BHP FINANCIAL PLANNING LIMITED
SHEFFIELD BHP FINANCIAL SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S10 2PD

Company number 03833962
Status Active
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address C/O BARBER HARRISON PLATT, 2 RUTLAND PARK, SHEFFIELD, SOUTH YORKSHIRE, S10 2PD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of David Christopher Mitchell as a director on 27 March 2017; Current accounting period extended from 31 December 2016 to 31 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BHP FINANCIAL PLANNING LIMITED are www.bhpfinancialplanning.co.uk, and www.bhp-financial-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Bhp Financial Planning Limited is a Private Limited Company. The company registration number is 03833962. Bhp Financial Planning Limited has been working since 31 August 1999. The present status of the company is Active. The registered address of Bhp Financial Planning Limited is C O Barber Harrison Platt 2 Rutland Park Sheffield South Yorkshire S10 2pd. . WOODS, Martin John is a Secretary of the company. BRIER, Nicholas Charles Scott is a Director of the company. CLEGG, Joy Michelle is a Director of the company. WARNER, John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BULLAS, Nigel Charles has been resigned. Director FORREST, David has been resigned. Director HAGUE, Janet has been resigned. Director KING, Colin Andrew has been resigned. Director MITCHELL, David Christopher has been resigned. Director STUART-HARRIS, Graham Leslie has been resigned. Director THOMPSON, Roger Herbert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WOODS, Martin John
Appointed Date: 31 August 1999

Director
BRIER, Nicholas Charles Scott
Appointed Date: 23 June 2011
56 years old

Director
CLEGG, Joy Michelle
Appointed Date: 01 May 2011
60 years old

Director
WARNER, John
Appointed Date: 23 February 2011
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Director
BULLAS, Nigel Charles
Resigned: 02 April 2015
Appointed Date: 02 April 2015
65 years old

Director
FORREST, David
Resigned: 19 July 2012
Appointed Date: 23 February 2011
69 years old

Director
HAGUE, Janet
Resigned: 26 September 2003
Appointed Date: 19 October 2000
69 years old

Director
KING, Colin Andrew
Resigned: 23 February 2011
Appointed Date: 31 August 1999
75 years old

Director
MITCHELL, David Christopher
Resigned: 27 March 2017
Appointed Date: 08 August 2011
48 years old

Director
STUART-HARRIS, Graham Leslie
Resigned: 23 February 2011
Appointed Date: 31 August 1999
83 years old

Director
THOMPSON, Roger Herbert
Resigned: 02 April 2015
Appointed Date: 02 April 2015
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 August 1999
Appointed Date: 31 August 1999

BHP FINANCIAL PLANNING LIMITED Events

27 Mar 2017
Termination of appointment of David Christopher Mitchell as a director on 27 March 2017
09 Mar 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 17 August 2016 with updates
18 Sep 2015
Termination of appointment of Roger Herbert Thompson as a director on 2 April 2015
...
... and 58 more events
03 Sep 1999
Secretary resigned
03 Sep 1999
New secretary appointed
03 Sep 1999
New director appointed
03 Sep 1999
New director appointed
31 Aug 1999
Incorporation

BHP FINANCIAL PLANNING LIMITED Charges

17 April 2015
Charge code 0383 3962 0001
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…