SEDGEFORD FINANCIAL SERVICES LIMITED
HUNSTANTON DALISA FINANCIAL SERVICES LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE36 5NX

Company number 02309680
Status Active
Incorporation Date 27 October 1988
Company Type Private Limited Company
Address EC COKER, WILLOW BARN SNETTISHAM RD, SEDGEFORD, HUNSTANTON, NORFOLK, PE36 5NX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of SEDGEFORD FINANCIAL SERVICES LIMITED are www.sedgefordfinancialservices.co.uk, and www.sedgeford-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Sedgeford Financial Services Limited is a Private Limited Company. The company registration number is 02309680. Sedgeford Financial Services Limited has been working since 27 October 1988. The present status of the company is Active. The registered address of Sedgeford Financial Services Limited is Ec Coker Willow Barn Snettisham Rd Sedgeford Hunstanton Norfolk Pe36 5nx. . COKER, Angela is a Secretary of the company. COKER, Angela is a Director of the company. COKER, Edward Charles is a Director of the company. Secretary BROADBENT, Lorraine has been resigned. Secretary DOUGLASS, Ernest Richard has been resigned. Secretary RAVENDALE SECURITIES (UK) LIMITED has been resigned. Director BROADBENT, David Ernest has been resigned. Director BROADBENT, Ian David has been resigned. Director DOUGLASS, Ernest Richard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COKER, Angela
Appointed Date: 01 June 2005

Director
COKER, Angela
Appointed Date: 01 June 2005
70 years old

Director
COKER, Edward Charles
Appointed Date: 01 June 2002
71 years old

Resigned Directors

Secretary
BROADBENT, Lorraine
Resigned: 01 June 2005
Appointed Date: 21 September 1995

Secretary
DOUGLASS, Ernest Richard
Resigned: 03 February 1993

Secretary
RAVENDALE SECURITIES (UK) LIMITED
Resigned: 21 September 1995
Appointed Date: 03 February 1993

Director
BROADBENT, David Ernest
Resigned: 10 March 1993
82 years old

Director
BROADBENT, Ian David
Resigned: 01 June 2005
Appointed Date: 21 September 1995
57 years old

Director
DOUGLASS, Ernest Richard
Resigned: 08 November 1995
Appointed Date: 03 February 1993
88 years old

Persons With Significant Control

Mr Edward Charles Coker
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEDGEFORD FINANCIAL SERVICES LIMITED Events

16 Jan 2017
Confirmation statement made on 8 January 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 May 2016
14 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

17 Oct 2015
Total exemption small company accounts made up to 31 May 2015
22 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 79 more events
10 Jan 1990
Return made up to 24/11/89; full list of members

05 Feb 1989
Wd 19/01/89 ad 12/01/89--------- £ si 98@1=98 £ ic 2/100

30 Jan 1989
Accounting reference date notified as 31/05

09 Nov 1988
Secretary resigned

27 Oct 1988
Incorporation

SEDGEFORD FINANCIAL SERVICES LIMITED Charges

27 October 2014
Charge code 0230 9680 0001
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Angela Coker Edward Charles Coker
Description: Contains fixed charge…