THE ADVISER SUPPORT HUB LIMITED
CHELMSFORD INSIGHT CREATIVE MARKETING LIMITED

Hellopages » Essex » Chelmsford » CM3 5DE

Company number 05581826
Status Active
Incorporation Date 4 October 2005
Company Type Private Limited Company
Address 51 TRINITY ROW, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5DE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66190 - Activities auxiliary to financial intermediation n.e.c., 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of THE ADVISER SUPPORT HUB LIMITED are www.theadvisersupporthub.co.uk, and www.the-adviser-support-hub.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The Adviser Support Hub Limited is a Private Limited Company. The company registration number is 05581826. The Adviser Support Hub Limited has been working since 04 October 2005. The present status of the company is Active. The registered address of The Adviser Support Hub Limited is 51 Trinity Row South Woodham Ferrers Chelmsford Essex Cm3 5de. . GALBALLY, Daniel Charles is a Director of the company. GALBALLY, Raymond Keith is a Director of the company. Secretary BREEN, John Charles Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BREEN, John Charles Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
GALBALLY, Daniel Charles
Appointed Date: 22 September 2009
48 years old

Director
GALBALLY, Raymond Keith
Appointed Date: 04 October 2005
71 years old

Resigned Directors

Secretary
BREEN, John Charles Anthony
Resigned: 22 September 2009
Appointed Date: 04 October 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 October 2005
Appointed Date: 04 October 2005

Director
BREEN, John Charles Anthony
Resigned: 22 September 2009
Appointed Date: 04 October 2005
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 October 2005
Appointed Date: 04 October 2005

Persons With Significant Control

Mr Raymond Keith Galbally
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Charles Galbally
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ADVISER SUPPORT HUB LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
11 Oct 2016
Confirmation statement made on 4 October 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
08 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

04 Dec 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 30 more events
24 Oct 2005
New director appointed
24 Oct 2005
New secretary appointed;new director appointed
24 Oct 2005
Secretary resigned
24 Oct 2005
Director resigned
04 Oct 2005
Incorporation

THE ADVISER SUPPORT HUB LIMITED Charges

5 October 2009
Debenture
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…