ALBANY FINANCIAL CONSULTANTS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 05233368
Status Active
Incorporation Date 16 September 2004
Company Type Private Limited Company
Address 4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 16 September 2016 with updates; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 1 . The most likely internet sites of ALBANY FINANCIAL CONSULTANTS LIMITED are www.albanyfinancialconsultants.co.uk, and www.albany-financial-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Albany Financial Consultants Limited is a Private Limited Company. The company registration number is 05233368. Albany Financial Consultants Limited has been working since 16 September 2004. The present status of the company is Active. The registered address of Albany Financial Consultants Limited is 4th Floor Park Gate 161 163 Preston Road Brighton East Sussex Bn1 6af. . BURCHELL, Sonny is a Secretary of the company. JAMES, Nicholas Mark is a Director of the company. Secretary HARDY, Georgina Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JAMES, Pauline Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BURCHELL, Sonny
Appointed Date: 16 September 2012

Director
JAMES, Nicholas Mark
Appointed Date: 16 September 2004
54 years old

Resigned Directors

Secretary
HARDY, Georgina Ann
Resigned: 16 September 2012
Appointed Date: 16 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 September 2004
Appointed Date: 16 September 2004

Director
JAMES, Pauline Ann
Resigned: 25 November 2010
Appointed Date: 01 May 2008
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 September 2004
Appointed Date: 16 September 2004

Persons With Significant Control

Mr Nicholas Mark James
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ALBANY FINANCIAL CONSULTANTS LIMITED Events

28 Sep 2016
Total exemption full accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
24 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1

01 Jul 2015
Total exemption full accounts made up to 31 December 2014
03 Oct 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1

...
... and 26 more events
14 Oct 2004
Director resigned
14 Oct 2004
Secretary resigned
14 Oct 2004
New secretary appointed
14 Oct 2004
New director appointed
16 Sep 2004
Incorporation