MCCARTHY & STONE FINANCIAL SERVICES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 8AQ

Company number 07798214
Status Active
Incorporation Date 5 October 2011
Company Type Private Limited Company
Address FOURTH FLOOR, 100 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8AQ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c., 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Notice of agreement to exemption from audit of accounts for period ending 31/08/16; Consolidated accounts of parent company for subsidiary company period ending 31/08/16; Audit exemption statement of guarantee by parent company for period ending 31/08/16. The most likely internet sites of MCCARTHY & STONE FINANCIAL SERVICES LIMITED are www.mccarthystonefinancialservices.co.uk, and www.mccarthy-stone-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Mccarthy Stone Financial Services Limited is a Private Limited Company. The company registration number is 07798214. Mccarthy Stone Financial Services Limited has been working since 05 October 2011. The present status of the company is Active. The registered address of Mccarthy Stone Financial Services Limited is Fourth Floor 100 Holdenhurst Road Bournemouth Dorset Bh8 8aq. . BAKER, Rowan Clare is a Director of the company. FENTON, Clive is a Director of the company. Secretary DAVIES, John has been resigned. Secretary GREEN, Trevor Lindsay has been resigned. Director CROSSLEY-MINTERN, Alison Victoria has been resigned. Director ELLIOTT, Mark has been resigned. Director MADDOCK, Nicholas William has been resigned. Director PHILLIPS, Howard Peter Stewart has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
BAKER, Rowan Clare
Appointed Date: 06 January 2017
51 years old

Director
FENTON, Clive
Appointed Date: 17 February 2014
67 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 07 July 2014
Appointed Date: 23 August 2012

Secretary
GREEN, Trevor Lindsay
Resigned: 23 August 2012
Appointed Date: 05 October 2011

Director
CROSSLEY-MINTERN, Alison Victoria
Resigned: 30 April 2014
Appointed Date: 05 October 2011
62 years old

Director
ELLIOTT, Mark
Resigned: 17 February 2014
Appointed Date: 02 November 2012
60 years old

Director
MADDOCK, Nicholas William
Resigned: 06 January 2017
Appointed Date: 31 August 2012
54 years old

Director
PHILLIPS, Howard Peter Stewart
Resigned: 31 August 2012
Appointed Date: 05 October 2011
65 years old

Persons With Significant Control

Mccarthy & Stone Lifestyle Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCCARTHY & STONE FINANCIAL SERVICES LIMITED Events

14 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 31/08/16
03 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 31/08/16
03 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 31/08/16
09 Jan 2017
Appointment of Mrs Rowan Clare Baker as a director on 6 January 2017
09 Jan 2017
Termination of appointment of Nicholas William Maddock as a director on 6 January 2017
...
... and 23 more events
04 Sep 2012
Appointment of Mr Nicholas William Maddock as a director
04 Sep 2012
Termination of appointment of Howard Phillips as a director
04 Sep 2012
Termination of appointment of Trevor Green as a secretary
07 Nov 2011
Current accounting period shortened from 31 October 2012 to 31 August 2012
05 Oct 2011
Incorporation

MCCARTHY & STONE FINANCIAL SERVICES LIMITED Charges

20 August 2013
Charge code 0779 8214 0002
Delivered: 29 August 2013
Status: Satisfied on 19 January 2015
Persons entitled: Wells Fargo Trust Corporation Limited
Description: Notification of addition to or amendment of charge…
31 January 2013
Supplemental legal charge
Delivered: 7 February 2013
Status: Satisfied on 5 September 2013
Persons entitled: The Bank of New York Mellon, London Branch as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…