ACROMAS FINANCIAL SERVICES LIMITED
FOLKESTONE SAGA PERSONAL FINANCE LIMITED SAGA INVESTMENT DIRECT LIMITED

Hellopages » Kent » Shepway » CT20 3SE

Company number 03023493
Status Active
Incorporation Date 17 February 1995
Company Type Private Limited Company
Address ENBROOK PARK, SANDGATE, FOLKESTONE, KENT, CT20 3SE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Appointment of Andrew Paul Stringer as a director on 26 January 2017; Termination of appointment of Andrew Jonathan Peter Strong as a director on 26 January 2017; Appointment of Mrs Nicola Cielle Audhlam-Gardiner as a director on 5 September 2016. The most likely internet sites of ACROMAS FINANCIAL SERVICES LIMITED are www.acromasfinancialservices.co.uk, and www.acromas-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Folkestone Central Rail Station is 1 miles; to Sandling Rail Station is 3.7 miles; to Kearsney Rail Station is 7.4 miles; to Shepherds Well Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acromas Financial Services Limited is a Private Limited Company. The company registration number is 03023493. Acromas Financial Services Limited has been working since 17 February 1995. The present status of the company is Active. The registered address of Acromas Financial Services Limited is Enbrook Park Sandgate Folkestone Kent Ct20 3se. . HAYNES, Victoria is a Secretary of the company. AUDHLAM-GARDINER, Nicola Cielle is a Director of the company. BATCHELOR, Lance Henry Lowe, Commander is a Director of the company. HILL, Jonathan Stanley is a Director of the company. MELVIN, Clifton Adrian is a Director of the company. STRINGER, Andrew Paul is a Director of the company. Secretary DAVIES, John has been resigned. Secretary DE HAAN, Peter Charles has been resigned. Secretary FRASER, Richard John has been resigned. Secretary HOWARD, Stuart Michael has been resigned. Secretary STRINGER, Andrew Paul has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director ALTMANN, Rosalind Miriam has been resigned. Director ASHTON, Stephen David has been resigned. Director BOLAND, Andrew Kenneth, Chief Financial Officer has been resigned. Director BRENNAN, Kevin Lionel has been resigned. Director BULL, Timothy Bruce has been resigned. Director CAMERON, James Docherty has been resigned. Director CAMERON, James Docherty has been resigned. Director COYNE, Kevin Edward Lawrence has been resigned. Director CROSSLEY-MINTERN, Alison Victoria has been resigned. Director CUTBILL, Michael Andrew has been resigned. Director DAVIES, Alison has been resigned. Director DE HAAN, Peter Charles has been resigned. Director DE HAAN, Roger Michael has been resigned. Director DEACON, Andrew Robert has been resigned. Director GOODSELL, John Andrew has been resigned. Director HATCH, Maurice Edward has been resigned. Director HOSKINS, Amanda Louise has been resigned. Director HOWARD, Stuart Michael has been resigned. Director HUGGINS, Mark has been resigned. Director HURMAN, Nicholas James has been resigned. Director JARDIN, Aynsley Elaine has been resigned. Director LONEY, Philip Duncan has been resigned. Director MORRIS, Nigel Francis has been resigned. Director RAMSDEN, Roger Charles has been resigned. Director STRONG, Andrew Jonathan Peter has been resigned. Director STRONG, Andrew Jonathan Peter has been resigned. Director WAUGH, Simon John has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HAYNES, Victoria
Appointed Date: 31 July 2013

Director
AUDHLAM-GARDINER, Nicola Cielle
Appointed Date: 05 September 2016
54 years old

Director
BATCHELOR, Lance Henry Lowe, Commander
Appointed Date: 24 July 2014
61 years old

Director
HILL, Jonathan Stanley
Appointed Date: 13 July 2015
57 years old

Director
MELVIN, Clifton Adrian
Appointed Date: 28 September 2015
71 years old

Director
STRINGER, Andrew Paul
Appointed Date: 26 January 2017
56 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 29 September 2006

Secretary
DE HAAN, Peter Charles
Resigned: 18 August 1999
Appointed Date: 11 August 1995

Secretary
FRASER, Richard John
Resigned: 26 October 2004
Appointed Date: 11 August 1995

Secretary
HOWARD, Stuart Michael
Resigned: 12 November 2006
Appointed Date: 08 May 2000

Secretary
STRINGER, Andrew Paul
Resigned: 31 July 2013
Appointed Date: 17 August 2012

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 11 August 1995
Appointed Date: 17 February 1995

