HEBBLETHWAITE FINANCIAL SERVICES LIMITED
ROAD, SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 8YZ

Company number 04312754
Status Active
Incorporation Date 29 October 2001
Company Type Private Limited Company
Address C/O HEBBLETHWAITES, 2 WESTBROOK COURT, SHARROW VALE, ROAD, SHEFFIELD, S11 8YZ
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65120 - Non-life insurance, 65300 - Pension funding
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HEBBLETHWAITE FINANCIAL SERVICES LIMITED are www.hebblethwaitefinancialservices.co.uk, and www.hebblethwaite-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Hebblethwaite Financial Services Limited is a Private Limited Company. The company registration number is 04312754. Hebblethwaite Financial Services Limited has been working since 29 October 2001. The present status of the company is Active. The registered address of Hebblethwaite Financial Services Limited is C O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield S11 8yz. . THROSSELL, Andrew is a Secretary of the company. BRENNAN, Roger Fergus is a Director of the company. MURDOCH, Richard William is a Director of the company. THROSSELL, Andrew is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BULLOCK, David has been resigned. Director DUNGWORTH, John Stephen has been resigned. Director GOSLING, Keith Graham has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
THROSSELL, Andrew
Appointed Date: 29 October 2001

Director
BRENNAN, Roger Fergus
Appointed Date: 25 May 2012
63 years old

Director
MURDOCH, Richard William
Appointed Date: 25 May 2012
48 years old

Director
THROSSELL, Andrew
Appointed Date: 29 October 2001
66 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 October 2001
Appointed Date: 29 October 2001

Director
BULLOCK, David
Resigned: 21 March 2008
Appointed Date: 29 October 2001
73 years old

Director
DUNGWORTH, John Stephen
Resigned: 21 March 2008
Appointed Date: 29 October 2001
59 years old

Director
GOSLING, Keith Graham
Resigned: 25 May 2012
Appointed Date: 29 October 2001
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 October 2001
Appointed Date: 29 October 2001

Persons With Significant Control

Roger Fergus Brennan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard William Murdoch
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Throssell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEBBLETHWAITE FINANCIAL SERVICES LIMITED Events

23 Feb 2017
Unaudited abridged accounts made up to 31 December 2016
13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 240

23 Apr 2015
Statement of capital following an allotment of shares on 20 April 2015
  • GBP 140

...
... and 40 more events
19 Nov 2001
New director appointed
19 Nov 2001
New director appointed
19 Nov 2001
Director resigned
19 Nov 2001
Secretary resigned
29 Oct 2001
Incorporation