KNIGHTSBRIDGE FINANCIAL SOLUTIONS LIMITED
LEIGH ON SEA KNIGHTSBRIDGE CORPORATE SOLUTIONS LIMITED

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

Company number 04247083
Status Active
Incorporation Date 5 July 2001
Company Type Private Limited Company
Address 1386 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UJ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 5 July 2016 with updates; Director's details changed for Mr Peter Earl on 1 July 2016. The most likely internet sites of KNIGHTSBRIDGE FINANCIAL SOLUTIONS LIMITED are www.knightsbridgefinancialsolutions.co.uk, and www.knightsbridge-financial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Knightsbridge Financial Solutions Limited is a Private Limited Company. The company registration number is 04247083. Knightsbridge Financial Solutions Limited has been working since 05 July 2001. The present status of the company is Active. The registered address of Knightsbridge Financial Solutions Limited is 1386 London Road Leigh On Sea Essex Ss9 2uj. The company`s financial liabilities are £6.59k. It is £0.29k against last year. And the total assets are £59k, which is £21.96k against last year. CLEMENTS, Caroline Julie is a Secretary of the company. EARL, Christine Lynn is a Secretary of the company. CLEMENTS, Sean Malcolm is a Director of the company. EARL, Peter Anthony is a Director of the company. Secretary EARL, Christine Lynn has been resigned. Secretary PROUDFOOT, Caroline Victoria has been resigned. Secretary SARGENT, Leonard Alan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PROUDFOOT, Caroline Victoria has been resigned. Director PROUDFOOT, Terence Leslie has been resigned. Director SARGENT, Leonard Alan has been resigned. Director WALLS, Terence Edwin Walter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


knightsbridge financial solutions Key Finiance

LIABILITIES £6.59k
+4%
CASH n/a
TOTAL ASSETS £59k
+59%
All Financial Figures

Current Directors

Secretary
CLEMENTS, Caroline Julie
Appointed Date: 01 April 2010

Secretary
EARL, Christine Lynn
Appointed Date: 01 April 2010

Director
CLEMENTS, Sean Malcolm
Appointed Date: 01 January 2010
60 years old

Director
EARL, Peter Anthony
Appointed Date: 01 September 2009
71 years old

Resigned Directors

Secretary
EARL, Christine Lynn
Resigned: 01 April 2010
Appointed Date: 01 September 2009

Secretary
PROUDFOOT, Caroline Victoria
Resigned: 01 September 2009
Appointed Date: 31 March 2006

Secretary
SARGENT, Leonard Alan
Resigned: 31 March 2006
Appointed Date: 05 July 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Director
PROUDFOOT, Caroline Victoria
Resigned: 01 September 2009
Appointed Date: 31 March 2006
77 years old

Director
PROUDFOOT, Terence Leslie
Resigned: 01 September 2009
Appointed Date: 05 July 2001
80 years old

Director
SARGENT, Leonard Alan
Resigned: 31 March 2006
Appointed Date: 05 July 2001
81 years old

Director
WALLS, Terence Edwin Walter
Resigned: 31 March 2006
Appointed Date: 05 July 2001
93 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Persons With Significant Control

Mr Sean Malcolm Clements
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Anthony Earl
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KNIGHTSBRIDGE FINANCIAL SOLUTIONS LIMITED Events

31 Oct 2016
Micro company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 5 July 2016 with updates
05 Aug 2016
Director's details changed for Mr Peter Earl on 1 July 2016
28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 300

...
... and 50 more events
19 Jul 2001
Secretary resigned
19 Jul 2001
New secretary appointed;new director appointed
19 Jul 2001
New director appointed
19 Jul 2001
New director appointed
05 Jul 2001
Incorporation