RICKARD LAZENBY FINANCIAL SERVICES LTD
SITTINGBOURNE RICKARD LAZENBY AND HUBBARD FINANCIAL SERVICES LIMITED RICKARD LAZENBY FINANCIAL SERVICES LIMITED

Hellopages » Kent » Swale » ME9 9QJ

Company number 02492639
Status Active
Incorporation Date 17 April 1990
Company Type Private Limited Company
Address 149-151 LONDON ROAD, TEYNHAM, SITTINGBOURNE, KENT, ME9 9QJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 11,000 ; Director's details changed for Mr Terence Anthony Hodges on 31 March 2016. The most likely internet sites of RICKARD LAZENBY FINANCIAL SERVICES LTD are www.rickardlazenbyfinancialservices.co.uk, and www.rickard-lazenby-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Rickard Lazenby Financial Services Ltd is a Private Limited Company. The company registration number is 02492639. Rickard Lazenby Financial Services Ltd has been working since 17 April 1990. The present status of the company is Active. The registered address of Rickard Lazenby Financial Services Ltd is 149 151 London Road Teynham Sittingbourne Kent Me9 9qj. . HODGES, Jane Lazenby is a Secretary of the company. HODGES, Benjamin Francis Lazenby is a Director of the company. HODGES, Jane Lazenby is a Director of the company. HODGES, Terence Anthony is a Director of the company. Director CAWDRON, Dale Eliot has been resigned. Director HUBBARD, Philip has been resigned. Director MAJOR, Anthony John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors


Director
HODGES, Benjamin Francis Lazenby
Appointed Date: 30 December 2015
51 years old

Director
HODGES, Jane Lazenby
Appointed Date: 13 March 1992
78 years old

Director

Resigned Directors

Director
CAWDRON, Dale Eliot
Resigned: 20 July 2001
Appointed Date: 13 March 1992
57 years old

Director
HUBBARD, Philip
Resigned: 06 June 2003
Appointed Date: 24 October 2001
55 years old

Director
MAJOR, Anthony John
Resigned: 01 December 2001
Appointed Date: 01 May 1994
73 years old

RICKARD LAZENBY FINANCIAL SERVICES LTD Events

04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 11,000

22 Apr 2016
Director's details changed for Mr Terence Anthony Hodges on 31 March 2016
22 Apr 2016
Director's details changed for Jane Lazenby Hodges on 31 March 2016
22 Apr 2016
Secretary's details changed for Jane Lazenby Hodges on 31 March 2016
...
... and 73 more events
07 Aug 1991
Return made up to 17/04/91; full list of members

03 Aug 1990
Secretary resigned;new secretary appointed

26 Jun 1990
Director resigned;new director appointed

19 Jun 1990
Secretary resigned;director resigned

17 Apr 1990
Incorporation

RICKARD LAZENBY FINANCIAL SERVICES LTD Charges

10 June 2000
Mortgage debenture
Delivered: 29 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…