CULLEN WEALTH LIMITED
HEATON MERSEY CULLEN FINANCIAL PLANNING LIMITED WORDSYSTEM LIMITED

Hellopages » Greater Manchester » Stockport » SK4 3GN

Company number 03495738
Status Active
Incorporation Date 20 January 1998
Company Type Private Limited Company
Address 2 RIVERVIEW, EMBANKMENT BUSINESS PARK, VALE ROAD, HEATON MERSEY, CHESHIRE, SK4 3GN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Stuart Edward Arnold as a director on 1 April 2017; Termination of appointment of Sarah Scott as a director on 1 February 2017; Confirmation statement made on 3 January 2017 with updates. The most likely internet sites of CULLEN WEALTH LIMITED are www.cullenwealth.co.uk, and www.cullen-wealth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Cullen Wealth Limited is a Private Limited Company. The company registration number is 03495738. Cullen Wealth Limited has been working since 20 January 1998. The present status of the company is Active. The registered address of Cullen Wealth Limited is 2 Riverview Embankment Business Park Vale Road Heaton Mersey Cheshire Sk4 3gn. . TYLER, Joanne Elizabeth is a Secretary of the company. ARNOLD, Stuart Edward is a Director of the company. CULLEN, Richard Edward is a Director of the company. ROBINSON, Karen Ann is a Director of the company. TYLER, Andrew John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CULLEN, Edward has been resigned. Secretary CULLEN, Rita has been resigned. Secretary TYLER, Andrew John has been resigned. Director BREAKS, Paul Lindsay has been resigned. Director CROMEY, John has been resigned. Director CUNNINGHAM, Bernard has been resigned. Director MORAN, Shaun Andrew has been resigned. Director PITTHAM, Jon has been resigned. Director SCOTT, Sarah has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
TYLER, Joanne Elizabeth
Appointed Date: 29 March 2010

Director
ARNOLD, Stuart Edward
Appointed Date: 01 April 2017
52 years old

Director
CULLEN, Richard Edward
Appointed Date: 18 March 1998
62 years old

Director
ROBINSON, Karen Ann
Appointed Date: 01 April 2007
66 years old

Director
TYLER, Andrew John
Appointed Date: 01 October 2002
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 March 1998
Appointed Date: 20 January 1998

Secretary
CULLEN, Edward
Resigned: 01 March 2000
Appointed Date: 18 March 1998

Secretary
CULLEN, Rita
Resigned: 17 June 2003
Appointed Date: 01 March 2000

Secretary
TYLER, Andrew John
Resigned: 29 March 2010
Appointed Date: 17 June 2003

Director
BREAKS, Paul Lindsay
Resigned: 31 May 2004
Appointed Date: 04 October 2002
67 years old

Director
CROMEY, John
Resigned: 22 February 2011
Appointed Date: 04 October 2002
65 years old

Director
CUNNINGHAM, Bernard
Resigned: 11 May 2012
Appointed Date: 15 April 2011
60 years old

Director
MORAN, Shaun Andrew
Resigned: 30 September 2014
Appointed Date: 03 May 2005
62 years old

Director
PITTHAM, Jon
Resigned: 08 May 2009
Appointed Date: 04 September 2006
54 years old

Director
SCOTT, Sarah
Resigned: 01 February 2017
Appointed Date: 01 March 2016
54 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 March 1998
Appointed Date: 20 January 1998

Persons With Significant Control

Mr Richard Edward Cullen
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CULLEN WEALTH LIMITED Events

27 Apr 2017
Appointment of Mr Stuart Edward Arnold as a director on 1 April 2017
01 Feb 2017
Termination of appointment of Sarah Scott as a director on 1 February 2017
18 Jan 2017
Confirmation statement made on 3 January 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Appointment of Ms Sarah Scott as a director on 1 March 2016
...
... and 86 more events
30 Mar 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
Registered office changed on 30/03/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Mar 1998
Company name changed wordsystem LIMITED\certificate issued on 25/03/98
20 Jan 1998
Incorporation

CULLEN WEALTH LIMITED Charges

2 August 2011
Debenture
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2005
Debenture
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2003
Debenture
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…