SB&P CORPORATE FINANCE LTD
LIVERPOOL BRIDGEGATE CORPORATE FINANCE LIMITED

Hellopages » Merseyside » Sefton » L20 7EP

Company number 04329901
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address ORIEL HOUSE, 2-8 ORIEL ROAD BOOTLE, LIVERPOOL, MERSEYSIDE, L20 7EP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SB&P CORPORATE FINANCE LTD are www.sbpcorporatefinance.co.uk, and www.sb-p-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Sb P Corporate Finance Ltd is a Private Limited Company. The company registration number is 04329901. Sb P Corporate Finance Ltd has been working since 27 November 2001. The present status of the company is Active. The registered address of Sb P Corporate Finance Ltd is Oriel House 2 8 Oriel Road Bootle Liverpool Merseyside L20 7ep. . SUMNER, Jonathan Rowan is a Secretary of the company. BRUFORD, Alan George is a Director of the company. MCLEAN, Murray George is a Director of the company. MCNULTY, Wendy is a Director of the company. SUMNER, Jonathan Rowan is a Director of the company. YOUNG, Robert James Russell is a Director of the company. Secretary BROOKFIELD, Steven Joseph has been resigned. Secretary MERIT INDIGO PLC has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BEST, Martyn James has been resigned. Director BOARDMAN, Andrew Thomas has been resigned. Director BROOKFIELD, Steven Joseph has been resigned. Director MERIT INDIGO PLC has been resigned. Director NICHOLSON, Howard Philip has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SUMNER, Jonathan Rowan
Appointed Date: 06 January 2006

Director
BRUFORD, Alan George
Appointed Date: 01 December 2013
73 years old

Director
MCLEAN, Murray George
Appointed Date: 01 December 2013
59 years old

Director
MCNULTY, Wendy
Appointed Date: 06 January 2006
62 years old

Director
SUMNER, Jonathan Rowan
Appointed Date: 20 September 2002
74 years old

Director
YOUNG, Robert James Russell
Appointed Date: 01 April 2008
49 years old

Resigned Directors

Secretary
BROOKFIELD, Steven Joseph
Resigned: 05 July 2004
Appointed Date: 29 November 2001

Secretary
MERIT INDIGO PLC
Resigned: 06 January 2006
Appointed Date: 05 July 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 November 2001
Appointed Date: 27 November 2001

Director
BEST, Martyn James
Resigned: 06 January 2006
Appointed Date: 24 October 2003
68 years old

Director
BOARDMAN, Andrew Thomas
Resigned: 05 July 2004
Appointed Date: 20 September 2002
57 years old

Director
BROOKFIELD, Steven Joseph
Resigned: 30 July 2004
Appointed Date: 29 November 2001
62 years old

Director
MERIT INDIGO PLC
Resigned: 24 October 2003
Appointed Date: 20 September 2002
24 years old

Director
NICHOLSON, Howard Philip
Resigned: 28 February 2003
Appointed Date: 29 November 2001
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 November 2001
Appointed Date: 27 November 2001

Persons With Significant Control

Satterthwaites Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

SB&P CORPORATE FINANCE LTD Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 27 November 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

08 Dec 2015
Director's details changed for Wendy Mcnulty on 31 July 2015
...
... and 54 more events
06 Feb 2002
Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2
06 Feb 2002
New director appointed
29 Nov 2001
Secretary resigned
29 Nov 2001
Director resigned
27 Nov 2001
Incorporation

Similar Companies

SB YOUTH SERVICES UK LIMITED SB&DE PROPERTIES LTD SB&P LLP SB&SB LIMITED SB&T LTD SB(COV) LIMITED SB.CONSULTINGWORLD LTD