RENNIE EVANS FINANCIAL MANAGEMENT LIMITED
MANCHESTER RENNIE EVANS FINANCIAL SERVICES LIMITED

Hellopages » Greater Manchester » Manchester » M2 3AW

Company number 03615013
Status Active
Incorporation Date 13 August 1998
Company Type Private Limited Company
Address LOWRY HOUSE, 17 MARBLE STREET, MANCHESTER, M2 3AW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy, 70221 - Financial management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of RENNIE EVANS FINANCIAL MANAGEMENT LIMITED are www.rennieevansfinancialmanagement.co.uk, and www.rennie-evans-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rennie Evans Financial Management Limited is a Private Limited Company. The company registration number is 03615013. Rennie Evans Financial Management Limited has been working since 13 August 1998. The present status of the company is Active. The registered address of Rennie Evans Financial Management Limited is Lowry House 17 Marble Street Manchester M2 3aw. . EVANS, Rennie Graham is a Secretary of the company. EVANS, Rennie Graham is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARBER, Jeffrey Miller has been resigned. Director EVANS, Mark John has been resigned. Director EVANS, Mark John has been resigned. Director JONES, Stephen George has been resigned. Director MANN, Gregory Stephen has been resigned. Director MATTHEWS, Peter Anthony Rees has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
EVANS, Rennie Graham
Appointed Date: 13 August 1998

Director
EVANS, Rennie Graham
Appointed Date: 13 August 1998
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 August 1998
Appointed Date: 13 August 1998

Director
BARBER, Jeffrey Miller
Resigned: 05 August 1999
Appointed Date: 05 August 1999
71 years old

Director
EVANS, Mark John
Resigned: 05 August 1999
Appointed Date: 05 August 1999
69 years old

Director
EVANS, Mark John
Resigned: 12 September 2004
Appointed Date: 12 November 1998
69 years old

Director
JONES, Stephen George
Resigned: 31 January 2008
Appointed Date: 13 August 1998
72 years old

Director
MANN, Gregory Stephen
Resigned: 05 January 2001
Appointed Date: 12 November 1998
66 years old

Director
MATTHEWS, Peter Anthony Rees
Resigned: 05 January 2001
Appointed Date: 12 November 1998
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 August 1998
Appointed Date: 13 August 1998

Persons With Significant Control

Rennie Evans (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENNIE EVANS FINANCIAL MANAGEMENT LIMITED Events

22 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Nov 2016
Compulsory strike-off action has been discontinued
15 Nov 2016
Confirmation statement made on 13 August 2016 with updates
08 Nov 2016
First Gazette notice for compulsory strike-off
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 61 more events
10 Sep 1998
Secretary resigned
10 Sep 1998
Director resigned
10 Sep 1998
New secretary appointed;new director appointed
10 Sep 1998
New director appointed
13 Aug 1998
Incorporation

RENNIE EVANS FINANCIAL MANAGEMENT LIMITED Charges

30 June 2005
Debenture
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2001
Debenture
Delivered: 29 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…