ASTUTE FINANCIAL ADVISERS LTD
LEEDS CQ FINANCIAL SERVICES LIMITED WHITEGOLD ENGINEERS LIMITED

Hellopages » West Yorkshire » Leeds » LS2 9PG

Company number 03999011
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address CENTURY HOUSE, 29 CLARENDON ROAD, LEEDS, WEST YORKSHIRE, LS2 9PG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of ASTUTE FINANCIAL ADVISERS LTD are www.astutefinancialadvisers.co.uk, and www.astute-financial-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Astute Financial Advisers Ltd is a Private Limited Company. The company registration number is 03999011. Astute Financial Advisers Ltd has been working since 22 May 2000. The present status of the company is Active. The registered address of Astute Financial Advisers Ltd is Century House 29 Clarendon Road Leeds West Yorkshire Ls2 9pg. . HAWKINS, Christopher Mark is a Secretary of the company. BICKLER, Marshall Howard is a Director of the company. HAWKINS, Christopher Mark is a Director of the company. Secretary MOULDING, Paul has been resigned. Secretary WILLS, Michael John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CATTERALL, Philip Richard has been resigned. Director WILLS, Michael John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HAWKINS, Christopher Mark
Appointed Date: 30 June 2003

Director
BICKLER, Marshall Howard
Appointed Date: 26 May 2000
63 years old

Director
HAWKINS, Christopher Mark
Appointed Date: 30 June 2003
60 years old

Resigned Directors

Secretary
MOULDING, Paul
Resigned: 02 June 2000
Appointed Date: 26 May 2000

Secretary
WILLS, Michael John
Resigned: 30 June 2003
Appointed Date: 02 June 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 May 2000
Appointed Date: 22 May 2000

Director
CATTERALL, Philip Richard
Resigned: 30 June 2003
Appointed Date: 29 December 2000
66 years old

Director
WILLS, Michael John
Resigned: 30 June 2003
Appointed Date: 29 December 2000
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 May 2000
Appointed Date: 22 May 2000

Persons With Significant Control

Mr Marshall Howard Bickler Ba (Hons)
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Mark Hawkins
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASTUTE FINANCIAL ADVISERS LTD Events

05 May 2017
Confirmation statement made on 1 May 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
11 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 30 June 2015
14 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

...
... and 60 more events
09 Jun 2000
Accounting reference date shortened from 31/05/01 to 31/12/00
09 Jun 2000
Registered office changed on 09/06/00 from: thompson house 4/6 richmond terrace blackburn lancashire BB1 7AU
08 Jun 2000
Company name changed whitegold engineers LIMITED\certificate issued on 09/06/00
02 Jun 2000
Registered office changed on 02/06/00 from: 788-790 finchley road london NW11 7TJ
22 May 2000
Incorporation

ASTUTE FINANCIAL ADVISERS LTD Charges

30 June 2003
Debenture
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Christopher Hawkins
Description: All its undertaking property both present and future…
30 June 2003
Debenture
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Marshall Howard Bickler
Description: All its undertaking property both present and future…
14 May 2001
Mortgage debenture
Delivered: 1 June 2001
Status: Satisfied on 24 July 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…