HODGSON BARROW (FINANCIAL SERVICES) LIMITED
OAKMERE POINTACTUAL LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW8 2EL
Company number 04203387
Status Active
Incorporation Date 23 April 2001
Company Type Private Limited Company
Address LAKESIDE, OVERDALE LANE, OAKMERE, CHESHIRE, CW8 2EL
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 101 . The most likely internet sites of HODGSON BARROW (FINANCIAL SERVICES) LIMITED are www.hodgsonbarrowfinancialservices.co.uk, and www.hodgson-barrow-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Hodgson Barrow Financial Services Limited is a Private Limited Company. The company registration number is 04203387. Hodgson Barrow Financial Services Limited has been working since 23 April 2001. The present status of the company is Active. The registered address of Hodgson Barrow Financial Services Limited is Lakeside Overdale Lane Oakmere Cheshire Cw8 2el. . CRONE, Philip Michael is a Director of the company. ORD, Stephen is a Director of the company. Secretary CRONE, Catherine Jane has been resigned. Secretary CRONE, Philip Michael has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEDFORD, Peter Henry, Director has been resigned. Director BLAND, Michael James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Life insurance".


Current Directors

Director
CRONE, Philip Michael
Appointed Date: 28 August 2001
67 years old

Director
ORD, Stephen
Appointed Date: 11 September 2010
72 years old

Resigned Directors

Secretary
CRONE, Catherine Jane
Resigned: 01 June 2008
Appointed Date: 01 June 2005

Secretary
CRONE, Philip Michael
Resigned: 31 May 2005
Appointed Date: 25 March 2002

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 02 April 2002
Appointed Date: 11 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 May 2001
Appointed Date: 23 April 2001

Director
BEDFORD, Peter Henry, Director
Resigned: 31 May 2005
Appointed Date: 28 August 2001
76 years old

Director
BLAND, Michael James
Resigned: 29 August 2001
Appointed Date: 11 May 2001
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 May 2001
Appointed Date: 23 April 2001

Persons With Significant Control

Mr Philip Michael Crone
Notified on: 18 May 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HODGSON BARROW (FINANCIAL SERVICES) LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 October 2016
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 101

19 Nov 2015
Total exemption small company accounts made up to 31 October 2015
08 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 101

...
... and 47 more events
23 May 2001
New secretary appointed
23 May 2001
Registered office changed on 23/05/01 from: 1 mitchell lane bristol BS1 6BU
17 May 2001
Director resigned
17 May 2001
Secretary resigned
23 Apr 2001
Incorporation