Director
ALTMANN, Rosalind Miriam
Resigned: 12 February 2013
Appointed Date: 16 February 2012
69 years old

Director
ASHTON, Stephen David
Resigned: 12 January 2009
Appointed Date: 07 October 2002
62 years old

Director
BOLAND, Andrew Kenneth, Chief Financial Officer
Resigned: 31 January 2014
Appointed Date: 23 June 2011
55 years old

Director
BRENNAN, Kevin Lionel
Resigned: 31 December 2001
Appointed Date: 07 November 1996
68 years old

Director
BULL, Timothy Bruce
Resigned: 28 September 2015
Appointed Date: 11 August 1995
67 years old

Director
CAMERON, James Docherty
Resigned: 03 October 2008
Appointed Date: 10 January 2006
70 years old

Director
CAMERON, James Docherty
Resigned: 10 January 2006
Appointed Date: 12 March 2002
70 years old

Director
COYNE, Kevin Edward Lawrence
Resigned: 21 January 1999
Appointed Date: 07 April 1998
72 years old

Director
CROSSLEY-MINTERN, Alison Victoria
Resigned: 06 May 2011
Appointed Date: 08 July 2009
62 years old

Director
CUTBILL, Michael Andrew
Resigned: 31 March 2005
Appointed Date: 12 March 2002
63 years old

Director
DAVIES, Alison
Resigned: 19 May 2011
Appointed Date: 16 April 2009
52 years old

Director
DE HAAN, Peter Charles
Resigned: 18 August 1999
Appointed Date: 11 August 1995
73 years old

Director
DE HAAN, Roger Michael
Resigned: 27 October 2004
Appointed Date: 11 August 1995
76 years old

Director
DEACON, Andrew Robert
Resigned: 30 April 2003
Appointed Date: 09 October 1996
77 years old

Director
GOODSELL, John Andrew
Resigned: 28 September 2015
Appointed Date: 07 November 1996
66 years old

Director
HATCH, Maurice Edward
Resigned: 15 January 2003
Appointed Date: 11 August 1995
103 years old

Director
HOSKINS, Amanda Louise
Resigned: 19 May 2011
Appointed Date: 16 April 2009
59 years old

Director
HOWARD, Stuart Michael
Resigned: 15 July 2015
Appointed Date: 08 May 2000
63 years old

Director
HUGGINS, Mark
Resigned: 31 January 2014
Appointed Date: 23 June 2011
61 years old

Director
HURMAN, Nicholas James
Resigned: 29 November 2004
Appointed Date: 03 March 2003
65 years old

Director
JARDIN, Aynsley Elaine
Resigned: 04 September 2006
Appointed Date: 05 September 2005
60 years old

Director
LONEY, Philip Duncan
Resigned: 19 September 1997
Appointed Date: 07 November 1996
61 years old

Director
MORRIS, Nigel Francis
Resigned: 31 October 2008
Appointed Date: 26 November 2007
66 years old

Director
RAMSDEN, Roger Charles
Resigned: 24 September 2015
Appointed Date: 03 November 2008
65 years old

Director
STRONG, Andrew Jonathan Peter
Resigned: 26 January 2017
Appointed Date: 23 June 2011
60 years old

Director
STRONG, Andrew Jonathan Peter
Resigned: 13 November 2007
Appointed Date: 12 March 2002
60 years old

Director
WAUGH, Simon John
Resigned: 16 July 1997
Appointed Date: 11 August 1995
67 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 11 August 1995
Appointed Date: 17 February 1995

Persons With Significant Control

Saga Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACROMAS FINANCIAL SERVICES LIMITED Events

26 Jan 2017
Appointment of Andrew Paul Stringer as a director on 26 January 2017
26 Jan 2017
Termination of appointment of Andrew Jonathan Peter Strong as a director on 26 January 2017
21 Sep 2016
Appointment of Mrs Nicola Cielle Audhlam-Gardiner as a director on 5 September 2016
22 Aug 2016
Full accounts made up to 31 January 2016
15 Jul 2016
Confirmation statement made on 14 July 2016 with updates
...
... and 156 more events
21 Aug 1995
Secretary resigned;new secretary appointed;new director appointed

15 Aug 1995
Registered office changed on 15/08/95 from: 2 serjeants inn london EC4Y 1LT
15 Aug 1995
Accounting reference date notified as 31/01
07 Aug 1995
Company name changed ibis (297) LIMITED\certificate issued on 08/08/95
17 Feb 1995
Incorporation