ABS FINANCIAL PLANNING LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 7NN

Company number 02658254
Status Active
Incorporation Date 29 October 1991
Company Type Private Limited Company
Address THE DESIGN CHAPEL, CEMETERY ROAD, SOUTHAMPTON, SO15 7NN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ABS FINANCIAL PLANNING LIMITED are www.absfinancialplanning.co.uk, and www.abs-financial-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Redbridge Rail Station is 2.7 miles; to Romsey Rail Station is 6.1 miles; to Swanwick Rail Station is 7 miles; to Shawford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abs Financial Planning Limited is a Private Limited Company. The company registration number is 02658254. Abs Financial Planning Limited has been working since 29 October 1991. The present status of the company is Active. The registered address of Abs Financial Planning Limited is The Design Chapel Cemetery Road Southampton So15 7nn. . SUTCLIFFE, Andrea Rosamund is a Secretary of the company. SHIELDS, Graham is a Director of the company. SUTCLIFFE, Andrea Rosamund is a Director of the company. Secretary DOBBS, Russell has been resigned. Secretary MEREDITH, Patricia has been resigned. Director BAKER, Eric James has been resigned. Director BENJAMIN, David has been resigned. Director BURNHAM, Jenny has been resigned. Director DOBBS, Russell has been resigned. Director MEREDITH, Patricia has been resigned. Director SIMOU, Panos has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SUTCLIFFE, Andrea Rosamund
Appointed Date: 20 September 1995

Director
SHIELDS, Graham
Appointed Date: 27 July 1995
66 years old

Director
SUTCLIFFE, Andrea Rosamund
Appointed Date: 30 May 1997
78 years old

Resigned Directors

Secretary
DOBBS, Russell
Resigned: 17 June 1994

Secretary
MEREDITH, Patricia
Resigned: 20 September 1995
Appointed Date: 17 June 1994

Director
BAKER, Eric James
Resigned: 31 March 1999
Appointed Date: 30 December 1994
91 years old

Director
BENJAMIN, David
Resigned: 18 October 1993
88 years old

Director
BURNHAM, Jenny
Resigned: 07 March 1995
Appointed Date: 02 July 1994
84 years old

Director
DOBBS, Russell
Resigned: 08 July 1994
74 years old

Director
MEREDITH, Patricia
Resigned: 21 November 1996
Appointed Date: 17 June 1994
76 years old

Director
SIMOU, Panos
Resigned: 10 July 1994
69 years old

Persons With Significant Control

Mr Graham Shields
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Andrea Rosamund Sutcliffe
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABS FINANCIAL PLANNING LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 29 October 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 12,827

22 Apr 2015
Registered office address changed from The Design Chapel Cemetery Road the Common Southampton SO15 7NN England to The Design Chapel Cemetery Road Southampton SO15 7NN on 22 April 2015
...
... and 80 more events
14 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1991
Company name changed islerent LIMITED\certificate issued on 12/12/91

09 Dec 1991
Registered office changed on 09/12/91 from: mbc information services LTD classic house 174-180 old street london EC1V 9BP

29 Oct 1991
Incorporation