SOVEREIGN WEALTH PRESERVATION CLUB LIMITED
HOLMFIRTH JUST LENDING LIMITED JUST MORTGAGES (YORKSHIRE) LIMITED

Hellopages » West Yorkshire » Kirklees » HD9 6DG
Company number 04290953
Status Active
Incorporation Date 20 September 2001
Company Type Private Limited Company
Address SCOTGATE HOUSE 2 SCOTGATE ROAD, HONLEY, HOLMFIRTH, HD9 6DG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SOVEREIGN WEALTH PRESERVATION CLUB LIMITED are www.sovereignwealthpreservationclub.co.uk, and www.sovereign-wealth-preservation-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Sovereign Wealth Preservation Club Limited is a Private Limited Company. The company registration number is 04290953. Sovereign Wealth Preservation Club Limited has been working since 20 September 2001. The present status of the company is Active. The registered address of Sovereign Wealth Preservation Club Limited is Scotgate House 2 Scotgate Road Honley Holmfirth Hd9 6dg. The company`s financial liabilities are £12.86k. It is £0k against last year. . TWEEDLEY, Rebecca Marie is a Director of the company. Secretary TWEEDLEY, Craig Mcmillan has been resigned. Secretary TWEEDLEY, Sarah Michele has been resigned. Secretary WALTON, Christopher John has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BRADY, John Patrick has been resigned. Director KENDALL, Richard has been resigned. Director MCMINN, Patrick Johnathan has been resigned. Director TWEEDLEY, Craig Mcmillan has been resigned. Director TWEEDLEY, Sarah Michele has been resigned. Director WALTON, Christopher John has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


sovereign wealth preservation club Key Finiance

LIABILITIES £12.86k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
TWEEDLEY, Rebecca Marie
Appointed Date: 17 January 2012
38 years old

Resigned Directors

Secretary
TWEEDLEY, Craig Mcmillan
Resigned: 22 April 2004
Appointed Date: 15 October 2001

Secretary
TWEEDLEY, Sarah Michele
Resigned: 17 January 2012
Appointed Date: 20 April 2004

Secretary
WALTON, Christopher John
Resigned: 05 January 2004
Appointed Date: 13 May 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 September 2001
Appointed Date: 20 September 2001

Director
BRADY, John Patrick
Resigned: 05 January 2004
Appointed Date: 13 May 2002
61 years old

Director
KENDALL, Richard
Resigned: 28 February 2002
Appointed Date: 15 October 2001
78 years old

Director
MCMINN, Patrick Johnathan
Resigned: 05 January 2004
Appointed Date: 13 May 2002
61 years old

Director
TWEEDLEY, Craig Mcmillan
Resigned: 01 April 2011
Appointed Date: 15 October 2001
65 years old

Director
TWEEDLEY, Sarah Michele
Resigned: 17 January 2012
Appointed Date: 20 April 2004
57 years old

Director
WALTON, Christopher John
Resigned: 05 January 2004
Appointed Date: 13 May 2002
64 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 September 2001
Appointed Date: 20 September 2001

Persons With Significant Control

Miss Rebecca Marie Tweedley
Notified on: 6 May 2016
38 years old
Nature of control: Ownership of shares – 75% or more

SOVEREIGN WEALTH PRESERVATION CLUB LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 20 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 157,004

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
02 Nov 2001
New director appointed
03 Oct 2001
Secretary resigned
03 Oct 2001
Director resigned
03 Oct 2001
Registered office changed on 03/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
20 Sep 2001
Incorporation