JOHN SIDDALL FINANCIAL SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7BX

Company number 02333489
Status Active
Incorporation Date 10 January 1989
Company Type Private Limited Company
Address 1 GRESHAM STREET, LONDON, ENGLAND, EC2V 7BX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Termination of appointment of Clifford Spencer Jones as a director on 31 December 2016; Termination of appointment of Clifford Spencer Jones as a secretary on 31 December 2016; Appointment of Ms Lisa Annette Rodriguez as a secretary on 1 January 2017. The most likely internet sites of JOHN SIDDALL FINANCIAL SERVICES LIMITED are www.johnsiddallfinancialservices.co.uk, and www.john-siddall-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 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.John Siddall Financial Services Limited is a Private Limited Company. The company registration number is 02333489. John Siddall Financial Services Limited has been working since 10 January 1989. The present status of the company is Active. The registered address of John Siddall Financial Services Limited is 1 Gresham Street London England Ec2v 7bx. . RODRIGUEZ, Lisa Annette is a Secretary of the company. BEALE, Richard Andrew is a Director of the company. GANGEMI, Mary is a Director of the company. Secretary JONES, Clifford Spencer has been resigned. Secretary WALLACE, Sarah Elizabeth has been resigned. Secretary WATSON, John Anderson Scotland has been resigned. Director BAYLE, Richard Andrew has been resigned. Director BOGARD, Mark Alexander has been resigned. Director CURD, Walter Brian has been resigned. Director DEELEY, John Inston has been resigned. Director FRY, Jonathan Edward Leighton has been resigned. Director HARRIS, Trevor Paul has been resigned. Director HUGHES, David Llewellyn has been resigned. Director JONES, Clifford Spencer has been resigned. Director PEMBERTON, Jonathan Adam has been resigned. Director SARGISSON, Timothy Charles has been resigned. Director SIMMS, George Mervyn has been resigned. Director SMITH, Gordon John has been resigned. Director STEWART, Martin Alastair has been resigned. Director WALLACE, David William Mckinstry has been resigned. Director WATSON, John Anderson Scotland has been resigned. Director YOUNG, James Patrick has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RODRIGUEZ, Lisa Annette
Appointed Date: 01 January 2017

Director
BEALE, Richard Andrew
Appointed Date: 25 May 2011
70 years old

Director
GANGEMI, Mary
Appointed Date: 14 December 2016
44 years old

Resigned Directors

Secretary
JONES, Clifford Spencer
Resigned: 31 December 2016
Appointed Date: 07 April 2015

Secretary
WALLACE, Sarah Elizabeth
Resigned: 31 May 2001

Secretary
WATSON, John Anderson Scotland
Resigned: 07 April 2015
Appointed Date: 31 May 2001

Director
BAYLE, Richard Andrew
Resigned: 30 April 2010
Appointed Date: 14 January 2008
78 years old

Director
BOGARD, Mark Alexander
Resigned: 17 May 2011
Appointed Date: 01 October 2004
63 years old

Director
CURD, Walter Brian
Resigned: 27 April 2006
Appointed Date: 03 June 1997
84 years old

Director
DEELEY, John Inston
Resigned: 31 March 2003
Appointed Date: 01 September 1999
82 years old

Director
FRY, Jonathan Edward Leighton
Resigned: 23 March 2002
Appointed Date: 31 May 2001
61 years old

Director
HARRIS, Trevor Paul
Resigned: 30 November 1993
Appointed Date: 01 January 1992
75 years old

Director
HUGHES, David Llewellyn
Resigned: 30 November 1995
79 years old

Director
JONES, Clifford Spencer
Resigned: 31 December 2016
Appointed Date: 07 April 2015
63 years old

Director
PEMBERTON, Jonathan Adam
Resigned: 23 March 2002
Appointed Date: 31 May 2001
62 years old

Director
SARGISSON, Timothy Charles
Resigned: 05 September 2014
Appointed Date: 25 May 2011
65 years old

Director
SIMMS, George Mervyn
Resigned: 31 December 2012
Appointed Date: 08 August 2002
79 years old

Director
SMITH, Gordon John
Resigned: 30 June 2006
79 years old

Director
STEWART, Martin Alastair
Resigned: 01 February 2010
Appointed Date: 01 June 2006
59 years old

Director
WALLACE, David William Mckinstry
Resigned: 31 March 2003
82 years old

Director
WATSON, John Anderson Scotland
Resigned: 07 April 2015
Appointed Date: 15 March 2002
60 years old

Director
YOUNG, James Patrick
Resigned: 17 April 2008
Appointed Date: 05 August 2004
73 years old

JOHN SIDDALL FINANCIAL SERVICES LIMITED Events

09 Jan 2017
Termination of appointment of Clifford Spencer Jones as a director on 31 December 2016
04 Jan 2017
Termination of appointment of Clifford Spencer Jones as a secretary on 31 December 2016
04 Jan 2017
Appointment of Ms Lisa Annette Rodriguez as a secretary on 1 January 2017
03 Jan 2017
Registered office address changed from Trinity House Anderson Road Swavesey Cambridgeshire CB24 4UQ to 1 Gresham Street London EC2V 7BX on 3 January 2017
20 Dec 2016
Appointment of Mrs Mary Gangemi as a director on 14 December 2016
...
... and 124 more events
21 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Mar 1989
Registered office changed on 21/03/89 from: 16 landport terrace portsmouth hampshire PO1 2QT

21 Mar 1989
Accounting reference date notified as 30/04

10 Jan 1989
Incorporation

JOHN SIDDALL FINANCIAL SERVICES LIMITED Charges

11 May 2010
Rent security deposit deed
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Max Office Nominee Limited and Max Office Gp Limited
Description: £9,253.13 see image for full details.