FINANCE SURGERY LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE3 8DG
Company number 05384504
Status Active
Incorporation Date 7 March 2005
Company Type Private Limited Company
Address MAIN STREET, GLENFIELD, LEICESTER, LE3 8DG
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FINANCE SURGERY LIMITED are www.financesurgery.co.uk, and www.finance-surgery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Finance Surgery Limited is a Private Limited Company. The company registration number is 05384504. Finance Surgery Limited has been working since 07 March 2005. The present status of the company is Active. The registered address of Finance Surgery Limited is Main Street Glenfield Leicester Le3 8dg. . FERNS, Joseph John is a Secretary of the company. FERNS, Joseph John is a Director of the company. Secretary SHARPE, Tereasa has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BUTLIN, Marion Violet has been resigned. Director FERNS, Matthew John has been resigned. Director FERNS, Sarah has been resigned. Director WEBSTER, Paul John William has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
FERNS, Joseph John
Appointed Date: 19 April 2007

Director
FERNS, Joseph John
Appointed Date: 19 April 2007
51 years old

Resigned Directors

Secretary
SHARPE, Tereasa
Resigned: 19 April 2007
Appointed Date: 14 March 2005

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 07 March 2005
Appointed Date: 07 March 2005

Director
BUTLIN, Marion Violet
Resigned: 19 April 2007
Appointed Date: 14 March 2005
71 years old

Director
FERNS, Matthew John
Resigned: 31 May 2014
Appointed Date: 01 April 2011
46 years old

Director
FERNS, Sarah
Resigned: 01 April 2011
Appointed Date: 19 April 2007
52 years old

Director
WEBSTER, Paul John William
Resigned: 07 September 2011
Appointed Date: 01 April 2011
58 years old

Director
RWL DIRECTORS LIMITED
Resigned: 07 March 2005
Appointed Date: 07 March 2005

Persons With Significant Control

Mrs Sarah Ferns
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joe Ferns
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINANCE SURGERY LIMITED Events

12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
01 Apr 2005
New director appointed
14 Mar 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Mar 2005
Director resigned
09 Mar 2005
Secretary resigned
07 Mar 2005
Incorporation