SABRE FINANCIAL PLANNING LIMITED
KINGSBRIDGE

Hellopages » Devon » South Hams » TQ7 1JE

Company number 04192873
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address 3 SOUTH PLACE, THE PROMENADE, KINGSBRIDGE, DEVON, TQ7 1JE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of SABRE FINANCIAL PLANNING LIMITED are www.sabrefinancialplanning.co.uk, and www.sabre-financial-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Sabre Financial Planning Limited is a Private Limited Company. The company registration number is 04192873. Sabre Financial Planning Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of Sabre Financial Planning Limited is 3 South Place The Promenade Kingsbridge Devon Tq7 1je. . CAME, Dale Robert is a Secretary of the company. CAME, Dale Robert is a Director of the company. READ, Stuart Michael is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BAILEY, Kevin has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MONTGOMERY, Gary William has been resigned. Director RICE, Michael John has been resigned. Director WYETH, Ashley has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CAME, Dale Robert
Appointed Date: 03 April 2001

Director
CAME, Dale Robert
Appointed Date: 03 April 2001
65 years old

Director
READ, Stuart Michael
Appointed Date: 03 April 2001
63 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Director
BAILEY, Kevin
Resigned: 16 September 2013
Appointed Date: 18 May 2009
67 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Director
MONTGOMERY, Gary William
Resigned: 01 April 2010
Appointed Date: 17 March 2003
70 years old

Director
RICE, Michael John
Resigned: 06 January 2009
Appointed Date: 17 March 2003
71 years old

Director
WYETH, Ashley
Resigned: 05 November 2004
Appointed Date: 17 March 2003
49 years old

Persons With Significant Control

Mr Dale Robert Came
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

SABRE FINANCIAL PLANNING LIMITED Events

07 Apr 2017
Confirmation statement made on 3 April 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 57 more events
23 Apr 2001
Director resigned
23 Apr 2001
Secretary resigned
23 Apr 2001
New secretary appointed;new director appointed
23 Apr 2001
New director appointed
03 Apr 2001
Incorporation

SABRE FINANCIAL PLANNING LIMITED Charges

7 August 2006
Debenture
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…