PERSPECTIVE FINANCIAL GROUP LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 3ND

Company number 06455775
Status Active
Incorporation Date 18 December 2007
Company Type Private Limited Company
Address PARADIGM HOUSE LOWER MEADOW ROAD, HANDFORTH, WILMSLOW, CHESHIRE, SK9 3ND
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Satisfaction of charge 21 in full. The most likely internet sites of PERSPECTIVE FINANCIAL GROUP LIMITED are www.perspectivefinancialgroup.co.uk, and www.perspective-financial-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Perspective Financial Group Limited is a Private Limited Company. The company registration number is 06455775. Perspective Financial Group Limited has been working since 18 December 2007. The present status of the company is Active. The registered address of Perspective Financial Group Limited is Paradigm House Lower Meadow Road Handforth Wilmslow Cheshire Sk9 3nd. . HESKETH, David John Philip is a Secretary of the company. HEPWORTH, Julie Suzanne is a Director of the company. HESKETH, David John Philip is a Director of the company. HOGARTH, Paul Henry is a Director of the company. NEWTON, Paul Michael is a Director of the company. ROGAN, Michael Peter is a Director of the company. WILKINSON, Ian Mitcheal is a Director of the company. MOSAIC PRIVATE EQUITY LIMITED is a Director of the company. Secretary CARR, Philip Alexander has been resigned. Secretary MORROW, Anthony Jackson has been resigned. Director CARR, Philip Alexander has been resigned. Director CRADDOCK, Peter Martin has been resigned. Director KEELING, Damian John has been resigned. Director MORROW, Anthony Jackson has been resigned. Director SMITH, Anthony Arthur James Bannard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HESKETH, David John Philip
Appointed Date: 19 December 2013

Director
HEPWORTH, Julie Suzanne
Appointed Date: 19 December 2013
51 years old

Director
HESKETH, David John Philip
Appointed Date: 19 December 2013
44 years old

Director
HOGARTH, Paul Henry
Appointed Date: 18 December 2007
65 years old

Director
NEWTON, Paul Michael
Appointed Date: 02 August 2010
61 years old

Director
ROGAN, Michael Peter
Appointed Date: 02 August 2010
57 years old

Director
WILKINSON, Ian Mitcheal
Appointed Date: 19 December 2013
54 years old

Director
MOSAIC PRIVATE EQUITY LIMITED
Appointed Date: 02 April 2008

Resigned Directors

Secretary
CARR, Philip Alexander
Resigned: 19 December 2013
Appointed Date: 26 July 2012

Secretary
MORROW, Anthony Jackson
Resigned: 26 July 2012
Appointed Date: 18 December 2007

Director
CARR, Philip Alexander
Resigned: 19 December 2013
Appointed Date: 18 December 2007
50 years old

Director
CRADDOCK, Peter Martin
Resigned: 19 December 2013
Appointed Date: 02 August 2011
64 years old

Director
KEELING, Damian John
Resigned: 01 June 2014
Appointed Date: 18 December 2007
68 years old

Director
MORROW, Anthony Jackson
Resigned: 03 March 2014
Appointed Date: 18 December 2007
50 years old

Director
SMITH, Anthony Arthur James Bannard
Resigned: 23 June 2009
Appointed Date: 02 April 2008
63 years old

PERSPECTIVE FINANCIAL GROUP LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
07 Sep 2016
Group of companies' accounts made up to 31 December 2015
08 Jul 2016
Satisfaction of charge 21 in full
08 Jul 2016
Satisfaction of charge 3 in full
08 Jul 2016
Satisfaction of charge 25 in full
...
... and 149 more events
09 Apr 2008
Particulars of a mortgage or charge / charge no: 4
09 Apr 2008
Particulars of a mortgage or charge / charge no: 3
09 Apr 2008
Particulars of a mortgage or charge / charge no: 2
05 Apr 2008
Particulars of a mortgage or charge / charge no: 1
18 Dec 2007
Incorporation

PERSPECTIVE FINANCIAL GROUP LIMITED Charges

23 June 2016
Charge code 0645 5775 0031
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 June 2014
Charge code 0645 5775 0030
Delivered: 18 June 2014
Status: Satisfied on 9 July 2014
Persons entitled: Mosaic Private Equity (Nominees) Limited
Description: Contains fixed charge…
3 June 2014
Charge code 0645 5775 0029
Delivered: 5 June 2014
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Bank PLC
Description: None…
2 August 2013
Charge code 0645 5775 0028
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Paul Hogarth
Description: Notification of addition to or amendment of charge…
30 April 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 May 2012
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 March 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 March 2012
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 December 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 December 2011
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 August 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 1 September 2011
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 June 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 2 July 2011
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 June 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and
Delivered: 4 June 2011
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 May 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and
Delivered: 2 June 2011
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 December 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 31 December 2010
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 December 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008
Delivered: 30 December 2010
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 December 2010
Debenture
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Mosaic Private Equity (Nominees) Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008
Delivered: 2 November 2010
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 August 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008,
Delivered: 10 August 2010
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 June 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 02 april 2008, and
Delivered: 9 June 2010
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 March 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and
Delivered: 25 March 2010
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
4 February 2010
Deed of admission to an omnibus guarantee and set-off agreement (ogsa)
Delivered: 6 February 2010
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 January 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 14 January 2010
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 December 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 29 December 2009
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 December 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 5 December 2009
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 October 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 October 2009
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 September 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 10 September 2009
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 October 2008
Mortgage of life policy
Delivered: 9 October 2008
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: A policy of life assurance in respect of damian keeling…
8 October 2008
Mortgage of life policy
Delivered: 9 October 2008
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: A policy of life assurance in respect of paul hogarth with…
2 April 2008
Deed of assignment of sale and purchase agreement
Delivered: 9 April 2008
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The full benefit of all its right, title and interest in…
2 April 2008
Deed of assignment of sale and purchase agreement
Delivered: 9 April 2008
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The full benefit of all its right, title and interest in…
2 April 2008
Debenture deed
Delivered: 9 April 2008
Status: Satisfied on 8 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
An omnibus guarantee and set-off agreement
Delivered: 9 April 2008
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 April 2008
Debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Modus Private Equity (Nominees) Limited or Such Other Person as May Be Appointed Pursuant to the Security Trustee Deed to Act as Security Agent and Trustee for the Persons for the Time Being Entitled to the Benefit of Any Relevant Security
Description: Fixed and floating charge over the undertaking and all…