LAMPIERS FINANCIAL PLANNING LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3AA
Company number 02094288
Status Active
Incorporation Date 28 January 1987
Company Type Private Limited Company
Address 3RD FLOOR CHURCHFIELDS WESTBURY HILL, WESTBURY ON TRYM, BRISTOL, BS9 3AA
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Statement of capital following an allotment of shares on 1 March 2017 GBP 2,340 ; Termination of appointment of Lyndon Michael Hore as a director on 1 March 2017; Appointment of Mr Michael John Gough as a director on 1 March 2017. The most likely internet sites of LAMPIERS FINANCIAL PLANNING LIMITED are www.lampiersfinancialplanning.co.uk, and www.lampiers-financial-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Lampiers Financial Planning Limited is a Private Limited Company. The company registration number is 02094288. Lampiers Financial Planning Limited has been working since 28 January 1987. The present status of the company is Active. The registered address of Lampiers Financial Planning Limited is 3rd Floor Churchfields Westbury Hill Westbury On Trym Bristol Bs9 3aa. . HORE, Lyndon Michael is a Secretary of the company. GOUGH, Michael John is a Director of the company. HARRISON, Timothy John is a Director of the company. WHEELER, Peter James is a Director of the company. Secretary BEVIS, Alan Robert has been resigned. Secretary ELLIS, Paul has been resigned. Secretary ELLIS, Paul has been resigned. Secretary WEINBREN, Shaun Maurice has been resigned. Secretary WEINBREN, Shaun Maurice has been resigned. Director BERRY, Paul Allen has been resigned. Director BEVIS, Alan Robert has been resigned. Director BLACKMORE SQUIRES, Terence has been resigned. Director BLACKMORE SQUIRES, Terence has been resigned. Director ELLIS, Paul Henry has been resigned. Director HORE, Lyndon Michael has been resigned. Director LEWIS, John Kenneth has been resigned. Director TAYLOR, John Barry has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
HORE, Lyndon Michael
Appointed Date: 01 March 2017

Director
GOUGH, Michael John
Appointed Date: 01 March 2017
60 years old

Director
HARRISON, Timothy John
Appointed Date: 01 January 2001
57 years old

Director
WHEELER, Peter James
Appointed Date: 03 January 2014
54 years old

Resigned Directors

Secretary
BEVIS, Alan Robert
Resigned: 31 December 1991

Secretary
ELLIS, Paul
Resigned: 28 February 2014
Appointed Date: 24 February 2005

Secretary
ELLIS, Paul
Resigned: 07 March 1994
Appointed Date: 01 January 1992

Secretary
WEINBREN, Shaun Maurice
Resigned: 26 September 2016
Appointed Date: 01 March 2014

Secretary
WEINBREN, Shaun Maurice
Resigned: 24 February 2005
Appointed Date: 06 March 1994

Director
BERRY, Paul Allen
Resigned: 02 July 2003
Appointed Date: 01 January 1994
59 years old

Director
BEVIS, Alan Robert
Resigned: 31 December 1991
76 years old

Director
BLACKMORE SQUIRES, Terence
Resigned: 25 March 2008
Appointed Date: 02 July 2003
76 years old

Director
BLACKMORE SQUIRES, Terence
Resigned: 20 April 1998
Appointed Date: 01 January 1994
76 years old

Director
ELLIS, Paul Henry
Resigned: 01 August 2014
68 years old

Director
HORE, Lyndon Michael
Resigned: 01 March 2017
Appointed Date: 03 January 2014
55 years old

Director
LEWIS, John Kenneth
Resigned: 27 June 2012
84 years old

Director
TAYLOR, John Barry
Resigned: 07 May 1992
83 years old

Persons With Significant Control

Mr Timothy John Harrison
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter James Wheeler
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAMPIERS FINANCIAL PLANNING LIMITED Events

15 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2,340

10 Mar 2017
Termination of appointment of Lyndon Michael Hore as a director on 1 March 2017
10 Mar 2017
Appointment of Mr Michael John Gough as a director on 1 March 2017
10 Mar 2017
Appointment of Lyndon Michael Hore as a secretary on 1 March 2017
10 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

...
... and 120 more events
07 Jul 1988
Registered office changed on 07/07/88 from: edgecumbe hall richmonds hill clifton bristol avon BS8 1AT

06 May 1988
Registered office changed on 06/05/88 from: narrow quay house prince street bristol BS1 4AH

13 Oct 1987
Company name changed edgecumbe secured contractors li mited\certificate issued on 14/10/87
10 Mar 1987
Company name changed quayshelfco 158 LIMITED\certificate issued on 10/03/87
28 Jan 1987
Certificate of Incorporation