H.S.P. FINANCIAL PLANNING LIMITED
WHETSTONE H.S.P. FINANCIAL SERVICES LIMITED EDGER 342 LIMITED

Hellopages » Leicestershire » Blaby » LE8 6ZG

Company number 04840566
Status Active
Incorporation Date 22 July 2003
Company Type Private Limited Company
Address WHITEACRES, CAMBRIDGE ROAD, WHETSTONE, LEICESTERSHIRE, LE8 6ZG
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 22 July 2016 with updates; Purchase of own shares.. The most likely internet sites of H.S.P. FINANCIAL PLANNING LIMITED are www.hspfinancialplanning.co.uk, and www.h-s-p-financial-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. H S P Financial Planning Limited is a Private Limited Company. The company registration number is 04840566. H S P Financial Planning Limited has been working since 22 July 2003. The present status of the company is Active. The registered address of H S P Financial Planning Limited is Whiteacres Cambridge Road Whetstone Leicestershire Le8 6zg. . POLE, Nigel is a Secretary of the company. POLE, Nigel is a Director of the company. SIMPSON, Caroline is a Director of the company. Secretary CRESCENT HILL LIMITED has been resigned. Director HOLMES, Martyn Neil has been resigned. Director LEER, Victoria has been resigned. Director SCOULAR, Gilbert Gunn has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
POLE, Nigel
Appointed Date: 30 January 2004

Director
POLE, Nigel
Appointed Date: 30 January 2004
66 years old

Director
SIMPSON, Caroline
Appointed Date: 16 October 2003
61 years old

Resigned Directors

Secretary
CRESCENT HILL LIMITED
Resigned: 30 January 2004
Appointed Date: 22 July 2003

Director
HOLMES, Martyn Neil
Resigned: 15 December 2009
Appointed Date: 30 January 2004
62 years old

Director
LEER, Victoria
Resigned: 31 August 2007
Appointed Date: 30 January 2004
55 years old

Director
SCOULAR, Gilbert Gunn
Resigned: 31 December 2012
Appointed Date: 30 January 2004
66 years old

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 16 October 2003
Appointed Date: 22 July 2003

Persons With Significant Control

Mrs Caroline Simpson
Notified on: 22 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Pole
Notified on: 22 July 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

H.S.P. FINANCIAL PLANNING LIMITED Events

08 Nov 2016
Accounts for a small company made up to 30 April 2016
27 Jul 2016
Confirmation statement made on 22 July 2016 with updates
25 May 2016
Purchase of own shares.
13 May 2016
Cancellation of shares. Statement of capital on 14 April 2016
  • GBP 6,667.00

05 Oct 2015
Accounts for a small company made up to 30 April 2015
...
... and 44 more events
23 Oct 2003
New director appointed
23 Oct 2003
Director resigned
23 Oct 2003
Registered office changed on 23/10/03 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
20 Oct 2003
Company name changed edger 342 LIMITED\certificate issued on 20/10/03
22 Jul 2003
Incorporation