FWD FINANCIAL SERVICES MARKETING LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 4QT

Company number 04113630
Status Active
Incorporation Date 24 November 2000
Company Type Private Limited Company
Address 145 LEADENHALL STREET, LONDON, EC3V 4QT
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 3 in full; Satisfaction of charge 2 in full. The most likely internet sites of FWD FINANCIAL SERVICES MARKETING LIMITED are www.fwdfinancialservicesmarketing.co.uk, and www.fwd-financial-services-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fwd Financial Services Marketing Limited is a Private Limited Company. The company registration number is 04113630. Fwd Financial Services Marketing Limited has been working since 24 November 2000. The present status of the company is Active. The registered address of Fwd Financial Services Marketing Limited is 145 Leadenhall Street London Ec3v 4qt. . KYRIACOU, Kyriakos is a Director of the company. LANE, Elliot Thomas is a Director of the company. Secretary CHRISTIE, Malcolm Bell has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BARRETT, Ian David has been resigned. Director BEEBY, Adrian John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GAUGHAN, Michael Joseph has been resigned. Director SIMPSON, James Hamilton has been resigned. Director WIGGINS, Martin Roger has been resigned. Director WINTERS, Ian Richard has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


fwd financial services marketing Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KYRIACOU, Kyriakos
Appointed Date: 11 December 2015
59 years old

Director
LANE, Elliot Thomas
Appointed Date: 11 December 2015
55 years old

Resigned Directors

Secretary
CHRISTIE, Malcolm Bell
Resigned: 11 December 2015
Appointed Date: 01 December 2000

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 December 2000
Appointed Date: 24 November 2000

Director
BARRETT, Ian David
Resigned: 01 July 2009
Appointed Date: 01 January 2003
56 years old

Director
BEEBY, Adrian John
Resigned: 06 July 2011
Appointed Date: 01 April 2003
62 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 December 2000
Appointed Date: 24 November 2000

Director
GAUGHAN, Michael Joseph
Resigned: 11 December 2015
Appointed Date: 01 December 2000
62 years old

Director
SIMPSON, James Hamilton
Resigned: 01 December 2009
Appointed Date: 01 January 2003
58 years old

Director
WIGGINS, Martin Roger
Resigned: 18 September 2012
Appointed Date: 01 December 2003
59 years old

Director
WINTERS, Ian Richard
Resigned: 20 June 2012
Appointed Date: 03 March 2004
61 years old

Persons With Significant Control

Fwd Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FWD FINANCIAL SERVICES MARKETING LIMITED Events

10 Mar 2017
Satisfaction of charge 1 in full
10 Mar 2017
Satisfaction of charge 3 in full
18 Jan 2017
Satisfaction of charge 2 in full
19 Dec 2016
Confirmation statement made on 3 September 2016 with updates
17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
...
... and 70 more events
22 Dec 2000
Secretary resigned
22 Dec 2000
New director appointed
22 Dec 2000
New secretary appointed
22 Dec 2000
Registered office changed on 22/12/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
24 Nov 2000
Incorporation

FWD FINANCIAL SERVICES MARKETING LIMITED Charges

11 December 2015
Charge code 0411 3630 0005
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Cross company guarantee from fwd financial services…
11 December 2015
Charge code 0411 3630 0004
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2012
An omnibus guarantee and set-off agreement
Delivered: 15 February 2012
Status: Satisfied on 10 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 May 2011
Rent deposit deed
Delivered: 7 May 2011
Status: Satisfied on 18 January 2017
Persons entitled: Cedarwood UK Limited
Description: Cash deposit of £10,520 plus interest.
18 April 2006
Debenture
Delivered: 19 April 2006
Status: Satisfied on 10 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…