MAYFAYRE FINANCIAL SERVICES LTD
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3SX

Company number 05312022
Status Active
Incorporation Date 13 December 2004
Company Type Private Limited Company
Address GROUND FLOOR 4 MENDIP HOUSE HIGH STREET, TAUNTON, TAUNTON, SOMERSET, TA1 3SX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Director's details changed for Mr Peter May on 27 October 2016; Director's details changed for Mr Peter May on 27 October 2016. The most likely internet sites of MAYFAYRE FINANCIAL SERVICES LTD are www.mayfayrefinancialservices.co.uk, and www.mayfayre-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Mayfayre Financial Services Ltd is a Private Limited Company. The company registration number is 05312022. Mayfayre Financial Services Ltd has been working since 13 December 2004. The present status of the company is Active. The registered address of Mayfayre Financial Services Ltd is Ground Floor 4 Mendip House High Street Taunton Taunton Somerset Ta1 3sx. . MAY, Peter is a Director of the company. Secretary BASTICK-MAY, Judy has been resigned. Secretary LEE, Kaye has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Secretary PHILLIPS DINNES LIMITED has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
MAY, Peter
Appointed Date: 13 January 2005
63 years old

Resigned Directors

Secretary
BASTICK-MAY, Judy
Resigned: 31 December 2006
Appointed Date: 12 January 2005

Secretary
LEE, Kaye
Resigned: 01 December 2010
Appointed Date: 31 May 2007

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 12 January 2005
Appointed Date: 13 December 2004

Secretary
PHILLIPS DINNES LIMITED
Resigned: 31 May 2007
Appointed Date: 12 April 2007

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 12 January 2005
Appointed Date: 13 December 2004

Persons With Significant Control

Mr David Peter May
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MAYFAYRE FINANCIAL SERVICES LTD Events

14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
27 Oct 2016
Director's details changed for Mr Peter May on 27 October 2016
27 Oct 2016
Director's details changed for Mr Peter May on 27 October 2016
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1

...
... and 38 more events
13 Jan 2005
New director appointed
13 Jan 2005
New secretary appointed
13 Jan 2005
Secretary resigned
13 Jan 2005
Director resigned
13 Dec 2004
Incorporation