ARGYLE FINANCIAL MANAGEMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 04016523
Status Active
Incorporation Date 16 June 2000
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 200 ; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-06-18 GBP 200 . The most likely internet sites of ARGYLE FINANCIAL MANAGEMENT LIMITED are www.argylefinancialmanagement.co.uk, and www.argyle-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Argyle Financial Management Limited is a Private Limited Company. The company registration number is 04016523. Argyle Financial Management Limited has been working since 16 June 2000. The present status of the company is Active. The registered address of Argyle Financial Management Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . MACINTYRE, Jean is a Secretary of the company. MACINTYRE, Jean is a Director of the company. MELVILLE, Philip is a Director of the company. Secretary SPEED, Steven John has been resigned. Secretary VEEVERS, Gwen has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MACINTYRE, Jean
Appointed Date: 01 May 2005

Director
MACINTYRE, Jean
Appointed Date: 01 August 2004
77 years old

Director
MELVILLE, Philip
Appointed Date: 16 June 2000
80 years old

Resigned Directors

Secretary
SPEED, Steven John
Resigned: 28 March 2002
Appointed Date: 16 June 2000

Secretary
VEEVERS, Gwen
Resigned: 01 May 2005
Appointed Date: 11 October 2002

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 June 2000
Appointed Date: 16 June 2000

ARGYLE FINANCIAL MANAGEMENT LIMITED Events

20 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200

15 Mar 2016
Accounts for a dormant company made up to 31 October 2015
18 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200

16 Mar 2015
Total exemption small company accounts made up to 31 October 2014
23 Jun 2014
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200

...
... and 48 more events
09 Jul 2001
Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed

29 Mar 2001
Accounting reference date extended from 30/06/01 to 31/10/01
24 Aug 2000
Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100
22 Jun 2000
Secretary resigned
16 Jun 2000
Incorporation

ARGYLE FINANCIAL MANAGEMENT LIMITED Charges

31 October 2007
Legal charge
Delivered: 9 November 2007
Status: Satisfied on 20 February 2013
Persons entitled: National Westminster Bank PLC
Description: 23 castle street southport merseyside. By way of fixed…
31 October 2007
Legal charge
Delivered: 1 November 2007
Status: Satisfied on 9 February 2013
Persons entitled: National Westminster Bank PLC
Description: 30 union street, southport, merseyside. By way of fixed…