N&N SIMPLE FINANCIAL SOLUTIONS LIMITED
BRADFORD BRIDGESUN LIMITED N&N CHEQUE ENCASHMENT LIMITED EVER 1176 LIMITED

Hellopages » West Yorkshire » Bradford » BD1 2SU

Company number 03803565
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address NO. 1, GODWIN STREET, BRADFORD, WEST YORKSHIRE, BD1 2SU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mr Andrew John Parkinson on 12 July 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of N&N SIMPLE FINANCIAL SOLUTIONS LIMITED are www.nnsimplefinancialsolutions.co.uk, and www.n-n-simple-financial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. N N Simple Financial Solutions Limited is a Private Limited Company. The company registration number is 03803565. N N Simple Financial Solutions Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of N N Simple Financial Solutions Limited is No 1 Godwin Street Bradford West Yorkshire Bd1 2su. . VERSLUYS, Emma Gayle is a Secretary of the company. MCLELLAND, Phillip Alexander is a Director of the company. PARKINSON, Andrew John is a Director of the company. Secretary FARROW, Andrew David John has been resigned. Secretary MARSHALL SMITH, Rosamond Joy has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BALL, Raymond John has been resigned. Director EKINS, Martin has been resigned. Director FARROW, Andrew David John has been resigned. Director GILLESPIE, Jonathan Richard has been resigned. Director GLEN, Robert John has been resigned. Director HEPPENSTALL, Richard Douglas Beaumont has been resigned. Director KETTLE, Philip Charles has been resigned. Director PALMER, Michael Ashley has been resigned. Director PATEL, Hemantkumar Kiribhai has been resigned. Director RHODES, Stuart has been resigned. Director SHAW, Stephen David has been resigned. Director TAYLOR, Charles Ernest Fred has been resigned. Director THORNTON, John Rolfe has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
VERSLUYS, Emma Gayle
Appointed Date: 09 January 2006

Director
MCLELLAND, Phillip Alexander
Appointed Date: 20 November 2015
59 years old

Director
PARKINSON, Andrew John
Appointed Date: 20 November 2015
60 years old

Resigned Directors

Secretary
FARROW, Andrew David John
Resigned: 04 April 2001
Appointed Date: 03 March 2000

Secretary
MARSHALL SMITH, Rosamond Joy
Resigned: 09 January 2006
Appointed Date: 04 April 2001

Secretary
EVERSECRETARY LIMITED
Resigned: 03 March 2000
Appointed Date: 08 July 1999

Director
BALL, Raymond John
Resigned: 31 May 2005
Appointed Date: 03 March 2000
78 years old

Director
EKINS, Martin
Resigned: 04 July 2002
Appointed Date: 26 July 2001
65 years old

Director
FARROW, Andrew David John
Resigned: 01 September 2005
Appointed Date: 03 March 2000
65 years old

Director
GILLESPIE, Jonathan Richard
Resigned: 23 November 2015
Appointed Date: 10 August 2010
52 years old

Director
GLEN, Robert John
Resigned: 04 July 2002
Appointed Date: 04 April 2001
62 years old

Director
HEPPENSTALL, Richard Douglas Beaumont
Resigned: 04 April 2001
Appointed Date: 15 June 2000
78 years old

Director
KETTLE, Philip Charles
Resigned: 25 September 2007
Appointed Date: 04 July 2002
71 years old

Director
PALMER, Michael Ashley
Resigned: 10 August 2010
Appointed Date: 17 May 2005
58 years old

Director
PATEL, Hemantkumar Kiribhai
Resigned: 23 November 2015
Appointed Date: 31 March 2015
55 years old

Director
RHODES, Stuart
Resigned: 04 April 2001
Appointed Date: 24 March 2000
77 years old

Director
SHAW, Stephen David
Resigned: 31 March 2015
Appointed Date: 17 May 2005
66 years old

Director
TAYLOR, Charles Ernest Fred
Resigned: 10 August 2010
Appointed Date: 19 November 2007
65 years old

Director
THORNTON, John Rolfe
Resigned: 04 July 2002
Appointed Date: 04 April 2001
79 years old

Director
EVERDIRECTOR LIMITED
Resigned: 03 March 2000
Appointed Date: 08 July 1999

Persons With Significant Control

Provident Financial Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N&N SIMPLE FINANCIAL SOLUTIONS LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Jul 2016
Director's details changed for Mr Andrew John Parkinson on 12 July 2016
28 Apr 2016
Accounts for a dormant company made up to 31 December 2015
29 Dec 2015
Auditor's resignation
07 Dec 2015
Termination of appointment of Jonathan Richard Gillespie as a director on 23 November 2015
...
... and 98 more events
08 Mar 2000
Registered office changed on 08/03/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN
08 Mar 2000
Ad 03/03/00--------- £ si 1@1=1 £ ic 1/2
08 Mar 2000
Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Mar 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

08 Jul 1999
Incorporation

N&N SIMPLE FINANCIAL SOLUTIONS LIMITED Charges

23 March 2000
Debenture
Delivered: 27 March 2000
Status: Satisfied on 23 May 2001
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…