BOOTH FINANCIAL SERVICES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0AU

Company number 04916766
Status Active
Incorporation Date 30 September 2003
Company Type Private Limited Company
Address SUITE 6 AQUARIUM 101, LOWER ANCHOR STREET, CHELMSFORD, ESSEX, ENGLAND, CM2 0AU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65110 - Life insurance, 65300 - Pension funding
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Director's details changed for Mr Philip John Booth on 20 December 2016; Director's details changed for Mr Philip John Booth on 20 December 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of BOOTH FINANCIAL SERVICES LIMITED are www.boothfinancialservices.co.uk, and www.booth-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Booth Financial Services Limited is a Private Limited Company. The company registration number is 04916766. Booth Financial Services Limited has been working since 30 September 2003. The present status of the company is Active. The registered address of Booth Financial Services Limited is Suite 6 Aquarium 101 Lower Anchor Street Chelmsford Essex England Cm2 0au. . BOOTH, Maria Anne is a Secretary of the company. BOOTH, John Michael is a Director of the company. BOOTH, Philip John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BOOTH, Maria Anne
Appointed Date: 30 September 2003

Director
BOOTH, John Michael
Appointed Date: 30 September 2003
78 years old

Director
BOOTH, Philip John
Appointed Date: 30 September 2003
47 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 September 2003
Appointed Date: 30 September 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 September 2003
Appointed Date: 30 September 2003

Persons With Significant Control

Mr Philip John Booth
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Booth
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOOTH FINANCIAL SERVICES LIMITED Events

20 Dec 2016
Director's details changed for Mr Philip John Booth on 20 December 2016
20 Dec 2016
Director's details changed for Mr Philip John Booth on 20 December 2016
01 Dec 2016
Total exemption small company accounts made up to 30 June 2016
12 Oct 2016
Confirmation statement made on 29 September 2016 with updates
30 Sep 2016
Registered office address changed from Suite 6, Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 6AU to Suite 6 Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 30 September 2016
...
... and 39 more events
09 Dec 2003
New director appointed
09 Dec 2003
New secretary appointed
09 Dec 2003
Director resigned
09 Dec 2003
Secretary resigned
30 Sep 2003
Incorporation