JACKSON STEPHEN CORPORATE FINANCE LIMITED
WARRINGTON ARDMILL ASSOCIATES LIMITED

Hellopages » Greater Manchester » Wigan » WA3 3JD

Company number 04202696
Status Active
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address JAMES HOUSE STONECROSS BUSINESS PARK, YEW TREE WAY, WARRINGTON, CHESHIRE, WA3 3JD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JACKSON STEPHEN CORPORATE FINANCE LIMITED are www.jacksonstephencorporatefinance.co.uk, and www.jackson-stephen-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Jackson Stephen Corporate Finance Limited is a Private Limited Company. The company registration number is 04202696. Jackson Stephen Corporate Finance Limited has been working since 20 April 2001. The present status of the company is Active. The registered address of Jackson Stephen Corporate Finance Limited is James House Stonecross Business Park Yew Tree Way Warrington Cheshire Wa3 3jd. . BRENNAN, Diane Louise is a Secretary of the company. JACKSON, John Stephen is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BARBER, Jeffrey Miller has been resigned. Director BARRINGTON, Christian Mark has been resigned. Director COWEN, David Joel has been resigned. Director HODGES, Peter has been resigned. Director JEPPS, John Henry has been resigned. Director MIDDLETON, Howard Arthur has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BRENNAN, Diane Louise
Appointed Date: 31 May 2001

Director
JACKSON, John Stephen
Appointed Date: 31 May 2001
83 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 31 May 2001
Appointed Date: 20 April 2001

Director
BARBER, Jeffrey Miller
Resigned: 07 July 2006
Appointed Date: 31 May 2001
71 years old

Director
BARRINGTON, Christian Mark
Resigned: 07 July 2006
Appointed Date: 23 July 2002
63 years old

Director
COWEN, David Joel
Resigned: 23 May 2003
Appointed Date: 23 July 2002
65 years old

Director
HODGES, Peter
Resigned: 21 January 2005
Appointed Date: 23 July 2002
60 years old

Director
JEPPS, John Henry
Resigned: 31 July 2004
Appointed Date: 23 July 2002
72 years old

Director
MIDDLETON, Howard Arthur
Resigned: 07 July 2006
Appointed Date: 15 February 2002
81 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 31 May 2001
Appointed Date: 20 April 2001

JACKSON STEPHEN CORPORATE FINANCE LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1

15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1

27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 45 more events
08 Jun 2001
New secretary appointed
08 Jun 2001
New director appointed
08 Jun 2001
New director appointed
08 Jun 2001
Registered office changed on 08/06/01 from: temple house 20 holywell row london EC2A 4XH
20 Apr 2001
Incorporation