DAVID KNEALE FINANCIAL MANAGEMENT LTD.
LANCASHIRE

Hellopages » Lancashire » Lancaster » LA1 1ET

Company number 04934070
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address 78 CHURCH STREET, LANCASTER, LANCASHIRE, LA1 1ET
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 10,004 . The most likely internet sites of DAVID KNEALE FINANCIAL MANAGEMENT LTD. are www.davidknealefinancialmanagement.co.uk, and www.david-kneale-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. David Kneale Financial Management Ltd is a Private Limited Company. The company registration number is 04934070. David Kneale Financial Management Ltd has been working since 16 October 2003. The present status of the company is Active. The registered address of David Kneale Financial Management Ltd is 78 Church Street Lancaster Lancashire La1 1et. . LANE, Gary Edward is a Secretary of the company. GARNER, Stephen John is a Director of the company. LANE, Gary Edward is a Director of the company. Secretary KNEALE, David Alan has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director EVANS, Thomas has been resigned. Director KNEALE, David Alan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LANE, Gary Edward
Appointed Date: 01 January 2013

Director
GARNER, Stephen John
Appointed Date: 16 December 2013
63 years old

Director
LANE, Gary Edward
Appointed Date: 16 October 2003
56 years old

Resigned Directors

Secretary
KNEALE, David Alan
Resigned: 31 December 2012
Appointed Date: 16 October 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Director
EVANS, Thomas
Resigned: 01 August 2013
Appointed Date: 16 October 2003
70 years old

Director
KNEALE, David Alan
Resigned: 31 December 2012
Appointed Date: 12 November 2004
67 years old

Persons With Significant Control

Mr David Alan Kneale
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

DAVID KNEALE FINANCIAL MANAGEMENT LTD. Events

26 Oct 2016
Confirmation statement made on 16 October 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,004

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,004

...
... and 37 more events
13 Feb 2004
Nc inc already adjusted 16/12/03
13 Feb 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

10 Jan 2004
Particulars of mortgage/charge
23 Oct 2003
Secretary resigned
16 Oct 2003
Incorporation

DAVID KNEALE FINANCIAL MANAGEMENT LTD. Charges

7 January 2004
Debenture
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…