ALFRED SIMMONS FINANCIAL SERVICES LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH1 6AA

Company number 04216789
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address CHANCERY HOUSE 3 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of ALFRED SIMMONS FINANCIAL SERVICES LIMITED are www.alfredsimmonsfinancialservices.co.uk, and www.alfred-simmons-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Alfred Simmons Financial Services Limited is a Private Limited Company. The company registration number is 04216789. Alfred Simmons Financial Services Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of Alfred Simmons Financial Services Limited is Chancery House 3 Hatchlands Road Redhill Surrey Rh1 6aa. . JONES, Susan is a Secretary of the company. JONES, Susan is a Director of the company. PROUDLOCK, Gary Ronald Martin is a Director of the company. Secretary DIXON, Kevin John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DIXON, Kevin John has been resigned. Director PRITCHARD, Jon Charles has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JONES, Susan
Appointed Date: 21 April 2006

Director
JONES, Susan
Appointed Date: 26 October 2006
60 years old

Director
PROUDLOCK, Gary Ronald Martin
Appointed Date: 15 May 2001
63 years old

Resigned Directors

Secretary
DIXON, Kevin John
Resigned: 21 April 2006
Appointed Date: 15 May 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 May 2001
Appointed Date: 15 May 2001

Director
DIXON, Kevin John
Resigned: 21 April 2006
Appointed Date: 15 May 2001
63 years old

Director
PRITCHARD, Jon Charles
Resigned: 30 June 2002
Appointed Date: 15 May 2001
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 May 2001
Appointed Date: 15 May 2001

ALFRED SIMMONS FINANCIAL SERVICES LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

25 Sep 2015
Accounts for a dormant company made up to 31 May 2015
18 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1

04 Nov 2014
Accounts for a dormant company made up to 31 May 2014
...
... and 35 more events
24 May 2001
Director resigned
24 May 2001
New director appointed
24 May 2001
New director appointed
24 May 2001
Registered office changed on 24/05/01 from: 31 corsham street london N1 6DR
15 May 2001
Incorporation