REID & CO. FINANCIAL SERVICES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 6LB

Company number 02580331
Status Active
Incorporation Date 6 February 1991
Company Type Private Limited Company
Address 12 SHENLEY PAVILIONS, CHALKDELL DRIVE SHENLEY WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 6LB
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Appointment of Enterprise Company Secretarial Limited as a secretary on 21 June 2016; Termination of appointment of C & H Consultancy Services Ltd as a secretary on 21 June 2016. The most likely internet sites of REID & CO. FINANCIAL SERVICES LIMITED are www.reidcofinancialservices.co.uk, and www.reid-co-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Reid Co Financial Services Limited is a Private Limited Company. The company registration number is 02580331. Reid Co Financial Services Limited has been working since 06 February 1991. The present status of the company is Active. The registered address of Reid Co Financial Services Limited is 12 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes Buckinghamshire Mk5 6lb. . ENTERPRISE COMPANY SECRETARIAL LIMITED is a Secretary of the company. JONES, Jacqueline is a Director of the company. LETTS, Melvyn Bramwell is a Director of the company. SMITH, Sandra Mary is a Director of the company. Secretary CSJ CONSULTANTS LIMITED has been resigned. Secretary JENKINS, Carole Sandra has been resigned. Secretary REID, Linda Jill has been resigned. Secretary C & H CONSULTANCY SERVICES LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary REID & CO PROFESSIONAL SERVICES LIMITED has been resigned. Director BOOTH, Linda Jill has been resigned. Director DOWNES, Bernard John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RANDAL, Martin John has been resigned. Director REID, Christopher has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
ENTERPRISE COMPANY SECRETARIAL LIMITED
Appointed Date: 21 June 2016

Director
JONES, Jacqueline
Appointed Date: 31 March 2005
60 years old

Director
LETTS, Melvyn Bramwell
Appointed Date: 29 April 1992
65 years old

Director
SMITH, Sandra Mary
Appointed Date: 01 October 2002
61 years old

Resigned Directors

Secretary
CSJ CONSULTANTS LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 1996

Secretary
JENKINS, Carole Sandra
Resigned: 31 July 1996
Appointed Date: 23 September 1994

Secretary
REID, Linda Jill
Resigned: 23 September 1994
Appointed Date: 01 April 1992

Secretary
C & H CONSULTANCY SERVICES LTD
Resigned: 21 June 2016
Appointed Date: 31 March 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 February 1991
Appointed Date: 06 February 1991

Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Resigned: 31 March 2006
Appointed Date: 31 July 2003

Director
BOOTH, Linda Jill
Resigned: 01 April 1992
Appointed Date: 30 January 1992
60 years old

Director
DOWNES, Bernard John
Resigned: 31 March 2016
Appointed Date: 01 October 2002
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 February 1991
Appointed Date: 06 February 1991

Director
RANDAL, Martin John
Resigned: 26 April 1993
Appointed Date: 06 February 1991
75 years old

Director
REID, Christopher
Resigned: 26 April 1993
Appointed Date: 06 February 1991
70 years old

REID & CO. FINANCIAL SERVICES LIMITED Events

07 Jul 2016
Total exemption full accounts made up to 30 September 2015
22 Jun 2016
Appointment of Enterprise Company Secretarial Limited as a secretary on 21 June 2016
22 Jun 2016
Termination of appointment of C & H Consultancy Services Ltd as a secretary on 21 June 2016
25 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 55,600

25 May 2016
Termination of appointment of Bernard John Downes as a director on 31 March 2016
...
... and 126 more events
16 Jun 1991
Director's particulars changed

24 Feb 1991
Accounting reference date notified as 31/12

16 Feb 1991
Registered office changed on 16/02/91 from: 84 temple chambers temple avenue london EC4Y ohp

16 Feb 1991
New secretary appointed;director resigned;new director appointed

06 Feb 1991
Incorporation

REID & CO. FINANCIAL SERVICES LIMITED Charges

8 May 2001
Debenture
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 July 1996
Debenture
Delivered: 12 August 1996
Status: Satisfied on 11 June 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…