FINANCIAL ADVICE NETWORK LTD
STOCKPORT SHEPHERDS NETWORK LTD SPECTRUM PROTECTION LTD


Company number 05378813
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address HAW BANK HOUSE HIGH STREET, CHEADLE, STOCKPORT, CHESHIRE, ENGLAND
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Wendy Ellen Baker-Rees as a director on 30 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of FINANCIAL ADVICE NETWORK LTD are www.financialadvicenetwork.co.uk, and www.financial-advice-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Financial Advice Network Ltd is a Private Limited Company. The company registration number is 05378813. Financial Advice Network Ltd has been working since 01 March 2005. The present status of the company is Active. The registered address of Financial Advice Network Ltd is Haw Bank House High Street Cheadle Stockport Cheshire England. . JONES, Alan is a Secretary of the company. HARRIS, Kim is a Director of the company. Secretary BECKETT, Wendy Ellen has been resigned. Secretary JONES, Alan has been resigned. Secretary PAYNE, Dianne Margaret has been resigned. Secretary ROBERTSON, Timothy Charles has been resigned. Director BAKER-REES, Wendy Ellen has been resigned. Director BRIGGS, Nigel Stuart has been resigned. Director EDWARDS, Leslie Joseph has been resigned. Director HANSEN, Julie has been resigned. Director HINDLE, Joanne has been resigned. Director HOWARD, Martin Paul has been resigned. Director O'DEA, Ann-Marie has been resigned. Director OAKES, Roger Anthony, Dr has been resigned. Director OAKES, Roger Anthony, Dr has been resigned. Director PAYNE, Dianne Margaret has been resigned. Director ROSS, Geoffrey Michael has been resigned. Director SEAR, Richard Thomas Hall, Dr has been resigned. Director SMITHERINGALE, Mark Robert has been resigned. Director SOMERS, David has been resigned. Director SPENCER, Geoffrey has been resigned. Director TITCOMB, Hugh Harrison has been resigned. Director WILLIAMS, Michael Howard has been resigned. Director WILLIAMS, Michael Howard has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
JONES, Alan
Appointed Date: 01 January 2013

Director
HARRIS, Kim
Appointed Date: 01 March 2005
72 years old

Resigned Directors

Secretary
BECKETT, Wendy Ellen
Resigned: 31 December 2009
Appointed Date: 14 March 2006

Secretary
JONES, Alan
Resigned: 31 July 2011
Appointed Date: 01 January 2010

Secretary
PAYNE, Dianne Margaret
Resigned: 20 April 2006
Appointed Date: 01 March 2005

Secretary
ROBERTSON, Timothy Charles
Resigned: 31 December 2012
Appointed Date: 01 August 2011

Director
BAKER-REES, Wendy Ellen
Resigned: 30 November 2016
Appointed Date: 03 January 2011
63 years old

Director
BRIGGS, Nigel Stuart
Resigned: 15 March 2006
Appointed Date: 31 March 2005
59 years old

Director
EDWARDS, Leslie Joseph
Resigned: 18 October 2008
Appointed Date: 01 March 2005
88 years old

Director
HANSEN, Julie
Resigned: 31 January 2015
Appointed Date: 03 January 2011
54 years old

Director
HINDLE, Joanne
Resigned: 31 December 2012
Appointed Date: 18 October 2008
67 years old

Director
HOWARD, Martin Paul
Resigned: 30 June 2015
Appointed Date: 13 October 2014
66 years old

Director
O'DEA, Ann-Marie
Resigned: 31 December 2014
Appointed Date: 01 January 2013
60 years old

Director
OAKES, Roger Anthony, Dr
Resigned: 31 December 2014
Appointed Date: 01 January 2013
78 years old

Director
OAKES, Roger Anthony, Dr
Resigned: 05 March 2012
Appointed Date: 01 March 2005
78 years old

Director
PAYNE, Dianne Margaret
Resigned: 13 May 2011
Appointed Date: 07 June 2006
66 years old

Director
ROSS, Geoffrey Michael
Resigned: 05 March 2012
Appointed Date: 13 January 2010
79 years old

Director
SEAR, Richard Thomas Hall, Dr
Resigned: 30 September 2007
Appointed Date: 18 March 2006
67 years old

Director
SMITHERINGALE, Mark Robert
Resigned: 22 June 2015
Appointed Date: 13 October 2014
60 years old

Director
SOMERS, David
Resigned: 27 November 2009
Appointed Date: 14 March 2006
77 years old

Director
SPENCER, Geoffrey
Resigned: 05 March 2012
Appointed Date: 14 March 2006
73 years old

Director
TITCOMB, Hugh Harrison
Resigned: 31 January 2014
Appointed Date: 06 September 2013
65 years old

Director
WILLIAMS, Michael Howard
Resigned: 30 June 2015
Appointed Date: 05 March 2014
75 years old

Director
WILLIAMS, Michael Howard
Resigned: 05 March 2012
Appointed Date: 27 January 2010
75 years old

Persons With Significant Control

Shepherds Friendly Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FINANCIAL ADVICE NETWORK LTD Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
21 Dec 2016
Termination of appointment of Wendy Ellen Baker-Rees as a director on 30 November 2016
16 Jun 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 500,000

04 Mar 2016
Register inspection address has been changed from Shepherds House Stockport Road Cheadle Stockport Cheshire SK8 2AA England to Haw Bank House High Street Cheadle Cheshire SK8 1AL
...
... and 76 more events
30 Jan 2006
Resolutions
  • ELRES ‐ Elective resolution

30 Jan 2006
Resolutions
  • ELRES ‐ Elective resolution

11 Apr 2005
New director appointed
10 Mar 2005
Accounting reference date shortened from 31/03/06 to 31/12/05
01 Mar 2005
Incorporation