FINANCECONTROL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 2QF

Company number 03487525
Status Active
Incorporation Date 31 December 1997
Company Type Private Limited Company
Address STAR AND GARTER HOTEL, 18-20 FAIRFIELD STREET, MANCHESTER, GREATER MANCHESTER, M1 2QF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of FINANCECONTROL LIMITED are www.financecontrol.co.uk, and www.financecontrol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Burnage Rail Station is 3.8 miles; to Ashton-under-Lyne Rail Station is 5.5 miles; to Chassen Road Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Financecontrol Limited is a Private Limited Company. The company registration number is 03487525. Financecontrol Limited has been working since 31 December 1997. The present status of the company is Active. The registered address of Financecontrol Limited is Star and Garter Hotel 18 20 Fairfield Street Manchester Greater Manchester M1 2qf. The company`s financial liabilities are £5.36k. It is £1.52k against last year. . DARLINGTON, Robert Ian is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DARLINGTON, Heather Jane has been resigned. Secretary POINTON, Marian Joyslyn has been resigned. Director DARLINGTON, Heather Jane has been resigned. Director DARLINGTON, Robert Ian has been resigned. Director MCLEAN, John Peter has been resigned. Director O'DEA, Dermot Paul has been resigned. Director POINTON, Marian Joyslyn has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Public houses and bars".


financecontrol Key Finiance

LIABILITIES £5.36k
+39%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DARLINGTON, Robert Ian
Appointed Date: 01 August 2014
79 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 20 January 1998
Appointed Date: 31 December 1997

Secretary
DARLINGTON, Heather Jane
Resigned: 01 April 2011
Appointed Date: 01 April 2003

Secretary
POINTON, Marian Joyslyn
Resigned: 31 March 2003
Appointed Date: 20 January 1998

Director
DARLINGTON, Heather Jane
Resigned: 01 April 2011
Appointed Date: 01 April 2003
69 years old

Director
DARLINGTON, Robert Ian
Resigned: 01 April 2011
Appointed Date: 01 April 2003
79 years old

Director
MCLEAN, John Peter
Resigned: 31 March 2003
Appointed Date: 20 January 1998
64 years old

Director
O'DEA, Dermot Paul
Resigned: 01 August 2014
Appointed Date: 01 April 2011
60 years old

Director
POINTON, Marian Joyslyn
Resigned: 31 March 2003
Appointed Date: 20 January 1998
89 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 20 January 1998
Appointed Date: 31 December 1997

Persons With Significant Control

Mr Robert Ian Darlington
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

FINANCECONTROL LIMITED Events

12 Mar 2017
Confirmation statement made on 12 March 2017 with updates
11 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Apr 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100

...
... and 55 more events
26 Jan 1998
Director resigned
26 Jan 1998
New director appointed
26 Jan 1998
New secretary appointed;new director appointed
26 Jan 1998
Registered office changed on 26/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
31 Dec 1997
Incorporation