SMG F.S LIMITED
LEEDS SMITHSON MASON FINANCIAL SERVICES LIMITED

Hellopages » West Yorkshire » Leeds » LS17 9LF

Company number 01670009
Status Active
Incorporation Date 6 October 1982
Company Type Private Limited Company
Address 6A HAREWOOD YARD, HAREWOOD, LEEDS, WEST YORKSHIRE, LS17 9LF
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65300 - Pension funding, 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 102,000 . The most likely internet sites of SMG F.S LIMITED are www.smgfs.co.uk, and www.smg-f-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Leeds Rail Station is 7 miles; to Starbeck Rail Station is 7.2 miles; to Knaresborough Rail Station is 8.2 miles; to Cottingley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smg F S Limited is a Private Limited Company. The company registration number is 01670009. Smg F S Limited has been working since 06 October 1982. The present status of the company is Active. The registered address of Smg F S Limited is 6a Harewood Yard Harewood Leeds West Yorkshire Ls17 9lf. . MOTT, John Ernest is a Secretary of the company. GREEN, Jeremy Howard is a Director of the company. MOTT, John Ernest is a Director of the company. Secretary BATTERSBY, Philip Herbert has been resigned. Secretary BUDD, Jonathan William has been resigned. Secretary BYARD, Andrew Douglas has been resigned. Director BATTERSBY, Philip Herbert has been resigned. Director BYARD, Andrew Douglas has been resigned. Director DOUGLAS, Graham Robert has been resigned. Director HILL, Martin John has been resigned. Director KEEP, Andrew Spencer has been resigned. Director MASON, Harry Cokill has been resigned. Director RAWLINGS, Derick Miles has been resigned. Director SILVER, Simon Ashley has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
MOTT, John Ernest
Appointed Date: 14 August 2003

Director
GREEN, Jeremy Howard
Appointed Date: 20 July 1995
60 years old

Director
MOTT, John Ernest
Appointed Date: 01 January 2001
64 years old

Resigned Directors

Secretary
BATTERSBY, Philip Herbert
Resigned: 02 April 2001
Appointed Date: 16 February 1996

Secretary
BUDD, Jonathan William
Resigned: 16 February 1996
Appointed Date: 20 October 1992

Secretary
BYARD, Andrew Douglas
Resigned: 14 August 2003
Appointed Date: 02 April 2001

Director
BATTERSBY, Philip Herbert
Resigned: 14 January 2005
72 years old

Director
BYARD, Andrew Douglas
Resigned: 14 August 2003
Appointed Date: 01 March 2002
62 years old

Director
DOUGLAS, Graham Robert
Resigned: 06 March 2014
Appointed Date: 01 January 2001
72 years old

Director
HILL, Martin John
Resigned: 14 January 2005
75 years old

Director
KEEP, Andrew Spencer
Resigned: 14 December 2013
Appointed Date: 08 May 2001
70 years old

Director
MASON, Harry Cokill
Resigned: 30 June 1997
105 years old

Director
RAWLINGS, Derick Miles
Resigned: 28 April 1995
77 years old

Director
SILVER, Simon Ashley
Resigned: 08 January 1999
Appointed Date: 01 February 1992
64 years old

Persons With Significant Control

Mr Jeremy Howard Green
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr John Ernest Mott
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

SMG F.S LIMITED Events

01 Nov 2016
Confirmation statement made on 3 October 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 102,000

28 Oct 2015
Director's details changed for Mr Jeremy Howard Green on 18 May 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 111 more events
16 Jul 1987
Registered office changed on 16/07/87 from: nem house 47 park square east leeds LS1 2NR

18 Mar 1987
Company name changed smithson mason (life and pension s) LIMITED\certificate issued on 18/03/87

17 Dec 1986
Accounts for a small company made up to 30 April 1986

17 Dec 1986
Return made up to 15/09/86; full list of members

06 Oct 1982
Incorporation

SMG F.S LIMITED Charges

14 January 2005
Assignment of commissions
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Phillip Herbert Battersby and Martin John Hill
Description: All recurring commission amounts due to (and actually…
21 December 1988
Mortgage debenture
Delivered: 30 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…