HLB FINANCIAL SERVICES LIMITED
TARPORLEY HALL LIVESEY BROWN FINANCIAL SERVICES LIMITED HALL LIVESEY BROWN LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW6 0AT

Company number 03162336
Status Active
Incorporation Date 21 February 1996
Company Type Private Limited Company
Address HLB HOUSE, 68, HIGH STREET, TARPORLEY, CHESHIRE, CW6 0AT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Termination of appointment of Steven Andrew Mckee as a director on 3 October 2016. The most likely internet sites of HLB FINANCIAL SERVICES LIMITED are www.hlbfinancialservices.co.uk, and www.hlb-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Hlb Financial Services Limited is a Private Limited Company. The company registration number is 03162336. Hlb Financial Services Limited has been working since 21 February 1996. The present status of the company is Active. The registered address of Hlb Financial Services Limited is Hlb House 68 High Street Tarporley Cheshire Cw6 0at. . MCGUINNESS, Helen Jane is a Secretary of the company. CRANK, Adrian John is a Director of the company. DAVIDSON, Neil Graeme is a Director of the company. EVANS, Robert Leslie is a Director of the company. PARSONS, Charles Philip is a Director of the company. PRITCHARD, Elizabeth Anne is a Director of the company. WILKES, Anne Elizabeth is a Director of the company. Secretary CAPES, Robert Geddes has been resigned. Secretary DUNBAVAND, Barbara has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CAPES, Robert Geddes has been resigned. Director CARR, Neville William has been resigned. Director DENT, Christopher Frederick has been resigned. Director DUNBAVAND, Barbara has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HEAP, Stephen Paul has been resigned. Director JEFFREY, Simon John has been resigned. Director MCKEE, Steven Andrew has been resigned. Director NICHOLLS, Kevin Wallace has been resigned. Director REDDINGTON, Clifford Anthony has been resigned. Director WELSH, Simon Frederick has been resigned. Director WRIGHT, Christine Dorothy has been resigned. Director HLB FINANCIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MCGUINNESS, Helen Jane
Appointed Date: 17 March 2010

Director
CRANK, Adrian John
Appointed Date: 01 December 2001
71 years old

Director
DAVIDSON, Neil Graeme
Appointed Date: 01 March 2003
64 years old

Director
EVANS, Robert Leslie
Appointed Date: 21 February 1996
68 years old

Director
PARSONS, Charles Philip
Appointed Date: 21 February 1996
68 years old

Director
PRITCHARD, Elizabeth Anne
Appointed Date: 22 September 2010
62 years old

Director
WILKES, Anne Elizabeth
Appointed Date: 17 October 2012
47 years old

Resigned Directors

Secretary
CAPES, Robert Geddes
Resigned: 21 March 2006
Appointed Date: 21 February 1996

Secretary
DUNBAVAND, Barbara
Resigned: 17 March 2010
Appointed Date: 21 March 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 February 1996
Appointed Date: 21 February 1996

Director
CAPES, Robert Geddes
Resigned: 21 March 2006
Appointed Date: 21 February 1996
81 years old

Director
CARR, Neville William
Resigned: 17 April 2012
Appointed Date: 21 February 1996
74 years old

Director
DENT, Christopher Frederick
Resigned: 29 September 2006
Appointed Date: 01 March 2003
70 years old

Director
DUNBAVAND, Barbara
Resigned: 10 December 2015
Appointed Date: 21 February 1996
63 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 February 1996
Appointed Date: 21 February 1996

Director
HEAP, Stephen Paul
Resigned: 14 August 2012
Appointed Date: 29 September 2006
66 years old

Director
JEFFREY, Simon John
Resigned: 31 March 2016
Appointed Date: 01 December 2001
53 years old

Director
MCKEE, Steven Andrew
Resigned: 03 October 2016
Appointed Date: 05 August 2009
54 years old

Director
NICHOLLS, Kevin Wallace
Resigned: 30 June 2009
Appointed Date: 21 February 1996
67 years old

Director
REDDINGTON, Clifford Anthony
Resigned: 31 March 2015
Appointed Date: 01 December 2001
70 years old

Director
WELSH, Simon Frederick
Resigned: 31 March 2014
Appointed Date: 21 February 1996
71 years old

Director
WRIGHT, Christine Dorothy
Resigned: 30 June 1998
Appointed Date: 21 February 1996
64 years old

Director
HLB FINANCIAL SERVICES LIMITED
Resigned: 05 August 2009
Appointed Date: 05 August 2009

Persons With Significant Control

Mrs Elizabeth Anne Pritchard
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Anne Elizabeth Wilkes
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Greystone Financial Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HLB FINANCIAL SERVICES LIMITED Events

23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
07 Jan 2017
Accounts for a small company made up to 31 March 2016
04 Oct 2016
Termination of appointment of Steven Andrew Mckee as a director on 3 October 2016
13 May 2016
Register inspection address has been changed from 5 Claremont Bank Shrewsbury SY1 1RW England to Windsor House Windsor Place Shrewsbury SY1 2BY
07 Apr 2016
Termination of appointment of Simon John Jeffrey as a director on 31 March 2016
...
... and 106 more events
27 Feb 1996
New director appointed
27 Feb 1996
New director appointed
27 Feb 1996
New director appointed
27 Feb 1996
New secretary appointed;new director appointed
21 Feb 1996
Incorporation