ETHOS INDEPENDENT FINANCIAL SERVICES LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN38 1NW

Company number 02085532
Status Active
Incorporation Date 19 December 1986
Company Type Private Limited Company
Address NATIONWIDE HOUSE, PIPERS WAY, SWINDON, SN38 1NW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Appointment of Victoria Helen Orme as a secretary on 30 November 2016; Termination of appointment of Jason David Lindsey as a secretary on 30 November 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ETHOS INDEPENDENT FINANCIAL SERVICES LIMITED are www.ethosindependentfinancialservices.co.uk, and www.ethos-independent-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Ethos Independent Financial Services Limited is a Private Limited Company. The company registration number is 02085532. Ethos Independent Financial Services Limited has been working since 19 December 1986. The present status of the company is Active. The registered address of Ethos Independent Financial Services Limited is Nationwide House Pipers Way Swindon Sn38 1nw. . ORME, Victoria Helen is a Secretary of the company. ALEXANDER, Anthony John is a Director of the company. FORD, Keith David is a Director of the company. Secretary BANKS, Janice Willmott has been resigned. Secretary LINDSEY, Jason David has been resigned. Secretary MCQUEEN, Michael Robert has been resigned. Secretary NOWELL, Stephen Gerrard has been resigned. Secretary PAUL, Julyan has been resigned. Secretary PRITCHARD, Sandra has been resigned. Secretary SMITHERS, Tonia Lorraine has been resigned. Secretary TEMPLEMAN, Nicola Ann has been resigned. Secretary VINALL, Philip Gary has been resigned. Director BAILEY, Robin Thomas has been resigned. Director BAILEY, Robin Thomas has been resigned. Director BERNAU, Stuart David Murray has been resigned. Director GRANT, Donald has been resigned. Director HART, Jolyon Avery has been resigned. Director HARVEY, Richard William Hyde has been resigned. Director HENSHER, Shirley Angelina has been resigned. Director JENKINS, Mark Radclyffe has been resigned. Director MCGLASHAM, Christopher has been resigned. Director MORSHEAD, Tracy Lindsay has been resigned. Director RICHARDSON, Peter has been resigned. Director THORNEYCROFT, Ian John has been resigned. Director TONKS, William Peter has been resigned. Director WAITE, Simon Nicholas has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ORME, Victoria Helen
Appointed Date: 30 November 2016

Director
ALEXANDER, Anthony John
Appointed Date: 16 July 2009
61 years old

Director
FORD, Keith David
Appointed Date: 28 November 2014
60 years old

Resigned Directors

Secretary
BANKS, Janice Willmott
Resigned: 03 November 1997
Appointed Date: 09 June 1993

Secretary
LINDSEY, Jason David
Resigned: 30 November 2016
Appointed Date: 01 April 2011

Secretary
MCQUEEN, Michael Robert
Resigned: 06 January 1992

Secretary
NOWELL, Stephen Gerrard
Resigned: 10 January 2002
Appointed Date: 03 November 1997

Secretary
PAUL, Julyan
Resigned: 01 April 2011
Appointed Date: 04 January 2011

Secretary
PRITCHARD, Sandra
Resigned: 29 November 2007
Appointed Date: 10 January 2002

Secretary
SMITHERS, Tonia Lorraine
Resigned: 13 May 2008
Appointed Date: 29 November 2007

Secretary
TEMPLEMAN, Nicola Ann
Resigned: 09 June 1993
Appointed Date: 06 January 1992

Secretary
VINALL, Philip Gary
Resigned: 04 January 2011
Appointed Date: 13 May 2008

Director
BAILEY, Robin Thomas
Resigned: 10 March 2000
Appointed Date: 08 January 1997
76 years old

Director
BAILEY, Robin Thomas
Resigned: 01 December 1993
76 years old

Director
BERNAU, Stuart David Murray
Resigned: 16 July 2009
Appointed Date: 09 May 1994
74 years old

Director
GRANT, Donald
Resigned: 07 December 2000
Appointed Date: 09 April 1999
60 years old

Director
HART, Jolyon Avery
Resigned: 23 February 1996
Appointed Date: 15 April 1994
67 years old

Director
HARVEY, Richard William Hyde
Resigned: 15 April 1994
75 years old

Director
HENSHER, Shirley Angelina
Resigned: 29 December 2006
Appointed Date: 30 April 2001
58 years old

Director
JENKINS, Mark Radclyffe
Resigned: 09 April 1999
Appointed Date: 20 March 1996
63 years old

Director
MCGLASHAM, Christopher
Resigned: 19 April 2012
Appointed Date: 29 December 2006
69 years old

Director
MORSHEAD, Tracy Lindsay
Resigned: 10 June 2004
Appointed Date: 08 March 2000
69 years old

Director
RICHARDSON, Peter
Resigned: 09 May 1994
72 years old

Director
THORNEYCROFT, Ian John
Resigned: 19 November 1996
Appointed Date: 01 December 1993
70 years old

Director
TONKS, William Peter
Resigned: 02 February 1998
Appointed Date: 20 March 1996
68 years old

Director
WAITE, Simon Nicholas
Resigned: 13 November 2014
Appointed Date: 18 April 2012
61 years old

Persons With Significant Control

Nationwide Building Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ETHOS INDEPENDENT FINANCIAL SERVICES LIMITED Events

14 Dec 2016
Appointment of Victoria Helen Orme as a secretary on 30 November 2016
14 Dec 2016
Termination of appointment of Jason David Lindsey as a secretary on 30 November 2016
23 Nov 2016
Accounts for a dormant company made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 21 October 2016 with updates
14 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 138 more events
12 Apr 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Apr 1988
£ nc 100/10000

04 Feb 1988
Company name changed holborn thirty\certificate issued on 05/02/88

23 Dec 1986
Company type changed from pri to UNLTD

19 Dec 1986
Certificate of Incorporation