BROADLEAF FINANCIAL SOLUTIONS LIMITED
BOOTLE TOYBROAD LIMITED

Hellopages » Merseyside » Sefton » L20 7EP

Company number 03198622
Status Active
Incorporation Date 14 May 1996
Company Type Private Limited Company
Address ORIEL HOUSE 2-8, ORIEL ROAD, BOOTLE, MERSEYSIDE, L20 7EP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Secretary's details changed for Sara Rosemary Shaw on 1 February 2017; Director's details changed for Sara Rosemary Shaw on 1 February 2017. The most likely internet sites of BROADLEAF FINANCIAL SOLUTIONS LIMITED are www.broadleaffinancialsolutions.co.uk, and www.broadleaf-financial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Broadleaf Financial Solutions Limited is a Private Limited Company. The company registration number is 03198622. Broadleaf Financial Solutions Limited has been working since 14 May 1996. The present status of the company is Active. The registered address of Broadleaf Financial Solutions Limited is Oriel House 2 8 Oriel Road Bootle Merseyside L20 7ep. . SHAW, Sara Rosemary is a Secretary of the company. SHAW, John Steven is a Director of the company. SHAW, Sara Rosemary is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROBINSON, Margaret Rose has been resigned. Director ROBINSON, Paul Kenneth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHAW, Sara Rosemary
Appointed Date: 31 May 1996

Director
SHAW, John Steven
Appointed Date: 31 May 1996
67 years old

Director
SHAW, Sara Rosemary
Appointed Date: 31 May 1996
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 May 1996
Appointed Date: 14 May 1996

Director
ROBINSON, Margaret Rose
Resigned: 30 June 2004
Appointed Date: 31 May 1996
62 years old

Director
ROBINSON, Paul Kenneth
Resigned: 30 June 2004
Appointed Date: 31 May 1996
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 May 1996
Appointed Date: 14 May 1996

Persons With Significant Control

Mr John Steven Shaw
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sara Rosemary Shaw
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROADLEAF FINANCIAL SOLUTIONS LIMITED Events

22 May 2017
Confirmation statement made on 14 May 2017 with updates
10 May 2017
Secretary's details changed for Sara Rosemary Shaw on 1 February 2017
10 May 2017
Director's details changed for Sara Rosemary Shaw on 1 February 2017
10 May 2017
Director's details changed for John Steven Shaw on 1 February 2017
16 Jan 2017
Micro company accounts made up to 31 December 2016
...
... and 53 more events
18 Jun 1996
New director appointed
18 Jun 1996
Director resigned
18 Jun 1996
New director appointed
18 Jun 1996
Registered office changed on 18/06/96 from: 1 mitchell lane bristol BS1 6BU
14 May 1996
Incorporation