FINANCIAL PLANNING (WELLS) LIMITED
GILLINGHAM

Hellopages » Dorset » North Dorset » SP8 4AB

Company number 02013469
Status Active
Incorporation Date 24 April 1986
Company Type Private Limited Company
Address ONE THE CENTRE, HIGH STREET, GILLINGHAM, DORSET, SP8 4AB
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FINANCIAL PLANNING (WELLS) LIMITED are www.financialplanningwells.co.uk, and www.financial-planning-wells.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Financial Planning Wells Limited is a Private Limited Company. The company registration number is 02013469. Financial Planning Wells Limited has been working since 24 April 1986. The present status of the company is Active. The registered address of Financial Planning Wells Limited is One The Centre High Street Gillingham Dorset Sp8 4ab. The company`s financial liabilities are £5.9k. It is £4.79k against last year. The cash in hand is £3.18k. It is £3.03k against last year. And the total assets are £13.96k, which is £4.01k against last year. O'MALLEY-WHITE, Robert is a Director of the company. Secretary BEAUMONT-THOMAS, Janet has been resigned. Secretary CLARK, Linda has been resigned. Secretary HOLMES, Sylvia June has been resigned. Secretary WEST, Anne Josephine has been resigned. Secretary WHITE, Abygail Eve has been resigned. The company operates in "Activities of insurance agents and brokers".


financial planning (wells) Key Finiance

LIABILITIES £5.9k
+433%
CASH £3.18k
+1964%
TOTAL ASSETS £13.96k
+40%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
BEAUMONT-THOMAS, Janet
Resigned: 20 June 1998

Secretary
CLARK, Linda
Resigned: 31 August 2007
Appointed Date: 28 February 2005

Secretary
HOLMES, Sylvia June
Resigned: 28 February 2005
Appointed Date: 23 March 2000

Secretary
WEST, Anne Josephine
Resigned: 23 March 2000
Appointed Date: 28 February 1998

Secretary
WHITE, Abygail Eve
Resigned: 01 February 1995
Appointed Date: 20 June 1994

FINANCIAL PLANNING (WELLS) LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000

05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000

28 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
17 Aug 1987
Secretary resigned;new secretary appointed;director resigned

08 May 1987
Accounting reference date shortened from 31/03 to 31/12

28 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1987
Registered office changed on 28/01/87 from: 84 temple chambers temple avenue london EC4Y ohp

04 Dec 1986
Company name changed tallmarsh LIMITED\certificate issued on 04/12/86