BFS FINANCIAL SERVICES LIMITED
CIRENCESTER BRIGHT FINANCIAL SERVICES LIMITED CANONHALL INVESTMENTS LTD

Hellopages » Gloucestershire » Cotswold » GL7 1FP
Company number 04609753
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address ST. JAMES'S PLACE HOUSE, 1 TETBURY ROAD, CIRENCESTER, ENGLAND, GL7 1FP
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Audit exemption statement of guarantee by parent company for period ending 31/12/16; Notice of agreement to exemption from audit of accounts for period ending 31/12/16; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of BFS FINANCIAL SERVICES LIMITED are www.bfsfinancialservices.co.uk, and www.bfs-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Bfs Financial Services Limited is a Private Limited Company. The company registration number is 04609753. Bfs Financial Services Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of Bfs Financial Services Limited is St James S Place House 1 Tetbury Road Cirencester England Gl7 1fp. . ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED is a Secretary of the company. GILLIBRAND, Michael Paul is a Director of the company. RAYNER, Iain Rob is a Director of the company. SMYTHE, Nicola is a Director of the company. Secretary GILLIBRAND, Michael Paul has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary ST. JAMES'S PLACE ADMINISTRATION LIMITED has been resigned. Director BREAKS, Paul Lindsay has been resigned. Director CRADDOCK, Richard Ian has been resigned. Director ECKERSLEY, Miranda Elizabeth has been resigned. Director SENIOR, Michael George has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
Appointed Date: 07 October 2014

Director
GILLIBRAND, Michael Paul
Appointed Date: 09 January 2003
61 years old

Director
RAYNER, Iain Rob
Appointed Date: 29 January 2014
54 years old

Director
SMYTHE, Nicola
Appointed Date: 19 May 2016
49 years old

Resigned Directors

Secretary
GILLIBRAND, Michael Paul
Resigned: 29 January 2014
Appointed Date: 09 January 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 January 2003
Appointed Date: 05 December 2002

Secretary
ST. JAMES'S PLACE ADMINISTRATION LIMITED
Resigned: 07 October 2014
Appointed Date: 29 January 2014

Director
BREAKS, Paul Lindsay
Resigned: 22 January 2013
Appointed Date: 19 August 2005
67 years old

Director
CRADDOCK, Richard Ian
Resigned: 29 January 2014
Appointed Date: 09 January 2003
67 years old

Director
ECKERSLEY, Miranda Elizabeth
Resigned: 19 May 2016
Appointed Date: 29 January 2014
58 years old

Director
SENIOR, Michael George
Resigned: 22 January 2013
Appointed Date: 16 April 2003
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 January 2003
Appointed Date: 05 December 2002

Persons With Significant Control

St. James's Place Acquisition Services Limited
Notified on: 28 November 2016
Nature of control: Ownership of shares – 75% or more

BFS FINANCIAL SERVICES LIMITED Events

16 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
16 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
11 Aug 2016
Appointment of Nicola Smythe as a director on 19 May 2016
11 Aug 2016
Termination of appointment of Miranda Elizabeth Eckersley as a director on 19 May 2016
...
... and 78 more events
25 Feb 2003
Company name changed canonhall investments LTD\certificate issued on 25/02/03
07 Jan 2003
Secretary resigned
07 Jan 2003
Director resigned
07 Jan 2003
Registered office changed on 07/01/03 from: 39A leicester road salford manchester M7 4AS
05 Dec 2002
Incorporation

BFS FINANCIAL SERVICES LIMITED Charges

16 May 2007
Debenture
Delivered: 26 May 2007
Status: Satisfied on 28 January 2014
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 May 2007
Assignment of agents income
Delivered: 18 May 2007
Status: Satisfied on 15 January 2014
Persons entitled: Davenham Trade Finance Limited
Description: All its rights title and interest in all the income…
6 June 2003
Debenture
Delivered: 7 June 2003
Status: Satisfied on 15 January 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…