FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 8BY

Company number 02167753
Status Active
Incorporation Date 21 September 1987
Company Type Private Limited Company
Address DRAKE BUILDING 15 DAVY ROAD PLYMOUTH SCIENCE PARK, PLYMOUTH, DEVON, UNITED KINGDOM, PL6 8BY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Termination of appointment of Sanjay Shah as a director on 21 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED are www.firthscottfinancialservices.co.uk, and www.firth-scott-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Firth Scott Financial Services Limited is a Private Limited Company. The company registration number is 02167753. Firth Scott Financial Services Limited has been working since 21 September 1987. The present status of the company is Active. The registered address of Firth Scott Financial Services Limited is Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon United Kingdom Pl6 8by. . HILL, Michael John is a Director of the company. MORRISH, Paul Stephen is a Director of the company. NIXON, Wesley Lloyd Bernard is a Director of the company. Secretary BLAIR-ALLWRIGHT, Steven Michael has been resigned. Secretary PHILLIPS, Stephen Neil has been resigned. Secretary PHILLIPS, Stephen Neil has been resigned. Secretary REED, Paul Bertram has been resigned. Director ALLWRIGHT, Derek Michael has been resigned. Director HOPKINS, Stephen William has been resigned. Director PHILLIPS, Stephen Neil has been resigned. Director REED, Paul Bertram has been resigned. Director SHAH, Sanjay has been resigned. Director SQUIRE, Ryan John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
HILL, Michael John
Appointed Date: 28 April 2016
59 years old

Director
MORRISH, Paul Stephen
Appointed Date: 28 April 2016
59 years old

Director
NIXON, Wesley Lloyd Bernard
Appointed Date: 08 April 2016
48 years old

Resigned Directors

Secretary
BLAIR-ALLWRIGHT, Steven Michael
Resigned: 10 February 2014
Appointed Date: 01 December 2013

Secretary
PHILLIPS, Stephen Neil
Resigned: 31 August 2016
Appointed Date: 10 February 2014

Secretary
PHILLIPS, Stephen Neil
Resigned: 24 January 2014
Appointed Date: 02 November 1994

Secretary
REED, Paul Bertram
Resigned: 02 November 1994

Director
ALLWRIGHT, Derek Michael
Resigned: 31 August 2016
89 years old

Director
HOPKINS, Stephen William
Resigned: 31 August 2016
70 years old

Director
PHILLIPS, Stephen Neil
Resigned: 31 August 2016
71 years old

Director
REED, Paul Bertram
Resigned: 22 April 2005
85 years old

Director
SHAH, Sanjay
Resigned: 21 October 2016
Appointed Date: 28 April 2016
61 years old

Director
SQUIRE, Ryan John
Resigned: 23 June 1997
Appointed Date: 02 November 1994
68 years old

Persons With Significant Control

Succession Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED Events

23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
20 Dec 2016
Termination of appointment of Sanjay Shah as a director on 21 October 2016
13 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Termination of appointment of Derek Michael Allwright as a director on 31 August 2016
27 Sep 2016
Termination of appointment of Stephen William Hopkins as a director on 31 August 2016
...
... and 98 more events
25 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Oct 1987
Registered office changed on 25/10/87 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

25 Oct 1987
Registered office changed on 25/10/87 from: 61 fairview avenue, wigmore, gillingham, kent, ME8 oqp

21 Sep 1987
Incorporation
21 Sep 1987
Incorporation