SUMMIT FINANCIAL SOLUTIONS LIMITED
MILTON KEYNES DURELON LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 3XL
Company number 04268330
Status Active
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address JOHN ORMOND HOUSE, 899 SILBURY BOULEVARD, MILTON KEYNES, BUCKS, MK9 3XL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 399,000 . The most likely internet sites of SUMMIT FINANCIAL SOLUTIONS LIMITED are www.summitfinancialsolutions.co.uk, and www.summit-financial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Summit Financial Solutions Limited is a Private Limited Company. The company registration number is 04268330. Summit Financial Solutions Limited has been working since 10 August 2001. The present status of the company is Active. The registered address of Summit Financial Solutions Limited is John Ormond House 899 Silbury Boulevard Milton Keynes Bucks Mk9 3xl. . MACE, Sarah Anne is a Secretary of the company. INGMAN, Simon Paul is a Director of the company. Secretary BARBER, John Philip, Dr has been resigned. Secretary INGMAN, Simon Paul has been resigned. Secretary RUST, Marilyn Vivien Ann has been resigned. Secretary STEAD, George Robert has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BERRY, Peter Gordon has been resigned. Director BROCKLEHURST, Lee has been resigned. Director CHRISTOPHER, Jeremy Andrew has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DONLAN, Philip Anthony has been resigned. Director HALL, Richard has been resigned. Director JONES, David Stanley Brennan has been resigned. Director LOMAX, Martin Charles has been resigned. Director MARRIOTT, Phillip Roland has been resigned. Director PARKER, Michael Anthony has been resigned. Director ROCK, Peter has been resigned. Director STEAD, George Robert has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MACE, Sarah Anne
Appointed Date: 26 June 2014

Director
INGMAN, Simon Paul
Appointed Date: 31 July 2002
64 years old

Resigned Directors

Secretary
BARBER, John Philip, Dr
Resigned: 26 June 2014
Appointed Date: 28 September 2007

Secretary
INGMAN, Simon Paul
Resigned: 28 September 2007
Appointed Date: 31 July 2002

Secretary
RUST, Marilyn Vivien Ann
Resigned: 15 April 2002
Appointed Date: 07 September 2001

Secretary
STEAD, George Robert
Resigned: 31 July 2002
Appointed Date: 15 April 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 September 2001
Appointed Date: 10 August 2001

Director
BERRY, Peter Gordon
Resigned: 31 July 2002
Appointed Date: 07 September 2001
73 years old

Director
BROCKLEHURST, Lee
Resigned: 31 July 2002
Appointed Date: 07 September 2001
58 years old

Director
CHRISTOPHER, Jeremy Andrew
Resigned: 31 July 2002
Appointed Date: 07 September 2001
64 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 September 2001
Appointed Date: 10 August 2001
35 years old

Director
DONLAN, Philip Anthony
Resigned: 31 July 2002
Appointed Date: 07 September 2001
61 years old

Director
HALL, Richard
Resigned: 31 July 2002
Appointed Date: 07 September 2001
70 years old

Director
JONES, David Stanley Brennan
Resigned: 31 January 2004
Appointed Date: 07 September 2001
61 years old

Director
LOMAX, Martin Charles
Resigned: 31 July 2002
Appointed Date: 07 September 2001
57 years old

Director
MARRIOTT, Phillip Roland
Resigned: 31 July 2002
Appointed Date: 07 September 2001
63 years old

Director
PARKER, Michael Anthony
Resigned: 31 July 2002
Appointed Date: 07 September 2001
69 years old

Director
ROCK, Peter
Resigned: 31 July 2002
Appointed Date: 07 September 2001
69 years old

Director
STEAD, George Robert
Resigned: 31 July 2002
Appointed Date: 07 September 2001
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 September 2001
Appointed Date: 10 August 2001

Persons With Significant Control

Berkeley Morgan Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUMMIT FINANCIAL SOLUTIONS LIMITED Events

18 Aug 2016
Confirmation statement made on 10 August 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
11 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 399,000

22 Jul 2015
Director's details changed for Simon Paul Ingman on 20 July 2015
18 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 77 more events
05 Oct 2001
New director appointed
05 Oct 2001
New director appointed
05 Oct 2001
New director appointed
05 Oct 2001
New director appointed
10 Aug 2001
Incorporation

SUMMIT FINANCIAL SOLUTIONS LIMITED Charges

15 April 2002
Debenture
Delivered: 29 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…