R3: FINANCIAL SERVICES GROUP LIMITED
IPSWICH PAWRR LIMITED

Hellopages » Suffolk » Ipswich » IP4 1DL

Company number 04153083
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address GLOBE HOUSE, TURRET LANE, IPSWICH, IP4 1DL
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS England to Globe House Turret Lane Ipswich Suffolk IP4 1DL; Termination of appointment of Stephen Andrew Joseph Mann as a director on 30 December 2016. The most likely internet sites of R3: FINANCIAL SERVICES GROUP LIMITED are www.r3financialservicesgroup.co.uk, and www.r3-financial-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. R3 Financial Services Group Limited is a Private Limited Company. The company registration number is 04153083. R3 Financial Services Group Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of R3 Financial Services Group Limited is Globe House Turret Lane Ipswich Ip4 1dl. . PROUDMAN, Robert Andrew is a Director of the company. PROUDMAN, Robert Andrew is a Director of the company. Secretary PROUDMAN, Robert Andrew has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WILLIAMS, Robin has been resigned. Director CORDWELL, Ian Derek has been resigned. Director HENDERSON, James Conroy has been resigned. Director MANN, Stephen Andrew Joseph has been resigned. Director PROUDMAN, Robert Andrew has been resigned. Director WILLIAMS, Robin has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
PROUDMAN, Robert Andrew
Appointed Date: 31 December 2016
69 years old

Director
PROUDMAN, Robert Andrew
Appointed Date: 30 December 2016
69 years old

Resigned Directors

Secretary
PROUDMAN, Robert Andrew
Resigned: 31 January 2014
Appointed Date: 17 March 2010

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Secretary
WILLIAMS, Robin
Resigned: 16 March 2010
Appointed Date: 02 February 2001

Director
CORDWELL, Ian Derek
Resigned: 30 December 2016
Appointed Date: 01 February 2014
61 years old

Director
HENDERSON, James Conroy
Resigned: 30 September 2014
Appointed Date: 01 February 2014
49 years old

Director
MANN, Stephen Andrew Joseph
Resigned: 30 December 2016
Appointed Date: 01 February 2014
59 years old

Director
PROUDMAN, Robert Andrew
Resigned: 31 October 2016
Appointed Date: 02 February 2001
69 years old

Director
WILLIAMS, Robin
Resigned: 11 November 2016
Appointed Date: 02 February 2001
55 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Persons With Significant Control

Mr Robert Andrew Proudman Fcii
Notified on: 31 December 2016
69 years old
Nature of control: Ownership of shares – 75% or more

R3: FINANCIAL SERVICES GROUP LIMITED Events

15 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 Feb 2017
Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS England to Globe House Turret Lane Ipswich Suffolk IP4 1DL
09 Feb 2017
Termination of appointment of Stephen Andrew Joseph Mann as a director on 30 December 2016
09 Feb 2017
Termination of appointment of Ian Derek Cordwell as a director on 30 December 2016
09 Feb 2017
Appointment of Mr Robert Andrew Proudman as a director on 31 December 2016
...
... and 82 more events
31 May 2001
New director appointed
29 Mar 2001
Registered office changed on 29/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
29 Mar 2001
Director resigned
29 Mar 2001
Secretary resigned
02 Feb 2001
Incorporation

R3: FINANCIAL SERVICES GROUP LIMITED Charges

26 November 2010
Debenture
Delivered: 3 December 2010
Status: Satisfied on 12 January 2017
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…