PQR FINANCIAL PLANNING LIMITED
LEEDS ASSISTON FINANCE LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5DE

Company number 04810496
Status Active
Incorporation Date 25 June 2003
Company Type Private Limited Company
Address NO2, THE BOURSE, LEEDS, LS1 5DE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Miss Claudia Kate Nisbet as a director on 13 October 2016; Appointment of Mr Christopher John Shaw as a director on 13 October 2016; Appointment of Mr Nigel Brinley Yeo as a director on 13 October 2016. The most likely internet sites of PQR FINANCIAL PLANNING LIMITED are www.pqrfinancialplanning.co.uk, and www.pqr-financial-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Pqr Financial Planning Limited is a Private Limited Company. The company registration number is 04810496. Pqr Financial Planning Limited has been working since 25 June 2003. The present status of the company is Active. The registered address of Pqr Financial Planning Limited is No2 The Bourse Leeds Ls1 5de. . CRAYFORD, Gabriel Marie Joseph is a Secretary of the company. CALLANDER, Alistair Alexander is a Director of the company. NISBET, Claudia Kate is a Director of the company. PHILLIPS, Stuart Duncan is a Director of the company. SHAW, Christopher John is a Director of the company. YEO, Nigel Brinley is a Director of the company. Secretary CLARKE, Roger John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAGGALEY, Michael Charles has been resigned. Director CAMERON TAYLOR, Paul has been resigned. Director CLARKE, Roger John has been resigned. Director HOLLAND, Quentin Charles Adrian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CRAYFORD, Gabriel Marie Joseph
Appointed Date: 13 October 2016

Director
CALLANDER, Alistair Alexander
Appointed Date: 13 October 2016
50 years old

Director
NISBET, Claudia Kate
Appointed Date: 13 October 2016
46 years old

Director
PHILLIPS, Stuart Duncan
Appointed Date: 13 October 2016
47 years old

Director
SHAW, Christopher John
Appointed Date: 13 October 2016
64 years old

Director
YEO, Nigel Brinley
Appointed Date: 13 October 2016
58 years old

Resigned Directors

Secretary
CLARKE, Roger John
Resigned: 13 October 2016
Appointed Date: 04 July 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 July 2003
Appointed Date: 25 June 2003

Director
BAGGALEY, Michael Charles
Resigned: 13 October 2016
Appointed Date: 08 March 2011
66 years old

Director
CAMERON TAYLOR, Paul
Resigned: 13 October 2016
Appointed Date: 04 July 2003
73 years old

Director
CLARKE, Roger John
Resigned: 13 October 2016
Appointed Date: 04 July 2003
65 years old

Director
HOLLAND, Quentin Charles Adrian
Resigned: 13 October 2016
Appointed Date: 04 July 2003
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 July 2003
Appointed Date: 25 June 2003

PQR FINANCIAL PLANNING LIMITED Events

07 Nov 2016
Appointment of Miss Claudia Kate Nisbet as a director on 13 October 2016
07 Nov 2016
Appointment of Mr Christopher John Shaw as a director on 13 October 2016
07 Nov 2016
Appointment of Mr Nigel Brinley Yeo as a director on 13 October 2016
07 Nov 2016
Appointment of Mr Alistair Alexander Callander as a director on 13 October 2016
07 Nov 2016
Appointment of Mr Stuart Duncan Phillips as a director on 13 October 2016
...
... and 51 more events
27 Jul 2003
New director appointed
27 Jul 2003
New director appointed
27 Jul 2003
New secretary appointed;new director appointed
15 Jul 2003
Registered office changed on 15/07/03 from: 788-790 finchley road london NW11 7TJ
25 Jun 2003
Incorporation

PQR FINANCIAL PLANNING LIMITED Charges

26 May 2011
Debenture
Delivered: 27 May 2011
Status: Satisfied on 30 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 2009
Rent deposit deed
Delivered: 5 June 2009
Status: Satisfied on 30 August 2016
Persons entitled: Pensions Management (S.W.F.) Limited
Description: Interest in the indebtedness including any balance see…