Robert
Resigned: 22 November 1995
68 years old

Director
CROWTHER-ALWYN, Peter
Resigned: 30 June 1993
81 years old

Director
GRANT, Ian George Robertson
Resigned: 17 January 1996
Appointed Date: 18 May 1994
74 years old

Director
HAMBLIN, Brian James
Resigned: 02 March 1998
Appointed Date: 03 September 1996
71 years old

Director
JACKSON, Bryan Alan
Resigned: 31 March 2011
Appointed Date: 11 October 1996
69 years old

Director
LEE, Robin
Resigned: 21 September 1993
78 years old

Director
MILLS, Ian Edward
Resigned: 31 March 2011
Appointed Date: 18 March 2005
77 years old

Director
MOUNSEY, Jonathan Howard
Resigned: 09 March 2005
Appointed Date: 01 February 1992
76 years old

Director
SILVER, Ralph Brian
Resigned: 26 February 1999
Appointed Date: 08 March 1993

Director
WOSNER, John Leslie
Resigned: 09 March 2005
Appointed Date: 31 August 1999
78 years old

Director
WOSNER, John Leslie
Resigned: 08 March 1994
Appointed Date: 02 August 1993
78 years old

PANNELLS FINANCIAL PLANNING LTD Events

22 Dec 2016
Full accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 4 September 2016 with updates
18 Dec 2015
Full accounts made up to 31 March 2015
30 Nov 2015
Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP to 4th Floor 45 Church Street Birmingham B3 2RT on 30 November 2015
09 Nov 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000,000

...
... and 165 more events
07 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Dec 1987
Registered office changed on 14/12/87 from: 124-128 city road london EC1V 2NJ

14 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Dec 1987
Company name changed ramstress LIMITED\certificate issued on 08/12/87

28 Aug 1987
Incorporation