FRIAR COURT FINANCIAL SERVICES LIMITED
NOTTINGHAM U.K. AFA LIMITED

Hellopages » Nottinghamshire » Nottingham » NG7 1BL

Company number 04391108
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address 2 NEWCASTLE COURT, THE PARK, NOTTINGHAM, ENGLAND, NG7 1BL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Micro company accounts made up to 31 May 2016; Registered office address changed from 7 Edison Village Nottingham Science and Technology Park University Boulevard Nottingham NG7 2RF to 2 Newcastle Court the Park Nottingham NG7 1BL on 20 February 2017. The most likely internet sites of FRIAR COURT FINANCIAL SERVICES LIMITED are www.friarcourtfinancialservices.co.uk, and www.friar-court-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Friar Court Financial Services Limited is a Private Limited Company. The company registration number is 04391108. Friar Court Financial Services Limited has been working since 11 March 2002. The present status of the company is Active. The registered address of Friar Court Financial Services Limited is 2 Newcastle Court The Park Nottingham England Ng7 1bl. . PARMAR, Natwarlal Bhagubhai is a Director of the company. Secretary BULL, Alan Marten has been resigned. Secretary LODH, Sam has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HODGES, Andrew has been resigned. Director THORNLEY, Peter Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
PARMAR, Natwarlal Bhagubhai
Appointed Date: 11 March 2002
76 years old

Resigned Directors

Secretary
BULL, Alan Marten
Resigned: 01 July 2005
Appointed Date: 11 March 2002

Secretary
LODH, Sam
Resigned: 01 March 2008
Appointed Date: 01 July 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002

Director
HODGES, Andrew
Resigned: 01 March 2008
Appointed Date: 01 July 2005
67 years old

Director
THORNLEY, Peter Andrew
Resigned: 19 May 2015
Appointed Date: 01 July 2005
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002

Persons With Significant Control

Mr Natwarlal Bhagubhai Parmar
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

FRIAR COURT FINANCIAL SERVICES LIMITED Events

18 Mar 2017
Confirmation statement made on 11 March 2017 with updates
26 Feb 2017
Micro company accounts made up to 31 May 2016
20 Feb 2017
Registered office address changed from 7 Edison Village Nottingham Science and Technology Park University Boulevard Nottingham NG7 2RF to 2 Newcastle Court the Park Nottingham NG7 1BL on 20 February 2017
25 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 41 more events
30 Jan 2003
New secretary appointed
30 Jan 2003
New director appointed
30 Jan 2003
Director resigned
30 Jan 2003
Secretary resigned
11 Mar 2002
Incorporation