LOWES FINANCIAL MANAGEMENT LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1TL

Company number 01115681
Status Active
Incorporation Date 29 May 1973
Company Type Private Limited Company
Address FERNWOOD HOUSE, CLAYTON ROAD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE2 1TL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1,279.51 ; Registered office address changed from Fernwood Clayton Road Newcastle upon Tyne NE2 1TL England to Fernwood House Clayton Road Newcastle upon Tyne NE2 1TL on 6 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of LOWES FINANCIAL MANAGEMENT LIMITED are www.lowesfinancialmanagement.co.uk, and www.lowes-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Lowes Financial Management Limited is a Private Limited Company. The company registration number is 01115681. Lowes Financial Management Limited has been working since 29 May 1973. The present status of the company is Active. The registered address of Lowes Financial Management Limited is Fernwood House Clayton Road Newcastle Upon Tyne United Kingdom Ne2 1tl. . HALL, Jeremy is a Secretary of the company. LOWES, Ian Hamilton is a Director of the company. MCLACHLAN, Neil Anthony is a Director of the company. Secretary HALL, Jeremy has been resigned. Secretary LOWDEN, Graham Richmond has been resigned. Secretary GREYFORT CONSULTING LIMITED has been resigned. Director CHRISTIE, Judith Helen has been resigned. Director COLLIER, John Spencer has been resigned. Director HALL, Jeremy has been resigned. Director KEATING, Douglas James has been resigned. Director LOWDEN, Graham Richmond has been resigned. Director LOWES, Kenneth John has been resigned. Director LOWES, Kenneth John has been resigned. Director MILLWARD, Douglas Bryan has been resigned. Director MURRAY, Malcolm Francis has been resigned. Director PETRIE, John Anthony has been resigned. Director ROBINSON, Caroline Jean has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HALL, Jeremy
Appointed Date: 05 July 2011

Director
LOWES, Ian Hamilton
Appointed Date: 01 January 2002
56 years old

Director
MCLACHLAN, Neil Anthony
Appointed Date: 26 April 2006
63 years old

Resigned Directors

Secretary
HALL, Jeremy
Resigned: 19 December 2002
Appointed Date: 01 January 1993

Secretary
LOWDEN, Graham Richmond
Resigned: 01 January 1993

Secretary
GREYFORT CONSULTING LIMITED
Resigned: 05 July 2011
Appointed Date: 19 December 2002

Director
CHRISTIE, Judith Helen
Resigned: 04 December 1997
Appointed Date: 01 January 1994
70 years old

Director
COLLIER, John Spencer
Resigned: 30 April 1996
Appointed Date: 01 January 1995
80 years old

Director
HALL, Jeremy
Resigned: 14 March 1995
Appointed Date: 01 January 1993
61 years old

Director
KEATING, Douglas James
Resigned: 31 December 1993
86 years old

Director
LOWDEN, Graham Richmond
Resigned: 01 August 1993
78 years old

Director
LOWES, Kenneth John
Resigned: 19 December 2002
Appointed Date: 22 April 1996
82 years old

Director
LOWES, Kenneth John
Resigned: 14 March 1995
82 years old

Director
MILLWARD, Douglas Bryan
Resigned: 17 March 2011
Appointed Date: 24 August 2010
55 years old

Director
MURRAY, Malcolm Francis
Resigned: 12 March 1999
Appointed Date: 21 August 1997
83 years old

Director
PETRIE, John Anthony
Resigned: 30 July 1996
Appointed Date: 01 May 1994
85 years old

Director
ROBINSON, Caroline Jean
Resigned: 26 June 2003
Appointed Date: 01 October 1993
69 years old

LOWES FINANCIAL MANAGEMENT LIMITED Events

06 Jul 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,279.51

06 Jul 2016
Registered office address changed from Fernwood Clayton Road Newcastle upon Tyne NE2 1TL England to Fernwood House Clayton Road Newcastle upon Tyne NE2 1TL on 6 July 2016
03 Jun 2016
Full accounts made up to 31 December 2015
23 May 2016
Registered office address changed from Holmwood House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to Fernwood Clayton Road Newcastle upon Tyne NE2 1TL on 23 May 2016
25 Jun 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,279.51

...
... and 120 more events
30 Mar 1988
Wd 26/02/88 ad 18/02/88--------- £ si [email protected]=23 £ ic 1028/1051

08 Sep 1987
Return made up to 05/06/87; full list of members

25 Jun 1987
Full group accounts made up to 31 December 1986

20 Nov 1986
Return made up to 21/05/86; full list of members

24 May 1986
Full accounts made up to 31 December 1985

LOWES FINANCIAL MANAGEMENT LIMITED Charges

5 August 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 18 October 1994
Persons entitled: Midland Bank PLC
Description: 84 grange road darlington co. Durham.
29 November 1984
Legal charge registered pursuant to a statutory declaration
Delivered: 8 December 1984
Status: Satisfied on 18 October 1994
Persons entitled: Midland Bank PLC
Description: Land at the front of holmwood house, clayton road…