ABSOLUTELY INDEPENDENT FINANCIAL ADVISERS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7SE

Company number 03834429
Status Active
Incorporation Date 1 September 1999
Company Type Private Limited Company
Address 5 LANCER HOUSE HUSSAR COURT, WESTSIDE VIEW, WATERLOOVILLE, HAMPSHIRE, ENGLAND, PO7 7SE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Previous accounting period shortened from 13 May 2017 to 31 October 2016; Total exemption small company accounts made up to 13 May 2016; Previous accounting period extended from 31 March 2016 to 13 May 2016. The most likely internet sites of ABSOLUTELY INDEPENDENT FINANCIAL ADVISERS LIMITED are www.absolutelyindependentfinancialadvisers.co.uk, and www.absolutely-independent-financial-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Absolutely Independent Financial Advisers Limited is a Private Limited Company. The company registration number is 03834429. Absolutely Independent Financial Advisers Limited has been working since 01 September 1999. The present status of the company is Active. The registered address of Absolutely Independent Financial Advisers Limited is 5 Lancer House Hussar Court Westside View Waterlooville Hampshire England Po7 7se. . DUNKLEY, Neil is a Director of the company. HOWARD, Mark Philip is a Director of the company. Secretary FORD, Stella Doris has been resigned. Secretary TATARA MILLS, Sonia Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FORD, Brian John has been resigned. Director TATARA MILLS, Sonia Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DUNKLEY, Neil
Appointed Date: 13 May 2016
52 years old

Director
HOWARD, Mark Philip
Appointed Date: 13 May 2016
53 years old

Resigned Directors

Secretary
FORD, Stella Doris
Resigned: 13 May 2016
Appointed Date: 16 January 2003

Secretary
TATARA MILLS, Sonia Elizabeth
Resigned: 16 January 2003
Appointed Date: 02 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 September 1999
Appointed Date: 01 September 1999

Director
FORD, Brian John
Resigned: 13 May 2016
Appointed Date: 02 September 1999
76 years old

Director
TATARA MILLS, Sonia Elizabeth
Resigned: 16 January 2003
Appointed Date: 02 September 1999
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 September 1999
Appointed Date: 01 September 1999

Persons With Significant Control

Harwood Wealth Management Group Plc
Notified on: 13 May 2016
Nature of control: Ownership of shares – 75% or more

ABSOLUTELY INDEPENDENT FINANCIAL ADVISERS LIMITED Events

23 Feb 2017
Previous accounting period shortened from 13 May 2017 to 31 October 2016
12 Feb 2017
Total exemption small company accounts made up to 13 May 2016
16 Dec 2016
Previous accounting period extended from 31 March 2016 to 13 May 2016
13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
14 Jun 2016
Termination of appointment of Brian John Ford as a director on 13 May 2016
...
... and 42 more events
15 Jan 2001
Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

15 Jan 2001
New secretary appointed
15 Jan 2001
New director appointed
15 Jan 2001
New director appointed
01 Sep 1999
Incorporation