PAVEY GROUP FINANCIAL SERVICES LIMITED
DEVON MICHAEL PAVEY FINANCIAL SERVICES LIMITED

Hellopages » Devon » Torbay » TQ1 1DD

Company number 03418320
Status Active
Incorporation Date 12 August 1997
Company Type Private Limited Company
Address 50 THE TERRACE, TORQUAY, DEVON, TQ1 1DD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 271,205 . The most likely internet sites of PAVEY GROUP FINANCIAL SERVICES LIMITED are www.paveygroupfinancialservices.co.uk, and www.pavey-group-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Pavey Group Financial Services Limited is a Private Limited Company. The company registration number is 03418320. Pavey Group Financial Services Limited has been working since 12 August 1997. The present status of the company is Active. The registered address of Pavey Group Financial Services Limited is 50 The Terrace Torquay Devon Tq1 1dd. . HOWE, Graham Lawrence is a Secretary of the company. BROWN, Graham Mark is a Director of the company. HOWE, Graham Lawrence is a Director of the company. KING, Michele Susan is a Director of the company. Secretary ILLINGWORTH, Raymond Leslie William has been resigned. Secretary PAVEY, Michael Edmund has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PAVEY, Michael Edmund has been resigned. Director SWIFT, Malcolm John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HOWE, Graham Lawrence
Appointed Date: 31 January 2012

Director
BROWN, Graham Mark
Appointed Date: 25 March 2009
66 years old

Director
HOWE, Graham Lawrence
Appointed Date: 25 March 2009
71 years old

Director
KING, Michele Susan
Appointed Date: 01 October 2004
53 years old

Resigned Directors

Secretary
ILLINGWORTH, Raymond Leslie William
Resigned: 31 January 2012
Appointed Date: 09 March 2005

Secretary
PAVEY, Michael Edmund
Resigned: 09 March 2005
Appointed Date: 12 August 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 August 1997
Appointed Date: 12 August 1997

Director
PAVEY, Michael Edmund
Resigned: 25 March 2009
Appointed Date: 12 August 1997
80 years old

Director
SWIFT, Malcolm John
Resigned: 24 March 2015
Appointed Date: 12 August 1997
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 August 1997
Appointed Date: 12 August 1997

Persons With Significant Control

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

PAVEY GROUP FINANCIAL SERVICES LIMITED Events

16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 271,205

28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
15 Apr 2015
Termination of appointment of Malcolm John Swift as a director on 24 March 2015
...
... and 86 more events
21 Aug 1997
Director resigned
21 Aug 1997
Secretary resigned
21 Aug 1997
New director appointed
21 Aug 1997
New secretary appointed;new director appointed
12 Aug 1997
Incorporation

PAVEY GROUP FINANCIAL SERVICES LIMITED Charges

28 February 2013
Debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 2 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 1999
Debenture
Delivered: 26 June 1999
Status: Satisfied on 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…