PERSPECTIVE FINANCIAL MANAGEMENT LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 3ND

Company number 03120930
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address PARADIGM HOUSE, BROOKE COURT, WILMSLOW, CHESHIRE, SK9 3ND
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of PERSPECTIVE FINANCIAL MANAGEMENT LIMITED are www.perspectivefinancialmanagement.co.uk, and www.perspective-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Perspective Financial Management Limited is a Private Limited Company. The company registration number is 03120930. Perspective Financial Management Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of Perspective Financial Management Limited is Paradigm House Brooke Court Wilmslow Cheshire Sk9 3nd. . HESKETH, David John Philip is a Secretary of the company. HEPWORTH, Julie Suzanne is a Director of the company. LANGMAN, Timothy Masson is a Director of the company. REED, Joseph Walter is a Director of the company. WILKINSON, Ian Mitcheal is a Director of the company. Secretary CRADDOCK, Peter has been resigned. Secretary DIXON, Christopher David Thomas has been resigned. Secretary MORROW, Anthony Jackson has been resigned. Secretary SMITH, Anthony Arthur James Bannard has been resigned. Director CARR, Philip Alexander has been resigned. Director CRADDOCK, Peter Martin has been resigned. Director DIXON, Christopher David Thomas has been resigned. Director KEELING, Damian John has been resigned. Director MORROW, Anthony Jackson has been resigned. Director NEWTON, Paul Michael has been resigned. Director ROGAN, Michael Peter has been resigned. Director SMITH, Anthony Arthur James Bannard has been resigned. Director SMITH, Anthony Arthur James Bannard has been resigned. Director SMITH, Emma Louise has been resigned. Director WHITE, William James has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HESKETH, David John Philip
Appointed Date: 20 December 2013

Director
HEPWORTH, Julie Suzanne
Appointed Date: 20 December 2013
51 years old

Director
LANGMAN, Timothy Masson
Appointed Date: 01 July 1999
58 years old

Director
REED, Joseph Walter
Appointed Date: 08 April 2013
46 years old

Director
WILKINSON, Ian Mitcheal
Appointed Date: 20 December 2013
54 years old

Resigned Directors

Secretary
CRADDOCK, Peter
Resigned: 31 December 2013
Appointed Date: 21 February 2012

Secretary
DIXON, Christopher David Thomas
Resigned: 30 April 1996
Appointed Date: 01 November 1995

Secretary
MORROW, Anthony Jackson
Resigned: 21 February 2012
Appointed Date: 02 April 2008

Secretary
SMITH, Anthony Arthur James Bannard
Resigned: 02 April 2008
Appointed Date: 01 May 1996

Director
CARR, Philip Alexander
Resigned: 20 December 2013
Appointed Date: 06 December 2010
50 years old

Director
CRADDOCK, Peter Martin
Resigned: 31 December 2013
Appointed Date: 02 August 2011
64 years old

Director
DIXON, Christopher David Thomas
Resigned: 30 April 1996
Appointed Date: 01 November 1995
61 years old

Director
KEELING, Damian John
Resigned: 13 April 2012
Appointed Date: 01 April 2008
68 years old

Director
MORROW, Anthony Jackson
Resigned: 21 February 2012
Appointed Date: 01 April 2008
50 years old

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

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

Director
SMITH, Anthony Arthur James Bannard
Resigned: 02 August 2011
Appointed Date: 23 June 2009
63 years old

Director
SMITH, Anthony Arthur James Bannard
Resigned: 23 June 2009
Appointed Date: 01 November 1995
63 years old

Director
SMITH, Emma Louise
Resigned: 01 April 2008
Appointed Date: 01 May 1996
58 years old

Director
WHITE, William James
Resigned: 14 March 2008
Appointed Date: 28 August 2001
82 years old

PERSPECTIVE FINANCIAL MANAGEMENT LIMITED Events

04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
03 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
03 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
03 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
03 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 191 more events
16 Jun 1996
New director appointed
16 Jun 1996
New secretary appointed
10 Jun 1996
Secretary resigned;director resigned
30 Apr 1996
Accounting reference date extended from 30/11 to 31/12
01 Nov 1995
Incorporation

PERSPECTIVE FINANCIAL MANAGEMENT LIMITED Charges

23 June 2016
Charge code 0312 0930 0031
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 June 2014
Charge code 0312 0930 0030
Delivered: 18 June 2014
Status: Satisfied on 9 July 2014
Persons entitled: Mosaic Private Equity (Nominees) Limited
Description: Contains fixed charge…
2 August 2013
Charge code 0312 0930 0029
Delivered: 17 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 13 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 13 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 13 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 November 2011
Rent deposit
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Rystwood Developments Limited
Description: All monies from time to time standing to the credit of an…
31 August 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 1 September 2011
Status: Satisfied on 13 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 13 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 13 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 13 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 13 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 13 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 13 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 13 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 13 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 13 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 (osga)
Delivered: 6 February 2010
Status: Satisfied on 13 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 13 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 13 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 13 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 13 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 13 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 April 2008
Debenture deed
Delivered: 9 April 2008
Status: Satisfied on 13 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 13 July 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…
14 June 2004
Assignment of commission and fees
Delivered: 24 June 2004
Status: Satisfied on 12 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: With full title guarantee the rights title and interests in…
11 March 2003
Assignment
Delivered: 18 March 2003
Status: Satisfied on 19 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the policy, all sums…
26 February 2003
Debenture
Delivered: 5 March 2003
Status: Satisfied on 19 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 October 1999
Mortgage debenture
Delivered: 2 November 1999
Status: Satisfied on 23 June 2004
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…