STILES & COMPANY FINANCIAL SERVICES LIMITED
MAIDENHEAD

Hellopages » Buckinghamshire » South Bucks » SL6 0JQ

Company number 04337354
Status Active
Incorporation Date 10 December 2001
Company Type Private Limited Company
Address 2 LAKE END COURT, TAPLOW ROAD TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0JQ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STILES & COMPANY FINANCIAL SERVICES LIMITED are www.stilescompanyfinancialservices.co.uk, and www.stiles-company-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Stiles Company Financial Services Limited is a Private Limited Company. The company registration number is 04337354. Stiles Company Financial Services Limited has been working since 10 December 2001. The present status of the company is Active. The registered address of Stiles Company Financial Services Limited is 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire Sl6 0jq. . BENNING, Anna Maria is a Secretary of the company. BENNING, Simon Thorne is a Director of the company. Secretary REES, Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director OVENDEN, Guy Nicholas has been resigned. Director REES, Andrew has been resigned. Director SHEFFIELD, Stuart Royston has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
BENNING, Anna Maria
Appointed Date: 31 January 2012

Director
BENNING, Simon Thorne
Appointed Date: 16 January 2002
63 years old

Resigned Directors

Secretary
REES, Andrew
Resigned: 31 January 2012
Appointed Date: 10 December 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001

Director
OVENDEN, Guy Nicholas
Resigned: 01 March 2004
Appointed Date: 01 May 2003
61 years old

Director
REES, Andrew
Resigned: 31 January 2012
Appointed Date: 10 December 2001
59 years old

Director
SHEFFIELD, Stuart Royston
Resigned: 20 February 2004
Appointed Date: 10 December 2001
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001

Persons With Significant Control

Mr Simon Thorne Benning
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anna-Maria Benning
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STILES & COMPANY FINANCIAL SERVICES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Jan 2017
Confirmation statement made on 10 December 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 43 more events
21 Dec 2001
Secretary resigned
21 Dec 2001
Director resigned
21 Dec 2001
New director appointed
21 Dec 2001
New secretary appointed;new director appointed
10 Dec 2001
Incorporation

STILES & COMPANY FINANCIAL SERVICES LIMITED Charges

21 December 2011
Debenture
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…