HALL & PARTNERS FINANCIAL SERVICES LIMITED
CHARD

Hellopages » Somerset » South Somerset » TA20 1PT

Company number 05653703
Status Active
Incorporation Date 14 December 2005
Company Type Private Limited Company
Address FORE STREET CHAMBERS, FORE STREET, CHARD, SOMERSET, ENGLAND, TA20 1PT
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Gerald Redman Cooper as a director on 31 January 2017; Termination of appointment of Gerald Redman Cooper as a secretary on 31 January 2017; Termination of appointment of Susan Monica Bellamy as a director on 31 January 2017. The most likely internet sites of HALL & PARTNERS FINANCIAL SERVICES LIMITED are www.hallpartnersfinancialservices.co.uk, and www.hall-partners-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Hall Partners Financial Services Limited is a Private Limited Company. The company registration number is 05653703. Hall Partners Financial Services Limited has been working since 14 December 2005. The present status of the company is Active. The registered address of Hall Partners Financial Services Limited is Fore Street Chambers Fore Street Chard Somerset England Ta20 1pt. . ELLIS, Peter Robert is a Director of the company. GLANVILLE, Thomas is a Director of the company. Secretary COOPER, Gerald Redman has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELLAMY, Susan Monica has been resigned. Director COOPER, Gerald Redman has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
ELLIS, Peter Robert
Appointed Date: 31 January 2017
54 years old

Director
GLANVILLE, Thomas
Appointed Date: 31 January 2017
68 years old

Resigned Directors

Secretary
COOPER, Gerald Redman
Resigned: 31 January 2017
Appointed Date: 14 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 2005
Appointed Date: 14 December 2005

Director
BELLAMY, Susan Monica
Resigned: 31 January 2017
Appointed Date: 14 December 2005
79 years old

Director
COOPER, Gerald Redman
Resigned: 31 January 2017
Appointed Date: 14 December 2005
81 years old

Persons With Significant Control

Mr Gerald Redman Cooper
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Monica Bellamy
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALL & PARTNERS FINANCIAL SERVICES LIMITED Events

20 Feb 2017
Termination of appointment of Gerald Redman Cooper as a director on 31 January 2017
14 Feb 2017
Termination of appointment of Gerald Redman Cooper as a secretary on 31 January 2017
14 Feb 2017
Termination of appointment of Susan Monica Bellamy as a director on 31 January 2017
14 Feb 2017
Appointment of Mr Peter Robert Ellis as a director on 31 January 2017
14 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
...
... and 34 more events
06 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

06 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

15 Dec 2006
Return made up to 14/12/06; full list of members
14 Dec 2005
Secretary resigned
14 Dec 2005
Incorporation