FERRIS & CULVERWELL IFA LIMITED
WILTS ROSEMOUNT FINANCIAL SOLUTIONS (IFA) LIMITED

Hellopages » Wiltshire » Wiltshire » SN10 1BL

Company number 06610424
Status Active
Incorporation Date 4 June 2008
Company Type Private Limited Company
Address 41 ST JOHNS STREET, DEVIZES, WILTS, SN10 1BL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates. The most likely internet sites of FERRIS & CULVERWELL IFA LIMITED are www.ferrisculverwellifa.co.uk, and www.ferris-culverwell-ifa.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Chippenham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferris Culverwell Ifa Limited is a Private Limited Company. The company registration number is 06610424. Ferris Culverwell Ifa Limited has been working since 04 June 2008. The present status of the company is Active. The registered address of Ferris Culverwell Ifa Limited is 41 St Johns Street Devizes Wilts Sn10 1bl. . BAWA, Ahmed is a Director of the company. Secretary CRAIG, Giles has been resigned. Director CHART, Jacquie has been resigned. Director CRAIG, Giles Hedley John has been resigned. Director CRAIG, Giles Hedley John has been resigned. Director GOMES, Roger Alan Paul has been resigned. Director HUNT, Robert has been resigned. Director HUNT, Robert has been resigned. Director REECE, Paul Andre has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BAWA, Ahmed
Appointed Date: 14 December 2015
64 years old

Resigned Directors

Secretary
CRAIG, Giles
Resigned: 14 October 2008
Appointed Date: 04 June 2008

Director
CHART, Jacquie
Resigned: 22 October 2012
Appointed Date: 11 November 2011
60 years old

Director
CRAIG, Giles Hedley John
Resigned: 01 February 2016
Appointed Date: 22 October 2012
67 years old

Director
CRAIG, Giles Hedley John
Resigned: 14 October 2008
Appointed Date: 04 June 2008
67 years old

Director
GOMES, Roger Alan Paul
Resigned: 11 November 2011
Appointed Date: 14 October 2008
74 years old

Director
HUNT, Robert
Resigned: 01 February 2016
Appointed Date: 22 October 2012
68 years old

Director
HUNT, Robert
Resigned: 14 October 2008
Appointed Date: 04 June 2008
68 years old

Director
REECE, Paul Andre
Resigned: 06 December 2010
Appointed Date: 01 August 2009
67 years old

Persons With Significant Control

Mr Ahmed Bawa
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Giles Hedley John Craig
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Hunt
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERRIS & CULVERWELL IFA LIMITED Events

21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 23 October 2016 with updates
21 May 2016
Company name changed rosemount financial solutions (ifa) LIMITED\certificate issued on 21/05/16
  • RES15 ‐ Change company name resolution on 2016-05-09

21 May 2016
Change of name notice
...
... and 32 more events
16 Oct 2008
Appointment terminated secretary giles craig
15 Aug 2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
25 Jun 2008
Director appointed giles craig
24 Jun 2008
Ad 04/06/08\gbp si 1@1=1\gbp ic 1/2\
04 Jun 2008
Incorporation