SCOTT MITCHELL (FINANCIAL SERVICES) LIMITED
LLANDRINDOD WELLS

Hellopages » Powys » Powys » LD1 5UW

Company number 02301813
Status Active
Incorporation Date 3 October 1988
Company Type Private Limited Company
Address CWM ISLWYN CWM Y GAIST, LLANBISTER ROAD, LLANDRINDOD WELLS, POWYS, LD1 5UW
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 320 . The most likely internet sites of SCOTT MITCHELL (FINANCIAL SERVICES) LIMITED are www.scottmitchellfinancialservices.co.uk, and www.scott-mitchell-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Scott Mitchell Financial Services Limited is a Private Limited Company. The company registration number is 02301813. Scott Mitchell Financial Services Limited has been working since 03 October 1988. The present status of the company is Active. The registered address of Scott Mitchell Financial Services Limited is Cwm Islwyn Cwm Y Gaist Llanbister Road Llandrindod Wells Powys Ld1 5uw. . OAKEY, Pamela Lillianne is a Secretary of the company. OAKEY, Norman Thomas is a Director of the company. Secretary KONIGK, Philip Frederick has been resigned. Secretary ROWLEY, Linda Margaret has been resigned. Director ASTONE, Elio has been resigned. Director KONIGK, Philip Frederick has been resigned. Director MITCHELL, Alan John Frederick has been resigned. Director SCOTT, David Charles has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
OAKEY, Pamela Lillianne
Appointed Date: 08 February 2009

Director
OAKEY, Norman Thomas
Appointed Date: 25 September 1992
68 years old

Resigned Directors

Secretary
KONIGK, Philip Frederick
Resigned: 08 February 2009
Appointed Date: 31 March 1994

Secretary
ROWLEY, Linda Margaret
Resigned: 31 March 1994

Director
ASTONE, Elio
Resigned: 29 March 2005
Appointed Date: 18 March 1996
59 years old

Director
KONIGK, Philip Frederick
Resigned: 08 February 2009
Appointed Date: 25 September 1992
76 years old

Director
MITCHELL, Alan John Frederick
Resigned: 09 February 1999
82 years old

Director
SCOTT, David Charles
Resigned: 25 September 1992
81 years old

Persons With Significant Control

Mr Norman Thomas Oakey
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SCOTT MITCHELL (FINANCIAL SERVICES) LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 320

14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 320

...
... and 74 more events
05 Oct 1989
Accounting reference date shortened from 31/03 to 30/04

20 Sep 1989
New secretary appointed;director resigned;new director appointed

16 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Nov 1988
Registered office changed on 16/11/88 from: 84 temple chambers temple avenue london EC4Y 0HP

03 Oct 1988
Incorporation