HOWARD COX INDEPENDENT FINANCIAL ADVISORS LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE7 7GP

Company number 04604937
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address 1 LATIMER ROAD, CROPSTON, LEICESTER, ENGLAND, LE7 7GP
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from 22 the Pyke Rothley Leicestershire LE7 7LY to 1 Latimer Road Cropston Leicester LE7 7GP on 19 February 2017; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of HOWARD COX INDEPENDENT FINANCIAL ADVISORS LIMITED are www.howardcoxindependentfinancialadvisors.co.uk, and www.howard-cox-independent-financial-advisors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Howard Cox Independent Financial Advisors Limited is a Private Limited Company. The company registration number is 04604937. Howard Cox Independent Financial Advisors Limited has been working since 29 November 2002. The present status of the company is Active. The registered address of Howard Cox Independent Financial Advisors Limited is 1 Latimer Road Cropston Leicester England Le7 7gp. . MASDING, Barry is a Secretary of the company. COOPER, Michael Aaron is a Director of the company. COOPER, Sharon is a Director of the company. MASDING, Barry is a Director of the company. MASDING, Sharon is a Director of the company. Secretary HOWARD, Paul William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOWARD, Paul William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
MASDING, Barry
Appointed Date: 30 September 2008

Director
COOPER, Michael Aaron
Appointed Date: 06 April 2005
45 years old

Director
COOPER, Sharon
Appointed Date: 24 October 2008
61 years old

Director
MASDING, Barry
Appointed Date: 29 November 2002
64 years old

Director
MASDING, Sharon
Appointed Date: 24 October 2008
63 years old

Resigned Directors

Secretary
HOWARD, Paul William
Resigned: 30 September 2008
Appointed Date: 29 November 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Director
HOWARD, Paul William
Resigned: 30 September 2008
Appointed Date: 29 November 2002
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Persons With Significant Control

Mr Michael Aaron Cooper
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Masding
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOWARD COX INDEPENDENT FINANCIAL ADVISORS LIMITED Events

19 Feb 2017
Registered office address changed from 22 the Pyke Rothley Leicestershire LE7 7LY to 1 Latimer Road Cropston Leicester LE7 7GP on 19 February 2017
30 Jan 2017
Confirmation statement made on 29 November 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 May 2016
25 Jan 2016
Total exemption small company accounts made up to 31 May 2015
24 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100

...
... and 50 more events
24 Dec 2002
Secretary resigned
24 Dec 2002
Director resigned
24 Dec 2002
New secretary appointed;new director appointed
24 Dec 2002
New director appointed
29 Nov 2002
Incorporation