JARVIS SECURITIES PLC
KENT VIEWRANGE PLC

Hellopages » Kent » Tunbridge Wells » TN4 8BS

Company number 05107012
Status Active
Incorporation Date 20 April 2004
Company Type Public Limited Company
Address 78 MOUNT EPHRAIM, ROYAL TUNBRIDGE WELLS, KENT, TN4 8BS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Statement of capital following an allotment of shares on 15 March 2017 GBP 111,675 ; Statement of capital following an allotment of shares on 27 February 2017 GBP 111,612.5 ; Statement of capital following an allotment of shares on 25 November 2016 GBP 111,517.5 . The most likely internet sites of JARVIS SECURITIES PLC are www.jarvissecurities.co.uk, and www.jarvis-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Jarvis Securities Plc is a Public Limited Company. The company registration number is 05107012. Jarvis Securities Plc has been working since 20 April 2004. The present status of the company is Active. The registered address of Jarvis Securities Plc is 78 Mount Ephraim Royal Tunbridge Wells Kent Tn4 8bs. . HEAD, Jolyon Christopher is a Secretary of the company. CRABB, Nicholas James is a Director of the company. GRANT, Andrew James is a Director of the company. HEAD, Jolyon Christopher is a Director of the company. MCAUSLAND, Greame is a Director of the company. Secretary EDMETT, Mathew James has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director EDMETT, Mathew James has been resigned. Director GRANT, Lionel George has been resigned. Director MACKAY, John Sebastian has been resigned. Director MACKAY, John Sebastian has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Nominee Director SDG SECRETARIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HEAD, Jolyon Christopher
Appointed Date: 25 February 2011

Director
CRABB, Nicholas James
Appointed Date: 19 December 2008
62 years old

Director
GRANT, Andrew James
Appointed Date: 01 August 2004
66 years old

Director
HEAD, Jolyon Christopher
Appointed Date: 02 July 2012
49 years old

Director
MCAUSLAND, Greame
Appointed Date: 01 March 2008
60 years old

Resigned Directors

Secretary
EDMETT, Mathew James
Resigned: 20 September 2010
Appointed Date: 20 April 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 20 April 2004
Appointed Date: 20 April 2004

Director
EDMETT, Mathew James
Resigned: 20 September 2010
Appointed Date: 20 April 2004
50 years old

Director
GRANT, Lionel George
Resigned: 30 September 2006
Appointed Date: 12 August 2004
92 years old

Director
MACKAY, John Sebastian
Resigned: 20 April 2004
Appointed Date: 20 April 2004
70 years old

Director
MACKAY, John Sebastian
Resigned: 29 February 2008
Appointed Date: 20 April 2004
70 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 20 April 2004
Appointed Date: 20 April 2004

Nominee Director
SDG SECRETARIES LIMITED
Resigned: 20 April 2004
Appointed Date: 20 April 2004

JARVIS SECURITIES PLC Events

15 Mar 2017
Statement of capital following an allotment of shares on 15 March 2017
  • GBP 111,675

27 Feb 2017
Statement of capital following an allotment of shares on 27 February 2017
  • GBP 111,612.5

25 Nov 2016
Statement of capital following an allotment of shares on 25 November 2016
  • GBP 111,517.5

23 Nov 2016
Interim accounts made up to 31 October 2016
14 Jul 2016
Interim accounts made up to 30 June 2016
...
... and 125 more events
06 May 2004
New director appointed
06 May 2004
New secretary appointed;new director appointed
06 May 2004
Director resigned
05 May 2004
Company name changed viewrange PLC\certificate issued on 05/05/04
20 Apr 2004
Incorporation