KRESTON REEVES FINANCIAL PLANNING LIMITED
KENT REEVES FINANCIAL PLANNING LIMITED COACH HOUSE FINANCIAL SERVICES LIMITED STARLITE ASSOCIATES LIMITED

Hellopages » Kent » Canterbury » CT1 2TU

Company number 03852054
Status Active
Incorporation Date 1 October 1999
Company Type Private Limited Company
Address 37 ST MARGARETS STREET, CANTERBURY, KENT, CT1 2TU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 1 October 2016 with updates; Termination of appointment of Philip William Wise as a director on 3 June 2016. The most likely internet sites of KRESTON REEVES FINANCIAL PLANNING LIMITED are www.krestonreevesfinancialplanning.co.uk, and www.kreston-reeves-financial-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Kreston Reeves Financial Planning Limited is a Private Limited Company. The company registration number is 03852054. Kreston Reeves Financial Planning Limited has been working since 01 October 1999. The present status of the company is Active. The registered address of Kreston Reeves Financial Planning Limited is 37 St Margarets Street Canterbury Kent Ct1 2tu. . PARSONS, Julia Claire is a Secretary of the company. BARNETT, Thomas David is a Director of the company. FRIGHT, Nigel is a Director of the company. HURST, David William is a Director of the company. MAAKESTAD, Timothy Mark is a Director of the company. PARSONS, Julia Claire is a Director of the company. STEVENS, Clive Robert is a Director of the company. Secretary BAILEY, Veronica Fay has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLAPTON, Eric has been resigned. Director CROWDER, Janet Pamela has been resigned. Director GITTINGS, Michael Richard has been resigned. Director GRIGGS, Andrew John Quentin has been resigned. Director REYNOLDS, Simon Anthony Paul has been resigned. Director WISE, Philip William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PARSONS, Julia Claire
Appointed Date: 16 August 2000

Director
BARNETT, Thomas David
Appointed Date: 09 August 2013
40 years old

Director
FRIGHT, Nigel
Appointed Date: 01 March 2016
54 years old

Director
HURST, David William
Appointed Date: 01 October 1999
67 years old

Director
MAAKESTAD, Timothy Mark
Appointed Date: 01 April 2003
59 years old

Director
PARSONS, Julia Claire
Appointed Date: 01 September 2004
65 years old

Director
STEVENS, Clive Robert
Appointed Date: 01 January 2002
69 years old

Resigned Directors

Secretary
BAILEY, Veronica Fay
Resigned: 16 August 2000
Appointed Date: 01 October 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 1999
Appointed Date: 01 October 1999

Director
CLAPTON, Eric
Resigned: 30 April 2012
Appointed Date: 21 June 2010
69 years old

Director
CROWDER, Janet Pamela
Resigned: 30 April 2012
Appointed Date: 21 June 2010
77 years old

Director
GITTINGS, Michael Richard
Resigned: 31 December 2001
Appointed Date: 16 November 1999
77 years old

Director
GRIGGS, Andrew John Quentin
Resigned: 01 August 2009
Appointed Date: 01 October 1999
62 years old

Director
REYNOLDS, Simon Anthony Paul
Resigned: 04 October 2012
Appointed Date: 21 June 2010
52 years old

Director
WISE, Philip William
Resigned: 03 June 2016
Appointed Date: 01 June 2016
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 October 1999
Appointed Date: 01 October 1999

Persons With Significant Control

Reeves & Neylan Financial Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KRESTON REEVES FINANCIAL PLANNING LIMITED Events

16 Nov 2016
Full accounts made up to 31 May 2016
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
07 Jun 2016
Termination of appointment of Philip William Wise as a director on 3 June 2016
01 Jun 2016
Appointment of Mr Philip William Wise as a director on 1 June 2016
04 Mar 2016
Appointment of Mr Nigel Fright as a director on 1 March 2016
...
... and 67 more events
21 Nov 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Oct 1999
Memorandum and Articles of Association
07 Oct 1999
Company name changed starlite associates LIMITED\certificate issued on 08/10/99
06 Oct 1999
Registered office changed on 06/10/99 from: 788-790 finchley road london NW11 7TJ
01 Oct 1999
Incorporation