AFH INDEPENDENT FINANCIAL SERVICES LIMITED
BROMSGROVE AFH BRIGHTWELLS LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 4JE

Company number 04049180
Status Active
Incorporation Date 8 August 2000
Company Type Private Limited Company
Address AFH HOUSE BUNTSFORD DRIVE, STOKE HEATH, BROMSGROVE, WORCESTERSHIRE, B60 4JE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 October 2016; Director's details changed for Miss Alexis James on 31 October 2016; Confirmation statement made on 8 August 2016 with updates. The most likely internet sites of AFH INDEPENDENT FINANCIAL SERVICES LIMITED are www.afhindependentfinancialservices.co.uk, and www.afh-independent-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Afh Independent Financial Services Limited is a Private Limited Company. The company registration number is 04049180. Afh Independent Financial Services Limited has been working since 08 August 2000. The present status of the company is Active. The registered address of Afh Independent Financial Services Limited is Afh House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4je. . BROWN, Anne-Marie is a Secretary of the company. BROWN, Anne Marie is a Director of the company. HUDSON, Alan is a Director of the company. LARVIN, Alexis is a Director of the company. WRIGHT, Paul Keith is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HUDSON, Alan has been resigned. Secretary HUDSON, Fiona Margaret has been resigned. Secretary WHEATLEY, John Stefan has been resigned. Director ADAMS, Peter has been resigned. Director AMOS, John Leslie has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GRAINGER, Richard John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BROWN, Anne-Marie
Appointed Date: 03 September 2010

Director
BROWN, Anne Marie
Appointed Date: 23 June 2011
56 years old

Director
HUDSON, Alan
Appointed Date: 08 August 2000
67 years old

Director
LARVIN, Alexis
Appointed Date: 23 June 2011
43 years old

Director
WRIGHT, Paul Keith
Appointed Date: 12 February 2016
68 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 08 August 2000
Appointed Date: 08 August 2000

Secretary
HUDSON, Alan
Resigned: 31 January 2003
Appointed Date: 08 August 2000

Secretary
HUDSON, Fiona Margaret
Resigned: 17 November 2008
Appointed Date: 31 January 2003

Secretary
WHEATLEY, John Stefan
Resigned: 03 September 2010
Appointed Date: 17 November 2008

Director
ADAMS, Peter
Resigned: 14 May 2002
Appointed Date: 08 August 2000
76 years old

Director
AMOS, John Leslie
Resigned: 01 September 2001
Appointed Date: 08 August 2000
67 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 08 August 2000
Appointed Date: 08 August 2000
73 years old

Director
GRAINGER, Richard John
Resigned: 29 January 2003
Appointed Date: 08 August 2000
73 years old

Persons With Significant Control

Afh Group Limited
Notified on: 8 August 2016
Nature of control: Ownership of shares – 75% or more

AFH INDEPENDENT FINANCIAL SERVICES LIMITED Events

22 Feb 2017
Full accounts made up to 31 October 2016
02 Nov 2016
Director's details changed for Miss Alexis James on 31 October 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
05 Apr 2016
Full accounts made up to 31 October 2015
12 Feb 2016
Appointment of Mr Paul Keith Wright as a director on 12 February 2016
...
... and 62 more events
11 Aug 2000
Registered office changed on 11/08/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
11 Aug 2000
Secretary resigned
11 Aug 2000
Director resigned
11 Aug 2000
Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100
08 Aug 2000
Incorporation