Company number 03082452
Status Active
Incorporation Date 21 July 1995
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373/375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of MENTOR FINANCIAL LIMITED are www.mentorfinancial.co.uk, and www.mentor-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Mentor Financial Limited is a Private Limited Company.
The company registration number is 03082452. Mentor Financial Limited has been working since 21 July 1995.
The present status of the company is Active. The registered address of Mentor Financial Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . DENMAN, John Clinton is a Director of the company. KNIGHT, Graham Paul is a Director of the company. Secretary COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary HARTLEY, Jill Marie has been resigned. Secretary KNIGHT, Graham Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARTLEY, Jill Marie has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 January 2000
Appointed Date: 27 March 1997
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 1995
Appointed Date: 21 July 1995
Persons With Significant Control
Mentor Investment Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MENTOR FINANCIAL LIMITED Events
23 Sep 2016
Confirmation statement made on 21 July 2016 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Satisfaction of charge 2 in full
29 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
31 Jul 2015
Full accounts made up to 31 December 2014
...
... and 64 more events
20 Sep 1995
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
06 Sep 1995
Ad 15/08/95--------- £ si 100@1=100 £ ic 2/102
06 Sep 1995
Accounting reference date notified as 31/12
27 Jul 1995
Secretary resigned
21 Jul 1995
Incorporation