FINANCIAL MANAGEMENT DEVELOPMENT LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 2BD
Company number 02991201
Status Active
Incorporation Date 16 November 1994
Company Type Private Limited Company
Address 20 BROOKE ROAD, KENILWORTH, WARWICKSHIRE, CV8 2BD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 2 . The most likely internet sites of FINANCIAL MANAGEMENT DEVELOPMENT LIMITED are www.financialmanagementdevelopment.co.uk, and www.financial-management-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Financial Management Development Limited is a Private Limited Company. The company registration number is 02991201. Financial Management Development Limited has been working since 16 November 1994. The present status of the company is Active. The registered address of Financial Management Development Limited is 20 Brooke Road Kenilworth Warwickshire Cv8 2bd. . PALMER, David Andrew, Rev is a Secretary of the company. PALMER, David Andrew is a Director of the company. PALMER, June is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GALSWORTHY, Peter John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PALMER, David Andrew, Rev
Appointed Date: 18 November 1994

Director
PALMER, David Andrew
Appointed Date: 18 November 1994
71 years old

Director
PALMER, June
Appointed Date: 18 November 1994
72 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 18 November 1994
Appointed Date: 16 November 1994

Director
GALSWORTHY, Peter John
Resigned: 01 July 2001
Appointed Date: 01 February 1998
81 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 18 November 1994
Appointed Date: 16 November 1994

Persons With Significant Control

Mr David Andrew Palmer
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs June Palmer
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINANCIAL MANAGEMENT DEVELOPMENT LIMITED Events

13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
29 Aug 2016
Accounts for a dormant company made up to 31 December 2015
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

23 Aug 2015
Accounts for a dormant company made up to 31 December 2014
13 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2

...
... and 57 more events
10 Jan 1995
Accounting reference date notified as 31/12

22 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

22 Nov 1994
Director resigned;new director appointed

22 Nov 1994
Registered office changed on 22/11/94 from: 43 lawrence road hove east sussex BN3 5QE

16 Nov 1994
Incorporation