HINCKLEY AND RUGBY FINANCIAL SERVICES LIMITED
LEICESTERSHIRE HINCKLEY AND RUGBY MORTGAGE SERVICES LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1DG

Company number 03262800
Status Active
Incorporation Date 14 October 1996
Company Type Private Limited Company
Address 81 UPPER BOND STREET, HINCKLEY, LEICESTERSHIRE, LE10 1DG
Home Country United Kingdom
Nature of Business 64192 - Building societies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Appointment of Mr Colin Terence Franklin as a director on 29 June 2016. The most likely internet sites of HINCKLEY AND RUGBY FINANCIAL SERVICES LIMITED are www.hinckleyandrugbyfinancialservices.co.uk, and www.hinckley-and-rugby-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Nuneaton Rail Station is 4.1 miles; to Bedworth Rail Station is 6.1 miles; to Coventry Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hinckley and Rugby Financial Services Limited is a Private Limited Company. The company registration number is 03262800. Hinckley and Rugby Financial Services Limited has been working since 14 October 1996. The present status of the company is Active. The registered address of Hinckley and Rugby Financial Services Limited is 81 Upper Bond Street Hinckley Leicestershire Le10 1dg. . MAYERS, Andrew is a Secretary of the company. FRANKLIN, Colin Terence is a Director of the company. PARMENTER, Paul Derek is a Director of the company. PAYTON, Andrew is a Director of the company. WHITE, Christopher is a Director of the company. Director BOLTON, Gerald Rodney has been resigned. Director DAY, John Philip has been resigned. Director DODD, Siegfried Walter has been resigned. Director FITZGERALD, Louis has been resigned. Director FROSTICK, Nigel George has been resigned. Director HORNBUCKLE, Stephen Richard has been resigned. Director HOWARD, Julia Neale has been resigned. Director HUNT, Barry has been resigned. Director SHORTLAND, Martyn William has been resigned. The company operates in "Building societies".


Current Directors

Secretary
MAYERS, Andrew
Appointed Date: 14 October 1996

Director
FRANKLIN, Colin Terence
Appointed Date: 29 June 2016
70 years old

Director
PARMENTER, Paul Derek
Appointed Date: 17 July 2013
68 years old

Director
PAYTON, Andrew
Appointed Date: 18 April 2007
61 years old

Director
WHITE, Christopher
Appointed Date: 14 October 1996
67 years old

Resigned Directors

Director
BOLTON, Gerald Rodney
Resigned: 12 November 2001
Appointed Date: 14 October 1996
87 years old

Director
DAY, John Philip
Resigned: 20 March 2013
Appointed Date: 20 August 2008
76 years old

Director
DODD, Siegfried Walter
Resigned: 19 March 2003
Appointed Date: 09 November 2001
87 years old

Director
FITZGERALD, Louis
Resigned: 21 March 2007
Appointed Date: 19 March 2003
88 years old

Director
FROSTICK, Nigel George
Resigned: 23 March 2016
Appointed Date: 18 April 2007
74 years old

Director
HORNBUCKLE, Stephen Richard
Resigned: 19 March 2008
Appointed Date: 09 November 2001
79 years old

Director
HOWARD, Julia Neale
Resigned: 31 January 2010
Appointed Date: 09 November 2001
73 years old

Director
HUNT, Barry
Resigned: 21 March 2007
Appointed Date: 14 October 1996
76 years old

Director
SHORTLAND, Martyn William
Resigned: 12 November 2001
Appointed Date: 14 October 1996
75 years old

Persons With Significant Control

Mr Christopher White
Notified on: 14 October 2016
67 years old
Nature of control: Has significant influence or control

Hinckley And Rugby Building Society
Notified on: 14 October 2016
Nature of control: Ownership of shares – 75% or more

Mr Colin Terence Franklin
Notified on: 29 June 2016
70 years old
Nature of control: Has significant influence or control

HINCKLEY AND RUGBY FINANCIAL SERVICES LIMITED Events

18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
12 Jul 2016
Accounts for a dormant company made up to 30 November 2015
05 Jul 2016
Appointment of Mr Colin Terence Franklin as a director on 29 June 2016
07 Apr 2016
Termination of appointment of Nigel George Frostick as a director on 23 March 2016
02 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

...
... and 76 more events
27 Aug 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/08/97

27 Aug 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/08/97

27 Aug 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/08/97

29 Apr 1997
Accounting reference date extended from 31/10/97 to 30/11/97
14 Oct 1996
Incorporation