METCALF MOAT IFA LIMITED
KENT

Hellopages » Greater London » Bromley » BR5 1LZ

Company number 04825993
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address CARDINAL HOUSE 27 STATION SQUARE, PETTS WOOD, KENT, BR5 1LZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 507 . The most likely internet sites of METCALF MOAT IFA LIMITED are www.metcalfmoatifa.co.uk, and www.metcalf-moat-ifa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Metcalf Moat Ifa Limited is a Private Limited Company. The company registration number is 04825993. Metcalf Moat Ifa Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of Metcalf Moat Ifa Limited is Cardinal House 27 Station Square Petts Wood Kent Br5 1lz. . TAYLOR, Amanda Kay is a Secretary of the company. MOAT, Colin Anthony is a Director of the company. RILEY, John Mark is a Director of the company. RILEY, Sarah is a Director of the company. TAYLOR, Amanda Kay is a Director of the company. TAYLOR, Lee is a Director of the company. Secretary CHALCRAFT, Tracey has been resigned. Secretary LARSEN, Louisa Kathryn has been resigned. Secretary MOAT, Colin Anthony has been resigned. Secretary RILEY, John Mark has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


metcalf moat ifa Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAYLOR, Amanda Kay
Appointed Date: 26 June 2014

Director
MOAT, Colin Anthony
Appointed Date: 09 July 2003
73 years old

Director
RILEY, John Mark
Appointed Date: 09 July 2003
63 years old

Director
RILEY, Sarah
Appointed Date: 11 July 2012
58 years old

Director
TAYLOR, Amanda Kay
Appointed Date: 11 July 2012
46 years old

Director
TAYLOR, Lee
Appointed Date: 06 April 2010
50 years old

Resigned Directors

Secretary
CHALCRAFT, Tracey
Resigned: 27 November 2006
Appointed Date: 01 August 2005

Secretary
LARSEN, Louisa Kathryn
Resigned: 08 September 2005
Appointed Date: 22 August 2003

Secretary
MOAT, Colin Anthony
Resigned: 26 June 2014
Appointed Date: 30 July 2007

Secretary
RILEY, John Mark
Resigned: 22 August 2003
Appointed Date: 09 July 2003

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Persons With Significant Control

Mr Lee Taylor
Notified on: 20 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Mark Riley
Notified on: 20 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

METCALF MOAT IFA LIMITED Events

20 Jul 2016
Confirmation statement made on 15 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 507

07 May 2015
Total exemption small company accounts made up to 31 March 2015
25 Jul 2014
Annual return made up to 15 July 2014 with full list of shareholders
...
... and 51 more events
25 Jul 2003
Registered office changed on 25/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
25 Jul 2003
New director appointed
16 Jul 2003
Secretary resigned
16 Jul 2003
Director resigned
09 Jul 2003
Incorporation