BACHE FINANCIAL SERVICES LIMITED
CHESTER

Hellopages » Flintshire » Flintshire » CH4 0DF

Company number 03043400
Status Active
Incorporation Date 7 April 1995
Company Type Private Limited Company
Address 5 BRETTON HALL OFFICES CHESTER ROAD, BRETTON, CHESTER, CH4 0DF
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr John Gary Lee on 28 February 2017; Confirmation statement made on 7 April 2017 with updates; Accounts for a dormant company made up to 29 February 2016. The most likely internet sites of BACHE FINANCIAL SERVICES LIMITED are www.bachefinancialservices.co.uk, and www.bache-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Bache Financial Services Limited is a Private Limited Company. The company registration number is 03043400. Bache Financial Services Limited has been working since 07 April 1995. The present status of the company is Active. The registered address of Bache Financial Services Limited is 5 Bretton Hall Offices Chester Road Bretton Chester Ch4 0df. . LEE, John Gary is a Director of the company. NEALE, Andrew John is a Director of the company. RANSOME, Neil Terence is a Director of the company. Secretary CHAMBERLAIN, Hilary May has been resigned. Secretary DECOSTA, Pauline Hazel has been resigned. Secretary MORRIS-STEPHAN, Judith Louise has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Director MORRIS-STEPHAN, Judith Louise has been resigned. Director STEPHAN, Gary James has been resigned. Director STEPHAN, Gary James has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
LEE, John Gary
Appointed Date: 28 February 2014
54 years old

Director
NEALE, Andrew John
Appointed Date: 28 February 2014
55 years old

Director
RANSOME, Neil Terence
Appointed Date: 28 February 2014
55 years old

Resigned Directors

Secretary
CHAMBERLAIN, Hilary May
Resigned: 16 February 2006
Appointed Date: 25 July 1995

Secretary
DECOSTA, Pauline Hazel
Resigned: 28 February 2014
Appointed Date: 16 February 2006

Secretary
MORRIS-STEPHAN, Judith Louise
Resigned: 08 April 2004
Appointed Date: 07 April 1995

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 09 May 1995
Appointed Date: 07 April 1995

Director
MORRIS-STEPHAN, Judith Louise
Resigned: 28 February 2014
Appointed Date: 07 April 1995
72 years old

Director
STEPHAN, Gary James
Resigned: 14 March 2008
Appointed Date: 14 March 2008
71 years old

Director
STEPHAN, Gary James
Resigned: 22 May 1995
Appointed Date: 07 April 1995
71 years old

Persons With Significant Control

Wtk Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BACHE FINANCIAL SERVICES LIMITED Events

07 Apr 2017
Director's details changed for Mr John Gary Lee on 28 February 2017
07 Apr 2017
Confirmation statement made on 7 April 2017 with updates
25 Nov 2016
Accounts for a dormant company made up to 29 February 2016
28 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000

30 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 57 more events
10 Aug 1995
New secretary appointed
26 Jun 1995
Secretary resigned
08 Jun 1995
Director resigned
05 May 1995
Company name changed heritage independent financial s ervices LIMITED\certificate issued on 09/05/95
07 Apr 1995
Incorporation