ROLLINSON SMITH FINANCIAL SERVICES LTD
TELFORD SEVERN FINANCIAL SERVICES LTD HAYGATE FINANCIAL SERVICES LTD ROLLINSON SMITH FINANCIAL SERVICES LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF1 7ET

Company number 05510149
Status Active
Incorporation Date 15 July 2005
Company Type Private Limited Company
Address PR HOUSE, HORTONWOOD 30, TELFORD, SHROPSHIRE, TF1 7ET
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of ROLLINSON SMITH FINANCIAL SERVICES LTD are www.rollinsonsmithfinancialservices.co.uk, and www.rollinson-smith-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Rollinson Smith Financial Services Ltd is a Private Limited Company. The company registration number is 05510149. Rollinson Smith Financial Services Ltd has been working since 15 July 2005. The present status of the company is Active. The registered address of Rollinson Smith Financial Services Ltd is Pr House Hortonwood 30 Telford Shropshire Tf1 7et. . JONES, Richard Mark is a Secretary of the company. ASTON, Paul Edgar is a Director of the company. JONES, Richard Mark is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director DAVIS, Ian John has been resigned. Director GOUGH, Mitchell Antony has been resigned. Director JONES, Richard Mark has been resigned. Director OSTROWSKI, Stephen John has been resigned. Director PHILLIPS, Neil Christopher has been resigned. Director TAYLOR, John Christopher has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
JONES, Richard Mark
Appointed Date: 15 July 2005

Director
ASTON, Paul Edgar
Appointed Date: 15 July 2005
76 years old

Director
JONES, Richard Mark
Appointed Date: 01 November 2008
54 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 19 July 2005
Appointed Date: 15 July 2005

Director
DAVIS, Ian John
Resigned: 01 November 2008
Appointed Date: 01 January 2008
61 years old

Director
GOUGH, Mitchell Antony
Resigned: 01 March 2011
Appointed Date: 01 November 2008
60 years old

Director
JONES, Richard Mark
Resigned: 01 July 2006
Appointed Date: 15 July 2005
54 years old

Director
OSTROWSKI, Stephen John
Resigned: 28 February 2010
Appointed Date: 01 November 2008
73 years old

Director
PHILLIPS, Neil Christopher
Resigned: 31 December 2007
Appointed Date: 01 July 2006
64 years old

Director
TAYLOR, John Christopher
Resigned: 01 November 2008
Appointed Date: 01 January 2008
50 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 19 July 2005
Appointed Date: 15 July 2005

Persons With Significant Control

Premium Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROLLINSON SMITH FINANCIAL SERVICES LTD Events

05 Aug 2016
Total exemption small company accounts made up to 28 February 2016
29 Jul 2016
Confirmation statement made on 25 July 2016 with updates
18 Nov 2015
Total exemption small company accounts made up to 28 February 2015
31 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

28 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 46 more events
02 Sep 2005
New secretary appointed;new director appointed
27 Jul 2005
Registered office changed on 27/07/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
27 Jul 2005
Secretary resigned
27 Jul 2005
Director resigned
15 Jul 2005
Incorporation

ROLLINSON SMITH FINANCIAL SERVICES LTD Charges

9 March 2009
Debenture
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…