JONES SHERIDAN HOLDINGS LIMITED
CREWE COOPER TAYLOR HOLDINGS LTD COOPER TAYLOR FINANCIAL SERVICES LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6ZF

Company number 03305871
Status Active
Incorporation Date 22 January 1997
Company Type Private Limited Company
Address DATUM HOUSE, ELECTRA WAY, CREWE, CHESHIRE, CW1 6ZF
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates This document is being processed and will be available in 5 days. ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of John Pemberton as a director on 1 November 2016. The most likely internet sites of JONES SHERIDAN HOLDINGS LIMITED are www.jonessheridanholdings.co.uk, and www.jones-sheridan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Jones Sheridan Holdings Limited is a Private Limited Company. The company registration number is 03305871. Jones Sheridan Holdings Limited has been working since 22 January 1997. The present status of the company is Active. The registered address of Jones Sheridan Holdings Limited is Datum House Electra Way Crewe Cheshire Cw1 6zf. . PEMBERTON, John is a Secretary of the company. BANKS, Stuart Paul is a Director of the company. RUSSELL, Julie Agnes is a Director of the company. SCOTT, Julie Frances is a Director of the company. WILLIAMS, David John is a Director of the company. Secretary BANKS, Stuart Paul has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEATTIE, Andrew Charles has been resigned. Director COOPER, Michael John has been resigned. Director GRIFFITH, Richard Wynne has been resigned. Director PEMBERTON, John has been resigned. Director TAYLOR, Philip Charles has been resigned. Director WILCOX, Barry David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
PEMBERTON, John
Appointed Date: 10 February 2004

Director
BANKS, Stuart Paul
Appointed Date: 22 January 1997
62 years old

Director
RUSSELL, Julie Agnes
Appointed Date: 01 November 2016
60 years old

Director
SCOTT, Julie Frances
Appointed Date: 01 November 2016
55 years old

Director
WILLIAMS, David John
Appointed Date: 10 October 2001
61 years old

Resigned Directors

Secretary
BANKS, Stuart Paul
Resigned: 10 February 2004
Appointed Date: 22 January 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 January 1997
Appointed Date: 22 January 1997

Director
BEATTIE, Andrew Charles
Resigned: 01 November 2016
Appointed Date: 30 December 2005
66 years old

Director
COOPER, Michael John
Resigned: 31 December 1999
Appointed Date: 22 January 1997
88 years old

Director
GRIFFITH, Richard Wynne
Resigned: 01 November 2016
Appointed Date: 28 September 2006
66 years old

Director
PEMBERTON, John
Resigned: 01 November 2016
Appointed Date: 04 February 2009
58 years old

Director
TAYLOR, Philip Charles
Resigned: 04 October 2006
Appointed Date: 22 January 1997
76 years old

Director
WILCOX, Barry David
Resigned: 01 July 2002
Appointed Date: 22 January 1997
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 January 1997
Appointed Date: 22 January 1997

Persons With Significant Control

1825 Financial Planning Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

JONES SHERIDAN HOLDINGS LIMITED Events

22 Mar 2017
Confirmation statement made on 22 January 2017 with updates
This document is being processed and will be available in 5 days.

26 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Nov 2016
Termination of appointment of John Pemberton as a director on 1 November 2016
28 Nov 2016
Termination of appointment of Richard Wynne Griffith as a director on 1 November 2016
28 Nov 2016
Termination of appointment of Andrew Charles Beattie as a director on 1 November 2016
...
... and 93 more events
25 Jan 1997
New director appointed
25 Jan 1997
New director appointed
25 Jan 1997
Secretary resigned
25 Jan 1997
Director resigned
22 Jan 1997
Incorporation

JONES SHERIDAN HOLDINGS LIMITED Charges

5 June 2003
Debenture
Delivered: 11 June 2003
Status: Satisfied on 12 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…