RAYNER ESSEX FINANCIAL SERVICES LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3SE

Company number 02228861
Status Active
Incorporation Date 9 March 1988
Company Type Private Limited Company
Address FAULKNER HOUSE, VICTORIA STREET, ST ALBANS, HERTFORDSHIRE, AL1 3SE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 2 . The most likely internet sites of RAYNER ESSEX FINANCIAL SERVICES LIMITED are www.rayneressexfinancialservices.co.uk, and www.rayner-essex-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Rayner Essex Financial Services Limited is a Private Limited Company. The company registration number is 02228861. Rayner Essex Financial Services Limited has been working since 09 March 1988. The present status of the company is Active. The registered address of Rayner Essex Financial Services Limited is Faulkner House Victoria Street St Albans Hertfordshire Al1 3se. The cash in hand is £0k. It is £0k against last year. . FEDERER, Antony Henry Charles is a Secretary of the company. JACOBS, Stephen Colin is a Director of the company. Secretary ESSEX, Lawrence has been resigned. Director FREEMAN, Martin has been resigned. Director WALTERS, Clive Anthony has been resigned. The company operates in "Non-trading company".


rayner essex financial services Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FEDERER, Antony Henry Charles
Appointed Date: 16 December 2004

Director
JACOBS, Stephen Colin
Appointed Date: 28 February 2012
69 years old

Resigned Directors

Secretary
ESSEX, Lawrence
Resigned: 16 December 2004

Director
FREEMAN, Martin
Resigned: 16 December 2004
79 years old

Director
WALTERS, Clive Anthony
Resigned: 28 February 2012
Appointed Date: 16 December 2004
78 years old

Persons With Significant Control

Rayner Essex Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAYNER ESSEX FINANCIAL SERVICES LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 May 2016
Accounts for a dormant company made up to 30 September 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2

17 Oct 2014
Accounts for a dormant company made up to 30 September 2014
...
... and 64 more events
02 Jun 1989
Return made up to 16/05/89; full list of members

13 Apr 1988
Accounting reference date notified as 30/09

21 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Mar 1988
Registered office changed on 21/03/88 from: 124-128 city road london EC1V 2NJ

09 Mar 1988
Incorporation