M2 FINANCIAL FEES LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 3EN

Company number 05028640
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr Antonios Erotocritou as a director on 15 March 2017; Confirmation statement made on 28 January 2017 with updates; Appointment of Mr David Christopher Ross as a director on 20 December 2016. The most likely internet sites of M2 FINANCIAL FEES LIMITED are www.m2financialfees.co.uk, and www.m2-financial-fees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M2 Financial Fees Limited is a Private Limited Company. The company registration number is 05028640. M2 Financial Fees Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of M2 Financial Fees Limited is Towergate House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . GREGORY, Jacqueline Anne is a Secretary of the company. EROTOCRITOU, Antonios is a Director of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary HOPKINSON, Mitchel James has been resigned. Secretary HUNTER, Andrew Stewart has been resigned. Secretary OWENS, Jennifer has been resigned. Secretary TAYLOR, Craig Roy has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CHAFER, Paul Philip has been resigned. Director CULLUM, Peter Geoffrey has been resigned. Director DARBY, Ian Stuart has been resigned. Director DOYLE, Andrew has been resigned. Director EGAN, Scott has been resigned. Director HODGES, Mark Steven has been resigned. Director HOMER, Andrew Charles has been resigned. Director HOPKINSON, Mitchel James has been resigned. Director HOWARD, Mark Richard has been resigned. Director PATRICK, Ian William James has been resigned. Director ROUSE, Stuart Mark has been resigned. Director SAULTER, Daniel has been resigned. Director SNOWBALL, Patrick Joseph Robert has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
EROTOCRITOU, Antonios
Appointed Date: 15 March 2017
54 years old

Director
MUGGE, Mark Stephen
Appointed Date: 17 September 2015
55 years old

Director
ROSS, David Christopher
Appointed Date: 20 December 2016
56 years old

Resigned Directors

Secretary
CLARK, Samuel Thomas Budgen
Resigned: 08 October 2013
Appointed Date: 22 July 2011

Secretary
HOPKINSON, Mitchel James
Resigned: 05 August 2008
Appointed Date: 01 June 2005

Secretary
HUNTER, Andrew Stewart
Resigned: 22 July 2011
Appointed Date: 12 September 2008

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Secretary
TAYLOR, Craig Roy
Resigned: 25 May 2005
Appointed Date: 28 January 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Director
CHAFER, Paul Philip
Resigned: 07 July 2010
Appointed Date: 16 April 2009
56 years old

Director
CULLUM, Peter Geoffrey
Resigned: 09 January 2013
Appointed Date: 18 September 2009
75 years old

Director
DARBY, Ian Stuart
Resigned: 01 December 2011
Appointed Date: 23 February 2009
62 years old

Director
DOYLE, Andrew
Resigned: 10 July 2009
Appointed Date: 01 December 2008
61 years old

Director
EGAN, Scott
Resigned: 17 September 2015
Appointed Date: 19 April 2012
54 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 31 March 2012
60 years old

Director
HOMER, Andrew Charles
Resigned: 09 January 2013
Appointed Date: 25 August 2009
72 years old

Director
HOPKINSON, Mitchel James
Resigned: 01 October 2008
Appointed Date: 30 April 2007
57 years old

Director
HOWARD, Mark Richard
Resigned: 01 October 2009
Appointed Date: 28 January 2004
60 years old

Director
PATRICK, Ian William James
Resigned: 31 March 2012
Appointed Date: 10 July 2009
58 years old

Director
ROUSE, Stuart Mark
Resigned: 02 July 2009
Appointed Date: 05 August 2008
53 years old

Director
SAULTER, Daniel
Resigned: 08 August 2012
Appointed Date: 05 August 2008
47 years old

Director
SNOWBALL, Patrick Joseph Robert
Resigned: 01 December 2008
Appointed Date: 05 August 2008
75 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Persons With Significant Control

Towergate Financial (East) Intermediate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M2 FINANCIAL FEES LIMITED Events

22 Mar 2017
Appointment of Mr Antonios Erotocritou as a director on 15 March 2017
01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
12 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
06 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 77 more events
18 Feb 2004
Director resigned
18 Feb 2004
Secretary resigned
18 Feb 2004
New director appointed
18 Feb 2004
New secretary appointed
28 Jan 2004
Incorporation