FINANCIAL CONSULTANCY GROUP LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 7BG

Company number 04020787
Status Active
Incorporation Date 23 June 2000
Company Type Private Limited Company
Address WHITTINGTON HOUSE, 64 HIGH STREET, FAREHAM, HAMPSHIRE, ENGLAND, PO16 7BG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1 ; Registered office address changed from 61 High Street Fareham Hampshire PO16 7BG to Whittington House 64 High Street Fareham Hampshire PO16 7BG on 24 May 2016. The most likely internet sites of FINANCIAL CONSULTANCY GROUP LIMITED are www.financialconsultancygroup.co.uk, and www.financial-consultancy-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Cosham Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 5.3 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Financial Consultancy Group Limited is a Private Limited Company. The company registration number is 04020787. Financial Consultancy Group Limited has been working since 23 June 2000. The present status of the company is Active. The registered address of Financial Consultancy Group Limited is Whittington House 64 High Street Fareham Hampshire England Po16 7bg. . STEWART, Nicholas John is a Director of the company. Secretary STEWART, Nicholas John has been resigned. Secretary STEWART, Nicholas John has been resigned. Secretary STROPHAIR, Karen Dawn has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director COATS, Jamie Douglas has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
STEWART, Nicholas John
Appointed Date: 26 June 2000
65 years old

Resigned Directors

Secretary
STEWART, Nicholas John
Resigned: 01 April 2006
Appointed Date: 17 November 2004

Secretary
STEWART, Nicholas John
Resigned: 01 May 2002
Appointed Date: 26 June 2000

Secretary
STROPHAIR, Karen Dawn
Resigned: 21 March 2013
Appointed Date: 01 April 2006

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 23 June 2000
Appointed Date: 23 June 2000

Director
COATS, Jamie Douglas
Resigned: 01 April 2006
Appointed Date: 26 June 2000
58 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 23 June 2000
Appointed Date: 23 June 2000

FINANCIAL CONSULTANCY GROUP LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1

24 May 2016
Registered office address changed from 61 High Street Fareham Hampshire PO16 7BG to Whittington House 64 High Street Fareham Hampshire PO16 7BG on 24 May 2016
28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1

...
... and 40 more events
29 Jun 2000
New director appointed
28 Jun 2000
Director resigned
28 Jun 2000
Registered office changed on 28/06/00 from: 25 hill road theydon bois epping essex CM16 7LX
28 Jun 2000
Secretary resigned
23 Jun 2000
Incorporation