HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 8BY

Company number 01804766
Status Active
Incorporation Date 30 March 1984
Company Type Private Limited Company
Address DRAKE BUILDING 15 DAVY ROAD PLYMOUTH SCIENCE PARK, PLYMOUTH, DEVON, 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 twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED are www.highcliffefinancialmanagement.co.uk, and www.highcliffe-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Highcliffe Financial Management Limited is a Private Limited Company. The company registration number is 01804766. Highcliffe Financial Management Limited has been working since 30 March 1984. The present status of the company is Active. The registered address of Highcliffe Financial Management Limited is Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon Pl6 8by. . BENNETT, Georgina Fay is a Director of the company. CAPTIEUX, Christian Marcel is a Director of the company. CHAMBERLAIN, Simon John is a Director of the company. HILL, Michael John is a Director of the company. MORRISH, Paul Stephen is a Director of the company. Secretary BLACKWELL, Paul Bryan has been resigned. Secretary FRYERN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Director BENJAMIN, David has been resigned. Director BENNETT, Gerald Howard has been resigned. Director BLACKWELL, Paul Bryan has been resigned. Director DOW, John Alexander has been resigned. Director EDWARDS, Raymond Brunton has been resigned. Director FERMER, Gordon John has been resigned. Director HARPER, Lindsey has been resigned. Director WINDSOR, David James has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BENNETT, Georgina Fay
Appointed Date: 18 August 2003
46 years old

Director
CAPTIEUX, Christian Marcel
Appointed Date: 01 October 2015
52 years old

Director
CHAMBERLAIN, Simon John
Appointed Date: 01 October 2015
59 years old

Director
HILL, Michael John
Appointed Date: 01 October 2015
59 years old

Director
MORRISH, Paul Stephen
Appointed Date: 01 October 2015
59 years old

Resigned Directors

Secretary
BLACKWELL, Paul Bryan
Resigned: 18 May 1992

Secretary
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 14 August 2015
Appointed Date: 31 December 2005

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 31 December 2005
Appointed Date: 18 May 1992

Director
BENJAMIN, David
Resigned: 31 January 1992
88 years old

Director
BENNETT, Gerald Howard
Resigned: 13 August 1996
75 years old

Director
BLACKWELL, Paul Bryan
Resigned: 18 May 1992
83 years old

Director
DOW, John Alexander
Resigned: 11 March 1998
92 years old

Director
EDWARDS, Raymond Brunton
Resigned: 30 June 1998
Appointed Date: 11 March 1994
87 years old

Director
FERMER, Gordon John
Resigned: 01 April 2004
Appointed Date: 16 June 1998
87 years old

Director
HARPER, Lindsey
Resigned: 14 March 2007
Appointed Date: 18 August 2003
52 years old

Director
WINDSOR, David James
Resigned: 05 January 2004
Appointed Date: 28 September 1998
75 years old

Persons With Significant Control

Succession Group Ltd
Notified on: 20 July 2016
Nature of control: Ownership of shares – 75% or more

HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
12 Aug 2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
11 Aug 2016
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
...
... and 102 more events
13 Oct 1987
Full accounts made up to 31 March 1986

17 Nov 1986
New director appointed

13 Oct 1986
Registered office changed on 13/10/86 from: 582-584 christchurch road boscombe bournemouth BH1 4BH

13 Oct 1986
Registered office changed on 13/10/86 from: 582-584 christchurch road, boscombe, bournemouth, BH1 4BH

30 Mar 1984
Certificate of incorporation