ONE ADVICE LIMITED
SALE BROOMCO (3736) LIMITED

Hellopages » Greater Manchester » Trafford » M33 7RR

Company number 05394623
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address JACKSON HOUSE, SIBSON ROAD, SALE, CHESHIRE, M33 7RR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 10 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 . The most likely internet sites of ONE ADVICE LIMITED are www.oneadvice.co.uk, and www.one-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. One Advice Limited is a Private Limited Company. The company registration number is 05394623. One Advice Limited has been working since 16 March 2005. The present status of the company is Active. The registered address of One Advice Limited is Jackson House Sibson Road Sale Cheshire M33 7rr. . CHEETHAM, Matthew James is a Director of the company. EVANS, Steven Philip is a Director of the company. Secretary SWEENEY, Terence James has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director GRADY, Miles David has been resigned. Director HOLMES, Christopher has been resigned. Director HOLMES, Nicholas has been resigned. Director KAY, Michael Alexander has been resigned. Director MARSHALL, Sandra has been resigned. Director SMALLBONE, Timothy has been resigned. Director SWEENEY, Terence James has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
CHEETHAM, Matthew James
Appointed Date: 13 April 2007
64 years old

Director
EVANS, Steven Philip
Appointed Date: 27 March 2015
50 years old

Resigned Directors

Secretary
SWEENEY, Terence James
Resigned: 31 December 2014
Appointed Date: 11 May 2005

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 11 May 2005
Appointed Date: 16 March 2005

Director
GRADY, Miles David
Resigned: 11 May 2007
Appointed Date: 11 May 2005
57 years old

Director
HOLMES, Christopher
Resigned: 07 February 2007
Appointed Date: 11 May 2005
60 years old

Director
HOLMES, Nicholas
Resigned: 11 May 2007
Appointed Date: 11 May 2005
55 years old

Director
KAY, Michael Alexander
Resigned: 09 March 2015
Appointed Date: 17 December 2014
74 years old

Director
MARSHALL, Sandra
Resigned: 02 October 2007
Appointed Date: 01 August 2005
77 years old

Director
SMALLBONE, Timothy
Resigned: 11 May 2007
Appointed Date: 11 May 2005
58 years old

Director
SWEENEY, Terence James
Resigned: 31 December 2014
Appointed Date: 11 May 2005
62 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 11 May 2005
Appointed Date: 16 March 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 11 May 2005
Appointed Date: 16 March 2005

Persons With Significant Control

Mr John Eamon Dillon
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Alex William Rossant Hay
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Rjd Private Equity Fund Ii
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ONE ADVICE LIMITED Events

29 Mar 2017
Confirmation statement made on 16 March 2017 with updates
18 Dec 2016
Full accounts made up to 10 March 2016
04 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

23 Nov 2015
Full accounts made up to 10 March 2015
14 May 2015
Appointment of Mr Steven Philip Evans as a director on 27 March 2015
...
... and 55 more events
19 May 2005
Director resigned
19 May 2005
Secretary resigned;director resigned
19 May 2005
Registered office changed on 19/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
08 Apr 2005
Company name changed broomco (3736) LIMITED\certificate issued on 08/04/05
16 Mar 2005
Incorporation

ONE ADVICE LIMITED Charges

14 July 2012
Debenture
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Rjd Partners Limited (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
1 June 2011
Composite guarantee and debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (Pnc)
Description: Fixed and floating charge over the undertaking and all…
12 February 2010
Composite guarantee and debenture
Delivered: 3 March 2010
Status: Satisfied on 18 July 2012
Persons entitled: Nicholas Holmes (As a Security Trustee) and Miles Grady (as a Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 February 2010
Composite guarantee and debenture
Delivered: 25 February 2010
Status: Satisfied on 18 July 2012
Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee for the Security Beneficiaries) (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
4 October 2006
Debenture
Delivered: 20 October 2006
Status: Satisfied on 15 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…