CROMPTON BAILEY FINANCIAL SERVICES LIMITED
ASHTON-UNDER-LYNE SCRIBES FINANCIAL SERVICES LTD

Hellopages » Greater Manchester » Tameside » OL6 6QH

Company number 03763127
Status Active
Incorporation Date 30 April 1999
Company Type Private Limited Company
Address COSWORTH HOUSE, 44 STAMFORD STREET EAST, ASHTON-UNDER-LYNE, LANCASHIRE, OL6 6QH
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CROMPTON BAILEY FINANCIAL SERVICES LIMITED are www.cromptonbaileyfinancialservices.co.uk, and www.crompton-bailey-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Crompton Bailey Financial Services Limited is a Private Limited Company. The company registration number is 03763127. Crompton Bailey Financial Services Limited has been working since 30 April 1999. The present status of the company is Active. The registered address of Crompton Bailey Financial Services Limited is Cosworth House 44 Stamford Street East Ashton Under Lyne Lancashire Ol6 6qh. . CROMPTON, Derek Humphrey is a Secretary of the company. CROMPTON, Geoffrey is a Director of the company. Secretary BAYLISS, Carole Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BAYLISS, Anthony Garth Howell has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
CROMPTON, Derek Humphrey
Appointed Date: 19 October 2000

Director
CROMPTON, Geoffrey
Appointed Date: 19 October 2000
80 years old

Resigned Directors

Secretary
BAYLISS, Carole Ann
Resigned: 19 October 2000
Appointed Date: 06 June 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 April 1999
Appointed Date: 30 April 1999

Director
BAYLISS, Anthony Garth Howell
Resigned: 30 June 2001
Appointed Date: 01 May 1999
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 April 1999
Appointed Date: 30 April 1999

CROMPTON BAILEY FINANCIAL SERVICES LIMITED Events

01 Feb 2017
Total exemption full accounts made up to 31 October 2016
08 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 31 October 2015
08 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

26 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 43 more events
16 May 2000
First Gazette notice for compulsory strike-off
30 Dec 1999
New director appointed
10 May 1999
Secretary resigned
10 May 1999
Director resigned
30 Apr 1999
Incorporation