S FINANCIAL SERVICES LIMITED
MANCHESTER STROSS FINANCIAL SERVICES LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 01691659
Status Active
Incorporation Date 17 January 1983
Company Type Private Limited Company
Address 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Registered office address changed from Riverlea 11 Vale Road Bowdon Altrincham Cheshire WA14 3AE England to 2nd Floor 1 City Road East Manchester M15 4PN on 15 February 2017; Confirmation statement made on 7 October 2016 with updates; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2016-09-21 GBP 1,000 . The most likely internet sites of S FINANCIAL SERVICES LIMITED are www.sfinancialservices.co.uk, and www.s-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. S Financial Services Limited is a Private Limited Company. The company registration number is 01691659. S Financial Services Limited has been working since 17 January 1983. The present status of the company is Active. The registered address of S Financial Services Limited is 2nd Floor 1 City Road East Manchester England M15 4pn. . STROSS, Ralph Michael is a Director of the company. Secretary GRIFFIN, Paula Frances has been resigned. Secretary STROSS, Lorraine has been resigned. Director COWEN, Philip Gordon has been resigned. Director MCCARTHY, Derry has been resigned. Director STROSS, Benjamin Simon has been resigned. Director STROSS, David has been resigned. Director STROSS, Lorraine has been resigned. Director STROSS, Ralph Michael has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
STROSS, Ralph Michael
Appointed Date: 27 February 2015
76 years old

Resigned Directors

Secretary
GRIFFIN, Paula Frances
Resigned: 12 October 1995
Appointed Date: 19 May 1992

Secretary
STROSS, Lorraine
Resigned: 27 February 2013

Director
COWEN, Philip Gordon
Resigned: 09 July 2004
Appointed Date: 19 May 1992
81 years old

Director
MCCARTHY, Derry
Resigned: 31 December 2009
Appointed Date: 01 July 2003
74 years old

Director
STROSS, Benjamin Simon
Resigned: 21 April 2015
Appointed Date: 27 February 2013
40 years old

Director
STROSS, David
Resigned: 27 January 2011
Appointed Date: 09 July 2004
46 years old

Director
STROSS, Lorraine
Resigned: 27 February 2013
69 years old

Director
STROSS, Ralph Michael
Resigned: 27 February 2013
76 years old

Persons With Significant Control

Mr Ralph Michael Stross
Notified on: 31 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

S FINANCIAL SERVICES LIMITED Events

15 Feb 2017
Registered office address changed from Riverlea 11 Vale Road Bowdon Altrincham Cheshire WA14 3AE England to 2nd Floor 1 City Road East Manchester M15 4PN on 15 February 2017
21 Oct 2016
Confirmation statement made on 7 October 2016 with updates
21 Sep 2016
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2016-09-21
  • GBP 1,000

09 Jun 2016
Notice of completion of voluntary arrangement
12 Feb 2016
Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to Riverlea 11 Vale Road Bowdon Altrincham Cheshire WA14 3AE on 12 February 2016
...
... and 159 more events
23 Jul 1986
Full accounts made up to 31 December 1985
23 Jul 1986
Return made up to 26/06/86; full list of members

19 Apr 1983
Memorandum and Articles of Association
30 Mar 1983
Company name changed\certificate issued on 30/03/83
17 Jan 1983
Incorporation

S FINANCIAL SERVICES LIMITED Charges

14 April 2010
Third party charge of deposit
Delivered: 20 April 2010
Status: Satisfied on 26 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £60,000 credited to account…
21 December 2006
Mortgage
Delivered: 4 January 2007
Status: Satisfied on 30 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 189 london road, stockport t/no GM506978…
21 December 2006
Mortgage
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a capitol house, 51 churchgate, bolton…
5 December 2006
Legal charge over licensed premises
Delivered: 8 December 2006
Status: Satisfied on 2 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 silver street bury t/no MAN12056 by way of fixed charge…
16 February 2006
Legal charge
Delivered: 22 February 2006
Status: Satisfied on 2 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 100 and 102 bradshawgate bolton and land on the nw side of…
31 January 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied on 23 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 79 dane road sale and land on the north…
17 December 2002
Third party charge of deposit
Delivered: 19 December 2002
Status: Satisfied on 22 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £480,000 credited to account…
15 December 1994
Legal charge
Delivered: 19 December 1994
Status: Satisfied on 30 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: First the f/h land being land and buildings at the junction…
14 April 1993
Legal charge
Delivered: 16 April 1993
Status: Satisfied on 6 August 2004
Persons entitled: A.J. Leon, D.A. Wild, S.M. Quinn and P.J. Loftus
Description: Mersey house stockport road, cheadle heath t/no: ch 79434…
8 February 1991
Debenture
Delivered: 15 February 1991
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1991
Legal charge
Delivered: 6 February 1991
Status: Satisfied on 6 August 2004
Persons entitled: The Royal Bank of Scotland PLC.
Description: All that f/h property k/a 22 brown stree, manchester…
21 December 1989
Legal charge
Delivered: 11 January 1990
Status: Satisfied on 6 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & premises k/a 54 & 54A stamford new road…
22 May 1989
Charge
Delivered: 30 May 1989
Status: Satisfied on 26 June 2012
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage l/h land on the south side of york…
10 November 1988
Legal charge
Delivered: 17 November 1988
Status: Satisfied on 6 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings on the west side of long…
7 November 1988
Legal charge
Delivered: 17 November 1988
Status: Satisfied on 30 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H site of 51-57 (odd nos) churchgate and 1, church bank…
4 November 1988
Legal charge
Delivered: 10 November 1988
Status: Satisfied on 26 June 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H & l/h land togetehr with the buildings erected thereon…
31 October 1988
Legal charge
Delivered: 8 November 1988
Status: Satisfied on 30 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings on the north east side of buxton road…
31 October 1988
Legal charge
Delivered: 8 November 1988
Status: Satisfied on 2 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a blade house, battersea road…
31 October 1988
Legal charge
Delivered: 8 November 1988
Status: Satisfied on 30 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings on the east side of ashfield road…
31 October 1988
Legal charge
Delivered: 8 November 1987
Status: Satisfied on 6 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 220, 222, 222A, 222B, 222C…
13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Satisfied on 26 June 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings in the north west side of green lane…
13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Satisfied on 26 June 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & premises k/a elms square, bury new road…