ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED
BURY ST. EDMUNDS STACEY FINANCIAL SERVICES LIMITED

Hellopages » Suffolk » St Edmundsbury » IP33 1NX

Company number 02673796
Status Active
Incorporation Date 23 December 1991
Company Type Private Limited Company
Address 88 WHITING STREET, BURY ST. EDMUNDS, SUFFOLK, IP33 1NX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Sarah Elizabeth Lock as a director on 31 December 2016; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED are www.stedmundsburyfinancialservices.co.uk, and www.st-edmundsbury-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Thurston Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Edmundsbury Financial Services Limited is a Private Limited Company. The company registration number is 02673796. St Edmundsbury Financial Services Limited has been working since 23 December 1991. The present status of the company is Active. The registered address of St Edmundsbury Financial Services Limited is 88 Whiting Street Bury St Edmunds Suffolk Ip33 1nx. The company`s financial liabilities are £62.71k. It is £29.75k against last year. And the total assets are £192.06k, which is £-20.65k against last year. SPEED, Gemma Kate is a Secretary of the company. BROWN, Lincoln Edward Jason is a Director of the company. GREEN, Russell Craig is a Director of the company. SPEED, Andrew Mark is a Director of the company. Secretary SPEED, Iain Nicholas has been resigned. Secretary WAGER, Edwin John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLIBAN, Richard Douglas has been resigned. Director HAMILTON, David John has been resigned. Director HEDGES, Stanley Thomas has been resigned. Director HEPTINSTALL, Jeremy Alexander has been resigned. Director LOCK, Sarah Elizabeth has been resigned. Director STACEY, John William has been resigned. Director WAGER, Edwin John has been resigned. Director WALLACE, Mark Arthur has been resigned. Director WASH, Roger John has been resigned. Director WELTON, Anthony has been resigned. The company operates in "Financial intermediation not elsewhere classified".


st. edmundsbury financial services Key Finiance

LIABILITIES £62.71k
+90%
CASH n/a
TOTAL ASSETS £192.06k
-10%
All Financial Figures

Current Directors

Secretary
SPEED, Gemma Kate
Appointed Date: 01 May 2011

Director
BROWN, Lincoln Edward Jason
Appointed Date: 01 January 2015
55 years old

Director
GREEN, Russell Craig
Appointed Date: 01 June 2013
41 years old

Director
SPEED, Andrew Mark
Appointed Date: 03 March 2000
56 years old

Resigned Directors

Secretary
SPEED, Iain Nicholas
Resigned: 01 May 2011
Appointed Date: 22 July 2005

Secretary
WAGER, Edwin John
Resigned: 22 July 2005
Appointed Date: 19 December 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 1991
Appointed Date: 19 December 1991

Director
ALLIBAN, Richard Douglas
Resigned: 22 July 2005
Appointed Date: 01 October 2003
83 years old

Director
HAMILTON, David John
Resigned: 03 March 2000
Appointed Date: 01 August 1996
72 years old

Director
HEDGES, Stanley Thomas
Resigned: 30 April 1994
Appointed Date: 19 December 1991
90 years old

Director
HEPTINSTALL, Jeremy Alexander
Resigned: 12 December 1996
Appointed Date: 01 January 1994
72 years old

Director
LOCK, Sarah Elizabeth
Resigned: 31 December 2016
Appointed Date: 01 January 2013
65 years old

Director
STACEY, John William
Resigned: 31 March 1996
Appointed Date: 19 December 1991
89 years old

Director
WAGER, Edwin John
Resigned: 22 July 2005
Appointed Date: 19 December 1991
74 years old

Director
WALLACE, Mark Arthur
Resigned: 22 July 2005
Appointed Date: 01 July 2002
53 years old

Director
WASH, Roger John
Resigned: 19 April 1993
Appointed Date: 19 December 1991
73 years old

Director
WELTON, Anthony
Resigned: 28 February 2003
Appointed Date: 19 December 1991
86 years old

Persons With Significant Control

Mr Andrew Mark Speed
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED Events

09 Jan 2017
Termination of appointment of Sarah Elizabeth Lock as a director on 31 December 2016
09 Jan 2017
Confirmation statement made on 9 December 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000

22 Feb 2016
Director's details changed for Andrew Mark Speed on 31 August 2015
...
... and 85 more events
13 Jan 1992
Accounting reference date notified as 31/12

08 Jan 1992
Registered office changed on 08/01/92 from: 88 high street newmarket suffolk CB8 8JX

06 Jan 1992
Secretary resigned

23 Dec 1991
Incorporation

23 Dec 1991
Incorporation

ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED Charges

12 November 2014
Charge code 0267 3796 0002
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 April 2004
Debenture
Delivered: 7 April 2004
Status: Satisfied on 15 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…