HOMEFIELD FINANCIAL LIMITED
TAUNTON HOMEFIELD MORTGAGE SERVICES LIMITED

Hellopages » Somerset » Taunton Deane » TA4 3AY

Company number 05361633
Status Active
Incorporation Date 11 February 2005
Company Type Private Limited Company
Address LADYMEAD HOUSE, POUND LANE, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3AY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 2 . The most likely internet sites of HOMEFIELD FINANCIAL LIMITED are www.homefieldfinancial.co.uk, and www.homefield-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Homefield Financial Limited is a Private Limited Company. The company registration number is 05361633. Homefield Financial Limited has been working since 11 February 2005. The present status of the company is Active. The registered address of Homefield Financial Limited is Ladymead House Pound Lane Bishops Lydeard Taunton Somerset Ta4 3ay. . COLLINS, Sinead Louise is a Secretary of the company. COLLINS, Merryn is a Director of the company. COLLINS, Sinead Louise is a Director of the company. Secretary COLLINS, Merryn has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COLLINS, Sinead Louise
Appointed Date: 11 February 2005

Director
COLLINS, Merryn
Appointed Date: 16 February 2005
55 years old

Director
COLLINS, Sinead Louise
Appointed Date: 16 February 2005
49 years old

Resigned Directors

Secretary
COLLINS, Merryn
Resigned: 16 February 2005
Appointed Date: 16 February 2005

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 16 February 2005
Appointed Date: 11 February 2005

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 16 February 2005
Appointed Date: 11 February 2005

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 16 February 2005
Appointed Date: 11 February 2005

Persons With Significant Control

Mr Merryn Collins
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sinead Louise Collins
Notified on: 30 May 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMEFIELD FINANCIAL LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
24 May 2016
Total exemption small company accounts made up to 28 February 2016
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

18 Jun 2015
Total exemption small company accounts made up to 28 February 2015
11 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2

...
... and 31 more events
17 Feb 2005
Registered office changed on 17/02/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
17 Feb 2005
Director resigned
17 Feb 2005
Director resigned
17 Feb 2005
Secretary resigned
11 Feb 2005
Incorporation