CALEB ROBERTS FINANCIAL SERVICES LIMITED
POWYS CALEB ROBERTS (LIFE & PENSIONS) LTD.

Hellopages » Powys » Powys » LD7 1AE

Company number 01854288
Status Active
Incorporation Date 11 October 1984
Company Type Private Limited Company
Address WYLCWM PLACE, KNIGHTON, POWYS, LD7 1AE
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Termination of appointment of Clive Woodrooffe Podd as a director on 31 March 2016. The most likely internet sites of CALEB ROBERTS FINANCIAL SERVICES LIMITED are www.calebrobertsfinancialservices.co.uk, and www.caleb-roberts-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Caleb Roberts Financial Services Limited is a Private Limited Company. The company registration number is 01854288. Caleb Roberts Financial Services Limited has been working since 11 October 1984. The present status of the company is Active. The registered address of Caleb Roberts Financial Services Limited is Wylcwm Place Knighton Powys Ld7 1ae. . CAMPBELL, Charles William is a Director of the company. CAMPBELL, Hugh Alistair is a Director of the company. CLEAVES, Robert is a Director of the company. Secretary DAVIES, Ruth Mary has been resigned. Secretary WILLIAMS, Ivor Geoffrey has been resigned. Director CAMPBELL, Christopher Paul Tudor has been resigned. Director DAVIES, Ruth Mary has been resigned. Director EVANS, Michael John has been resigned. Director MILLS, Geraldine has been resigned. Director PODD, Clive Woodrooffe has been resigned. Director ROBERTS, Sidney Stone has been resigned. Director THOMPSON, Gwendoline Joan has been resigned. Director WILLIAMS, Ivor Geoffrey has been resigned. The company operates in "Life insurance".


Current Directors

Director
CAMPBELL, Charles William
Appointed Date: 31 January 2001
55 years old

Director
CAMPBELL, Hugh Alistair
Appointed Date: 31 January 2001
55 years old

Director
CLEAVES, Robert
Appointed Date: 28 November 2001
71 years old

Resigned Directors

Secretary
DAVIES, Ruth Mary
Resigned: 31 January 2001

Secretary
WILLIAMS, Ivor Geoffrey
Resigned: 18 July 2016
Appointed Date: 31 January 2001

Director
CAMPBELL, Christopher Paul Tudor
Resigned: 31 January 2001
78 years old

Director
DAVIES, Ruth Mary
Resigned: 31 January 2001
80 years old

Director
EVANS, Michael John
Resigned: 28 July 1995
Appointed Date: 01 July 1992
69 years old

Director
MILLS, Geraldine
Resigned: 13 March 1998
Appointed Date: 01 June 1995
73 years old

Director
PODD, Clive Woodrooffe
Resigned: 31 March 2016
Appointed Date: 31 January 2001
70 years old

Director
ROBERTS, Sidney Stone
Resigned: 01 January 1994
Appointed Date: 10 February 1992
72 years old

Director
THOMPSON, Gwendoline Joan
Resigned: 17 August 2001
Appointed Date: 31 January 2001
73 years old

Director
WILLIAMS, Ivor Geoffrey
Resigned: 18 July 2016
Appointed Date: 31 January 2001
65 years old

Persons With Significant Control

Caleb Roberts Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALEB ROBERTS FINANCIAL SERVICES LIMITED Events

16 Nov 2016
Accounts for a dormant company made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 31 July 2016 with updates
09 Aug 2016
Termination of appointment of Clive Woodrooffe Podd as a director on 31 March 2016
08 Aug 2016
Termination of appointment of Ivor Geoffrey Williams as a secretary on 18 July 2016
08 Aug 2016
Termination of appointment of Ivor Geoffrey Williams as a director on 18 July 2016
...
... and 96 more events
19 Jan 1988
Accounts for a small company made up to 31 December 1986

05 Oct 1987
Return made up to 31/03/87; full list of members

05 Dec 1986
Accounts for a small company made up to 31 December 1985

22 Apr 1986
Return made up to 11/04/86; full list of members

11 Oct 1984
Incorporation

CALEB ROBERTS FINANCIAL SERVICES LIMITED Charges

5 July 1999
Debenture
Delivered: 13 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1998
Mortgage debenture
Delivered: 15 April 1998
Status: Satisfied on 29 September 2006
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
17 July 1992
Mortgage debenture
Delivered: 30 July 1992
Status: Satisfied on 29 September 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 October 1984
Legal charge of collateral security
Delivered: 8 November 1984
Status: Satisfied on 22 May 1989
Persons entitled: Nationwide Building Society Chief Office
Description: 3 west street, builth wells powys.