CIRCLE SPECIALIST SERVICES LTD
WEST MIDLANDS CIRCLE FINANCIAL LONDON LTD. HAMPDEN FINANCIAL LIMITED PARADIGM WOODWARD LIMITED M. R. WOODWARD FINANCIAL SERVICES LIMITED

Hellopages » West Midlands » Coventry » CV1 3LY

Company number 02015792
Status Active
Incorporation Date 30 April 1986
Company Type Private Limited Company
Address 118 HOLYHEAD ROAD, COVENTRY, WEST MIDLANDS, CV1 3LY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Appointment of Mrs Emma Louise Ainscough as a secretary on 7 September 2016; Appointment of Mr Francis Peter Gower-Smith as a director on 27 July 2016. The most likely internet sites of CIRCLE SPECIALIST SERVICES LTD are www.circlespecialistservices.co.uk, and www.circle-specialist-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Circle Specialist Services Ltd is a Private Limited Company. The company registration number is 02015792. Circle Specialist Services Ltd has been working since 30 April 1986. The present status of the company is Active. The registered address of Circle Specialist Services Ltd is 118 Holyhead Road Coventry West Midlands Cv1 3ly. . AINSCOUGH, Emma Louise is a Secretary of the company. CLARO, Louise is a Director of the company. GOWER-SMITH, Francis Peter is a Director of the company. NORCOTT, Anthony John is a Director of the company. SHIELDS, James is a Director of the company. Secretary AINSCOUGH, Emma Louise has been resigned. Secretary BUNGE, Louise Hyacinth has been resigned. Secretary COOK, Ronald Stanley has been resigned. Secretary DODDS, Bernard James has been resigned. Secretary LEWIS, Nicholas David has been resigned. Secretary SMITH, David Martin has been resigned. Secretary WOODWARD, Martin Reece has been resigned. Director BRADY, Paul James has been resigned. Director CANT, David Antony has been resigned. Director DODDS, Bernard James has been resigned. Director GOWER SMITH, Francis Peter has been resigned. Director GOWER-SMITH, Francis Peter has been resigned. Director GOWER-SMITH, Patricia Anne has been resigned. Director HANBURY, Nigel John has been resigned. Director RATHBONE, John Christopher Daniel has been resigned. Director SEDGE, Brian Anthony has been resigned. Director SHIELDS, James has been resigned. Director TINSON, Trevor James has been resigned. Director TITCHMARSH, Keith Edward Darryl has been resigned. Director WENTWORTH STANLEY, Nicholas Philip has been resigned. Director WESTON, Adrian Derek has been resigned. Director WOODWARD, Martin Reece has been resigned. Director WOODWARD, Nicola Jane has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
AINSCOUGH, Emma Louise
Appointed Date: 07 September 2016

Director
CLARO, Louise
Appointed Date: 15 July 2016
55 years old

Director
GOWER-SMITH, Francis Peter
Appointed Date: 27 July 2016
67 years old

Director
NORCOTT, Anthony John
Appointed Date: 08 October 2001
81 years old

Director
SHIELDS, James
Appointed Date: 27 July 2016
67 years old

Resigned Directors

Secretary
AINSCOUGH, Emma Louise
Resigned: 08 August 2013
Appointed Date: 19 September 2007

Secretary
BUNGE, Louise Hyacinth
Resigned: 31 December 1996
Appointed Date: 15 May 1995

Secretary
COOK, Ronald Stanley
Resigned: 02 June 2007
Appointed Date: 08 October 2001

Secretary
DODDS, Bernard James
Resigned: 15 May 1995
Appointed Date: 14 January 1992

Secretary
LEWIS, Nicholas David
Resigned: 08 October 2001
Appointed Date: 10 February 1998

Secretary
SMITH, David Martin
Resigned: 10 February 1998
Appointed Date: 02 January 1997

Secretary
WOODWARD, Martin Reece
Resigned: 14 January 1992

Director
BRADY, Paul James
Resigned: 31 May 2004
Appointed Date: 18 February 2003
64 years old

Director
CANT, David Antony
Resigned: 22 September 2000
Appointed Date: 10 February 1998
71 years old

Director
DODDS, Bernard James
Resigned: 15 May 1995
Appointed Date: 14 January 1992
58 years old

Director
GOWER SMITH, Francis Peter
Resigned: 08 August 2013
Appointed Date: 03 March 2003
67 years old

Director
GOWER-SMITH, Francis Peter
Resigned: 02 December 1994
Appointed Date: 14 January 1992
67 years old

Director
GOWER-SMITH, Patricia Anne
Resigned: 28 May 1993
Appointed Date: 14 January 1992
64 years old

Director
HANBURY, Nigel John
Resigned: 09 October 2003
Appointed Date: 08 October 2001
68 years old

Director
RATHBONE, John Christopher Daniel
Resigned: 13 September 2001
Appointed Date: 12 August 1991
77 years old

Director
SEDGE, Brian Anthony
Resigned: 31 July 2001
Appointed Date: 03 April 2001
65 years old

Director
SHIELDS, James
Resigned: 08 August 2013
Appointed Date: 01 May 2005
67 years old

Director
TINSON, Trevor James
Resigned: 31 August 2001
Appointed Date: 13 October 1999
85 years old

Director
TITCHMARSH, Keith Edward Darryl
Resigned: 22 September 1999
Appointed Date: 01 March 1998
80 years old

Director
WENTWORTH STANLEY, Nicholas Philip
Resigned: 08 October 2001
Appointed Date: 10 February 1998
71 years old

Director
WESTON, Adrian Derek
Resigned: 14 February 2003
Appointed Date: 28 October 2001
64 years old

Director
WOODWARD, Martin Reece
Resigned: 18 November 1998
82 years old

Director
WOODWARD, Nicola Jane
Resigned: 12 August 1991
72 years old

Persons With Significant Control

Circle Financial Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIRCLE SPECIALIST SERVICES LTD Events

30 Jan 2017
Total exemption full accounts made up to 30 April 2016
07 Sep 2016
Appointment of Mrs Emma Louise Ainscough as a secretary on 7 September 2016
29 Jul 2016
Appointment of Mr Francis Peter Gower-Smith as a director on 27 July 2016
27 Jul 2016
Appointment of Miss Louise Claro as a director on 15 July 2016
27 Jul 2016
Appointment of Mr James Shields as a director on 27 July 2016
...
... and 128 more events
25 Jan 1988
Accounts made up to 31 October 1987

25 Jan 1988
Return made up to 14/11/87; full list of members

09 Jun 1986
Accounting reference date notified as 30/04

02 May 1986
Registered office changed on 02/05/86 from: 124-128 city road, london, EC1V 2NJ

02 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

CIRCLE SPECIALIST SERVICES LTD Charges

2 April 2007
Debenture
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…