MAJORITY SWORD LIMITED
EAST YORKSHIRE LLOYD DOWSON WEALTH CARE LIMITED LLOYD DOWSON FINANCIAL SERVICES LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 04572561
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates; Company name changed lloyd dowson wealth care LIMITED\certificate issued on 11/01/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-01-08 . The most likely internet sites of MAJORITY SWORD LIMITED are www.majoritysword.co.uk, and www.majority-sword.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Majority Sword Limited is a Private Limited Company. The company registration number is 04572561. Majority Sword Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Majority Sword Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. The company`s financial liabilities are £0.19k. It is £-0.03k against last year. The cash in hand is £16.79k. It is £-24.9k against last year. And the total assets are £18.33k, which is £-23.37k against last year. ROWBOTTOM, Jonathan Richard is a Secretary of the company. ROWBOTTOM, Jonathan Richard is a Director of the company. Secretary DOWSON, David William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOWSON, David William has been resigned. Director EVANS, Jonathan William has been resigned. Director MANSON, Glen Paul has been resigned. Director MANSON, Jayne Elizabeth has been resigned. Director MEREDITH-BAKER, Tracy Susan has been resigned. Director NUTTALL, Simon James has been resigned. Director STEPHENSON, David Leonard has been resigned. Director WATSON, Claire Louise has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


majority sword Key Finiance

LIABILITIES £0.19k
-14%
CASH £16.79k
-60%
TOTAL ASSETS £18.33k
-57%
All Financial Figures

Current Directors

Secretary
ROWBOTTOM, Jonathan Richard
Appointed Date: 05 February 2015

Director
ROWBOTTOM, Jonathan Richard
Appointed Date: 04 August 2003
54 years old

Resigned Directors

Secretary
DOWSON, David William
Resigned: 05 February 2015
Appointed Date: 24 October 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Director
DOWSON, David William
Resigned: 05 February 2015
Appointed Date: 24 October 2002
74 years old

Director
EVANS, Jonathan William
Resigned: 03 February 2015
Appointed Date: 28 July 2014
54 years old

Director
MANSON, Glen Paul
Resigned: 31 July 2014
Appointed Date: 04 August 2003
61 years old

Director
MANSON, Jayne Elizabeth
Resigned: 05 February 2015
Appointed Date: 06 May 2010
57 years old

Director
MEREDITH-BAKER, Tracy Susan
Resigned: 05 February 2015
Appointed Date: 31 March 2011
51 years old

Director
NUTTALL, Simon James
Resigned: 05 February 2015
Appointed Date: 06 May 2010
53 years old

Director
STEPHENSON, David Leonard
Resigned: 07 July 2006
Appointed Date: 24 October 2002
80 years old

Director
WATSON, Claire Louise
Resigned: 03 February 2015
Appointed Date: 28 July 2014
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Persons With Significant Control

Mr Jonathan Richard Rowbottom
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAJORITY SWORD LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 24 October 2016 with updates
11 Jan 2016
Company name changed lloyd dowson wealth care LIMITED\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6,000

...
... and 56 more events
03 Dec 2002
New secretary appointed;new director appointed
03 Dec 2002
New director appointed
03 Dec 2002
Secretary resigned
03 Dec 2002
Director resigned
24 Oct 2002
Incorporation