H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 6ES
Company number 02015660
Status Active
Incorporation Date 30 April 1986
Company Type Private Limited Company
Address GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 27 February 2016; Confirmation statement made on 19 July 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED are www.hbwainwrightfinancialservices.co.uk, and www.h-b-wainwright-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. H B Wainwright Financial Services Limited is a Private Limited Company. The company registration number is 02015660. H B Wainwright Financial Services Limited has been working since 30 April 1986. The present status of the company is Active. The registered address of H B Wainwright Financial Services Limited is Griffin House 40 Lever Street Manchester M60 6es. . CROPPER, Daniel Michael is a Secretary of the company. CARR, Ian is a Director of the company. LOVELACE, Craig Barry is a Director of the company. Secretary TYNAN, Peter John has been resigned. Secretary WHITE, Alan has been resigned. Director GREEN, Graham has been resigned. Director GRUNDY, Paul has been resigned. Director MOORE, Dean Roderick has been resigned. Director PENNEY, Malcolm Armitage has been resigned. Director WHITE, Alan has been resigned. Director WHITE, Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CROPPER, Daniel Michael
Appointed Date: 30 October 2015

Director
CARR, Ian
Appointed Date: 13 April 2015
64 years old

Director
LOVELACE, Craig Barry
Appointed Date: 25 June 2015
52 years old

Resigned Directors

Secretary
TYNAN, Peter John
Resigned: 30 October 2015
Appointed Date: 20 April 1999

Secretary
WHITE, Alan
Resigned: 20 April 1999

Director
GREEN, Graham
Resigned: 31 August 2006
Appointed Date: 08 April 2004
70 years old

Director
GRUNDY, Paul
Resigned: 14 May 2004
Appointed Date: 20 April 1999
69 years old

Director
MOORE, Dean Roderick
Resigned: 30 April 2015
Appointed Date: 14 May 2004
68 years old

Director
PENNEY, Malcolm Armitage
Resigned: 20 April 1999
81 years old

Director
WHITE, Alan
Resigned: 31 October 2013
Appointed Date: 31 August 2006
70 years old

Director
WHITE, Alan
Resigned: 20 April 1999
70 years old

Persons With Significant Control

N Brown Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 27 February 2016
25 Jul 2016
Confirmation statement made on 19 July 2016 with updates
28 Nov 2015
Accounts for a dormant company made up to 28 February 2015
10 Nov 2015
Termination of appointment of Peter John Tynan as a secretary on 30 October 2015
09 Nov 2015
Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015
...
... and 91 more events
01 Oct 1987
Registered office changed on 01/10/87 from: 1 the paddocks davenport stockport cheshire SK3 9SW

10 Dec 1986
Director resigned;new director appointed

25 Jun 1986
Accounting reference date notified as 31/05

02 Jun 1986
Director resigned

01 May 1986
Secretary resigned