A+ FINANCIAL SERVICES LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DA

Company number 04361791
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address UNIT 16 SOVEREIGN PARK, CLEVELAND WAY, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 45-47 High Street Hemel Hempstead Hertfordshire HP1 3AF to Unit 16 Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DA on 21 March 2016. The most likely internet sites of A+ FINANCIAL SERVICES LIMITED are www.afinancialservices.co.uk, and www.a-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. A Financial Services Limited is a Private Limited Company. The company registration number is 04361791. A Financial Services Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of A Financial Services Limited is Unit 16 Sovereign Park Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire England Hp2 7da. . COMPANY ADVISORY SERVICES LIMITED is a Secretary of the company. BEUSCHER, Dawn is a Director of the company. GRAIL, Stephen Martin is a Director of the company. Secretary HARRISON, Dawn Sharon has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary PICTONS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director HARRISON, Dawn Sharon has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COMPANY ADVISORY SERVICES LIMITED
Appointed Date: 04 January 2005

Director
BEUSCHER, Dawn
Appointed Date: 01 July 2008
56 years old

Director
GRAIL, Stephen Martin
Appointed Date: 01 November 2002
62 years old

Resigned Directors

Secretary
HARRISON, Dawn Sharon
Resigned: 25 June 2008
Appointed Date: 14 April 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 January 2002
Appointed Date: 28 January 2002

Secretary
PICTONS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 14 April 2003
Appointed Date: 17 August 2002

Director
HARRISON, Dawn Sharon
Resigned: 01 November 2002
Appointed Date: 16 August 2002
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 January 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Mr Stephen Martin Grail
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

A+ FINANCIAL SERVICES LIMITED Events

02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Registered office address changed from 45-47 High Street Hemel Hempstead Hertfordshire HP1 3AF to Unit 16 Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DA on 21 March 2016
10 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 58 more events
23 Sep 2002
New secretary appointed
23 Sep 2002
New director appointed
30 Jan 2002
Secretary resigned
30 Jan 2002
Director resigned
28 Jan 2002
Incorporation

A+ FINANCIAL SERVICES LIMITED Charges

20 December 2012
Mortgage
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10-12 lawn lane hemel hempstead herts t/no…
26 July 2012
Debenture
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2011
Debenture
Delivered: 24 December 2011
Status: Satisfied on 9 February 2013
Persons entitled: Montello Private Finance General Partners Limited
Description: Fixed and floating charge over the undertaking and all…
22 December 2011
Legal charge
Delivered: 24 December 2011
Status: Satisfied on 9 February 2013
Persons entitled: Montello Private Finance General Partners Limited
Description: The benefit of the indebtedness secured by a charge in…
16 December 2010
Debenture
Delivered: 31 December 2010
Status: Satisfied on 9 February 2013
Persons entitled: Montello Private Finance General Partners Limited
Description: 10-12 lawn lane hemel hempstead hertfordshire.
16 December 2010
Mortgage
Delivered: 31 December 2010
Status: Satisfied on 9 February 2013
Persons entitled: Montello Private Finance General Partners Limited
Description: 10-12 lawn lane hemel hempstead hertfordshire.
22 December 2004
Debenture
Delivered: 31 December 2004
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…