THE RECHABITE FINANCIAL SERVICES LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 0AL

Company number 03240331
Status Active
Incorporation Date 21 August 1996
Company Type Private Limited Company
Address 2 THE OLD COURT HOUSE TENTERDEN STREET, BURY, GREATER MANCHESTER, BL9 0AL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Camilla Wellman as a director on 31 December 2016; Termination of appointment of Peter John Mayne Smith as a director on 17 June 2016; Full accounts made up to 31 December 2015. The most likely internet sites of THE RECHABITE FINANCIAL SERVICES LIMITED are www.therechabitefinancialservices.co.uk, and www.the-rechabite-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The Rechabite Financial Services Limited is a Private Limited Company. The company registration number is 03240331. The Rechabite Financial Services Limited has been working since 21 August 1996. The present status of the company is Active. The registered address of The Rechabite Financial Services Limited is 2 The Old Court House Tenterden Street Bury Greater Manchester Bl9 0al. . PIKE, Oliver Edward is a Secretary of the company. WYPER, Peter Graeme is a Director of the company. Secretary RUSHTON, Mark James has been resigned. Secretary TURNBULL, William has been resigned. Secretary WYCLIFFE SPENCER, Stanley George has been resigned. Director CAIN, Charles has been resigned. Director DANCE, Gordon Rex has been resigned. Director HARLIN, Gina has been resigned. Director MCDONALD, Margaret Neill has been resigned. Director RUSHTON, Mark James has been resigned. Director SMITH, Peter John Mayne has been resigned. Director SPENCE, Graham has been resigned. Director WELLMAN, Camilla has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
PIKE, Oliver Edward
Appointed Date: 20 August 2004

Director
WYPER, Peter Graeme
Appointed Date: 19 June 2009
66 years old

Resigned Directors

Secretary
RUSHTON, Mark James
Resigned: 20 August 2004
Appointed Date: 07 December 1999

Secretary
TURNBULL, William
Resigned: 07 December 1999
Appointed Date: 01 November 1996

Secretary
WYCLIFFE SPENCER, Stanley George
Resigned: 31 October 1996
Appointed Date: 21 August 1996

Director
CAIN, Charles
Resigned: 19 June 2009
Appointed Date: 07 December 1999
90 years old

Director
DANCE, Gordon Rex
Resigned: 07 December 1999
Appointed Date: 21 August 1996
92 years old

Director
HARLIN, Gina
Resigned: 12 June 2004
Appointed Date: 31 May 2003
59 years old

Director
MCDONALD, Margaret Neill
Resigned: 05 August 2005
Appointed Date: 21 August 1996
92 years old

Director
RUSHTON, Mark James
Resigned: 12 June 2004
Appointed Date: 31 May 2003
58 years old

Director
SMITH, Peter John Mayne
Resigned: 17 June 2016
Appointed Date: 09 December 1999
82 years old

Director
SPENCE, Graham
Resigned: 07 December 1999
Appointed Date: 21 August 1996
95 years old

Director
WELLMAN, Camilla
Resigned: 31 December 2016
Appointed Date: 06 September 2005
55 years old

THE RECHABITE FINANCIAL SERVICES LIMITED Events

01 Feb 2017
Termination of appointment of Camilla Wellman as a director on 31 December 2016
22 Jul 2016
Termination of appointment of Peter John Mayne Smith as a director on 17 June 2016
21 Jun 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000

08 Jul 2015
Full accounts made up to 31 December 2014
...
... and 70 more events
29 Oct 1996
New secretary appointed
18 Oct 1996
Secretary resigned
15 Sep 1996
Registered office changed on 15/09/96 from: virginia house cheapside king street manchester M2 4NB
15 Sep 1996
Accounting reference date extended from 31/08/97 to 31/12/97
21 Aug 1996
Incorporation