KING & CO FINANCIAL SERVICES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 4EP

Company number 04622056
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address 318 WELLINGBOROUGH ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 4EP
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65300 - Pension funding
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-20 GBP 100 . The most likely internet sites of KING & CO FINANCIAL SERVICES LIMITED are www.kingcofinancialservices.co.uk, and www.king-co-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. King Co Financial Services Limited is a Private Limited Company. The company registration number is 04622056. King Co Financial Services Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of King Co Financial Services Limited is 318 Wellingborough Road Northampton Northamptonshire Nn1 4ep. . MANTON, Samantha Jayne is a Secretary of the company. MANTON, Andrew Colin is a Director of the company. Secretary LEWIS, George Brooke has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
MANTON, Samantha Jayne
Appointed Date: 07 July 2006

Director
MANTON, Andrew Colin
Appointed Date: 19 December 2002
60 years old

Resigned Directors

Secretary
LEWIS, George Brooke
Resigned: 07 July 2006
Appointed Date: 19 December 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Persons With Significant Control

Mr Andrew Colin Manton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Samantha Jayne Manton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KING & CO FINANCIAL SERVICES LIMITED Events

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 December 2015
20 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100

...
... and 27 more events
02 Jan 2003
New secretary appointed
02 Jan 2003
New director appointed
02 Jan 2003
Secretary resigned
02 Jan 2003
Director resigned
19 Dec 2002
Incorporation