GILBERT STEPHENS FINANCIAL SERVICES LIMITED
DEVON GILBERT STEPHENS SOLICITORS EXETER LIMITED GILBERT STEPHENS LIMITED CAPDUNE LIMITED

Hellopages » Devon » Exeter » EX1 1QE

Company number 04812616
Status Active
Incorporation Date 26 June 2003
Company Type Private Limited Company
Address 17 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1QE
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Terry Arthur John Bastyan on 29 July 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 10,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GILBERT STEPHENS FINANCIAL SERVICES LIMITED are www.gilbertstephensfinancialservices.co.uk, and www.gilbert-stephens-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Gilbert Stephens Financial Services Limited is a Private Limited Company. The company registration number is 04812616. Gilbert Stephens Financial Services Limited has been working since 26 June 2003. The present status of the company is Active. The registered address of Gilbert Stephens Financial Services Limited is 17 Southernhay East Exeter Devon Ex1 1qe. . HERON, Richard Alistair is a Secretary of the company. BASTYAN, Terry Arthur John is a Director of the company. GAWN, Brenda Jane is a Director of the company. HERON, Richard Alistair is a Director of the company. MCKAY, Nigel Ian is a Director of the company. VENESS, Claire Amanda is a Director of the company. WALFORD, Richard Simon is a Director of the company. Secretary DUNN, Paul David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DUNN, Paul David has been resigned. Director HERON, Richard Alistair has been resigned. Director LUCKHAM, Philip John has been resigned. Director THORNE, Richard Grenville has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
HERON, Richard Alistair
Appointed Date: 01 July 2011

Director
BASTYAN, Terry Arthur John
Appointed Date: 30 June 2003
70 years old

Director
GAWN, Brenda Jane
Appointed Date: 21 December 2015
71 years old

Director
HERON, Richard Alistair
Appointed Date: 21 December 2015
69 years old

Director
MCKAY, Nigel Ian
Appointed Date: 13 February 2012
57 years old

Director
VENESS, Claire Amanda
Appointed Date: 21 December 2015
45 years old

Director
WALFORD, Richard Simon
Appointed Date: 13 February 2012
61 years old

Resigned Directors

Secretary
DUNN, Paul David
Resigned: 01 July 2011
Appointed Date: 30 June 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 June 2003
Appointed Date: 26 June 2003

Director
DUNN, Paul David
Resigned: 01 July 2011
Appointed Date: 30 June 2003
74 years old

Director
HERON, Richard Alistair
Resigned: 13 February 2012
Appointed Date: 01 July 2004
69 years old

Director
LUCKHAM, Philip John
Resigned: 21 December 2015
Appointed Date: 13 February 2012
71 years old

Director
THORNE, Richard Grenville
Resigned: 30 June 2004
Appointed Date: 30 June 2003
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 June 2003
Appointed Date: 26 June 2003

GILBERT STEPHENS FINANCIAL SERVICES LIMITED Events

29 Jul 2016
Director's details changed for Terry Arthur John Bastyan on 29 July 2016
11 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,000

07 Jan 2016
Total exemption small company accounts made up to 30 June 2015
22 Dec 2015
Appointment of Mrs Clare Amanda Veness as a director on 21 December 2015
22 Dec 2015
Appointment of Miss Brenda Jane Gawn as a director on 21 December 2015
...
... and 48 more events
20 Aug 2003
New director appointed
20 Aug 2003
New secretary appointed
07 Jul 2003
Registered office changed on 07/07/03 from: 788-790 finchley road london NW11 7TJ
04 Jul 2003
Company name changed capdune LIMITED\certificate issued on 04/07/03
26 Jun 2003
Incorporation