BRENTS FINANCIAL SERVICES LIMITED
ESSEX BUTTSBURY INSURANCE CONSULTANTS LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2UL

Company number 01805213
Status Active
Incorporation Date 2 April 1984
Company Type Private Limited Company
Address 1422-4 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65300 - Pension funding, 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 1,000 . The most likely internet sites of BRENTS FINANCIAL SERVICES LIMITED are www.brentsfinancialservices.co.uk, and www.brents-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Brents Financial Services Limited is a Private Limited Company. The company registration number is 01805213. Brents Financial Services Limited has been working since 02 April 1984. The present status of the company is Active. The registered address of Brents Financial Services Limited is 1422 4 London Road Leigh On Sea Essex Ss9 2ul. . CHAPPELL, Carol Ann is a Secretary of the company. CHAPPELL, Thomas Edward is a Director of the company. Secretary CHAPPELL, Thomas Edward has been resigned. Secretary NEWMAN, John Frederick has been resigned. Secretary WILSON, Derek has been resigned. Director FARROW, Robert Edward has been resigned. Director JONES, Andrew Thomas has been resigned. Director NEWMAN, John Frederick has been resigned. Director PERRYMAN, Stephen John has been resigned. Director WEEKS, Terence Alfred has been resigned. Director WILSON, Derek has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CHAPPELL, Carol Ann
Appointed Date: 16 January 2007

Director
CHAPPELL, Thomas Edward
Appointed Date: 30 May 2001
71 years old

Resigned Directors

Secretary
CHAPPELL, Thomas Edward
Resigned: 01 July 2004
Appointed Date: 30 May 2001

Secretary
NEWMAN, John Frederick
Resigned: 30 May 2001

Secretary
WILSON, Derek
Resigned: 16 January 2007
Appointed Date: 01 July 2004

Director
FARROW, Robert Edward
Resigned: 31 March 2002
Appointed Date: 30 May 2001
77 years old

Director
JONES, Andrew Thomas
Resigned: 31 March 2002
Appointed Date: 30 March 2001
74 years old

Director
NEWMAN, John Frederick
Resigned: 30 May 2001
86 years old

Director
PERRYMAN, Stephen John
Resigned: 30 May 2001
73 years old

Director
WEEKS, Terence Alfred
Resigned: 04 June 2004
Appointed Date: 30 May 2001
81 years old

Director
WILSON, Derek
Resigned: 31 March 2002
Appointed Date: 30 May 2001
80 years old

Persons With Significant Control

Brents Of Brentwood(Financial Services) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BRENTS FINANCIAL SERVICES LIMITED Events

05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 May 2016
07 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000

31 Jul 2015
Total exemption small company accounts made up to 31 May 2015
05 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000

...
... and 72 more events
14 Mar 1988
Wd 09/02/88 ad 14/01/88--------- £ si 900@1=900 £ ic 100/1000

14 Mar 1988
Nc inc already adjusted

14 Mar 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 Nov 1987
Return made up to 13/12/86; full list of members

27 Jul 1987
Accounts for a small company made up to 31 March 1986