ASCOT LLOYD FINANCIAL SERVICES LIMITED
WOKINGHAM GHM FINANCIAL SERVICES LIMITED

Hellopages » Berkshire » Wokingham » RG41 2FD

Company number 02671680
Status Active
Incorporation Date 16 December 1991
Company Type Private Limited Company
Address UNITS 2 & 4 FOREST COURT, OAKLANDS PARK, WOKINGHAM, BERKSHIRE, RG41 2FD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Satisfaction of charge 8 in full; Satisfaction of charge 9 in full; Confirmation statement made on 16 December 2016 with updates. The most likely internet sites of ASCOT LLOYD FINANCIAL SERVICES LIMITED are www.ascotlloydfinancialservices.co.uk, and www.ascot-lloyd-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Blackwater Rail Station is 5.7 miles; to Camberley Rail Station is 6.4 miles; to Fleet Rail Station is 7.7 miles; to Ash Vale Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ascot Lloyd Financial Services Limited is a Private Limited Company. The company registration number is 02671680. Ascot Lloyd Financial Services Limited has been working since 16 December 1991. The present status of the company is Active. The registered address of Ascot Lloyd Financial Services Limited is Units 2 4 Forest Court Oaklands Park Wokingham Berkshire Rg41 2fd. . O'HARA, Susan is a Secretary of the company. BALCHIN, Iain is a Director of the company. DUNBABIN, Richard Thomas is a Director of the company. DYER, Stuart Charles Elliott is a Director of the company. MORGAN, David John is a Director of the company. MUIR, Patrick Harry is a Director of the company. O'HARA, Patrick is a Director of the company. Secretary CUMMINS, Linda Joan has been resigned. Secretary DAVIES, Anthony Laing has been resigned. Secretary DUNBABIN, Richard Thomas has been resigned. Secretary GOLD, Barry has been resigned. Secretary SMYTH, Raymond Bruce has been resigned. Secretary STEGGLES, Peter Edwin has been resigned. Secretary WRIGHT, Rupert Layard Hamilton has been resigned. Director BROWN, Steven Albert has been resigned. Director CUMMINS, James George has been resigned. Director CUMMINS, Linda Joan has been resigned. Director DAVIES, Anthony Laing has been resigned. Director FERNIE, Ian Robert has been resigned. Director GOLD, Barry has been resigned. Director HARTLEY, Mark Graham has been resigned. Director HYETT, Ross Kevin has been resigned. Director MARKHAM, Geoffrey John has been resigned. Director METHOLD, Neil John has been resigned. Director MORRIS, Raymond has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
O'HARA, Susan
Appointed Date: 19 September 2012

Director
BALCHIN, Iain
Appointed Date: 10 February 2016
51 years old

Director
DUNBABIN, Richard Thomas
Appointed Date: 10 February 2004
68 years old

Director
DYER, Stuart Charles Elliott
Appointed Date: 21 January 2016
74 years old

Director
MORGAN, David John
Appointed Date: 23 January 2013
68 years old

Director
MUIR, Patrick Harry
Appointed Date: 22 January 2016
60 years old

Director
O'HARA, Patrick
Appointed Date: 29 December 2009
63 years old

Resigned Directors

Secretary
CUMMINS, Linda Joan
Resigned: 10 February 2004
Appointed Date: 02 July 2001

Secretary
DAVIES, Anthony Laing
Resigned: 18 December 2007
Appointed Date: 10 February 2004

Secretary
DUNBABIN, Richard Thomas
Resigned: 07 June 2009
Appointed Date: 10 February 2004

Secretary
GOLD, Barry
Resigned: 30 October 1998

Secretary
SMYTH, Raymond Bruce
Resigned: 02 July 2001
Appointed Date: 30 October 1998

Secretary
STEGGLES, Peter Edwin
Resigned: 19 September 2012
Appointed Date: 06 June 2009

Secretary
WRIGHT, Rupert Layard Hamilton
Resigned: 05 June 2009
Appointed Date: 18 December 2007

Director
BROWN, Steven Albert
Resigned: 01 June 1998
Appointed Date: 19 August 1993
71 years old

Director
CUMMINS, James George
Resigned: 10 February 2004
Appointed Date: 01 June 1998
71 years old

Director
CUMMINS, Linda Joan
Resigned: 10 February 2004
Appointed Date: 02 July 2001
69 years old

Director
DAVIES, Anthony Laing
Resigned: 29 February 2008
Appointed Date: 10 February 2004
76 years old

Director
FERNIE, Ian Robert
Resigned: 28 April 2009
Appointed Date: 06 November 2006
74 years old

Director
GOLD, Barry
Resigned: 30 October 1998
78 years old

Director
HARTLEY, Mark Graham
Resigned: 02 July 2001
Appointed Date: 30 October 1998
69 years old

Director
HYETT, Ross Kevin
Resigned: 12 September 2016
Appointed Date: 24 July 2015
72 years old

Director
MARKHAM, Geoffrey John
Resigned: 01 January 2016
Appointed Date: 25 January 2010
78 years old

Director
METHOLD, Neil John
Resigned: 01 January 2016
Appointed Date: 21 February 2011
61 years old

Director
MORRIS, Raymond
Resigned: 02 July 2001
83 years old

Persons With Significant Control

Ascot Lloyd Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASCOT LLOYD FINANCIAL SERVICES LIMITED Events

05 Apr 2017
Satisfaction of charge 8 in full
05 Apr 2017
Satisfaction of charge 9 in full
20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
13 Dec 2016
Annual return made up to 16 December 2009 with full list of shareholders
05 Dec 2016
Register(s) moved to registered inspection location C/O Ascot Lloyd Financial Services the Wolfram Centre, Lower Road Long Hanborough Witney OX29 8FD
...
... and 133 more events
23 Jan 1992
Registered office changed on 23/01/92 from: 84 temple chambers, temple avenue, london, EC4Y ohp

23 Jan 1992
Director resigned;new director appointed

23 Jan 1992
New director appointed

23 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

16 Dec 1991
Incorporation

ASCOT LLOYD FINANCIAL SERVICES LIMITED Charges

30 June 2016
Charge code 0267 1680 0010
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
9 November 2012
Rent deposit deed
Delivered: 24 November 2012
Status: Satisfied on 5 April 2017
Persons entitled: Luff Investments Limited
Description: Charge securing the sum of three thousand pounds by way of…
9 November 2012
Rent deposit deed
Delivered: 24 November 2012
Status: Satisfied on 5 April 2017
Persons entitled: Luff Investments Limited
Description: Charge securing the sum of three thousand pounds see image…
9 November 2012
Rent deposit deed
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Luff Investments Limited
Description: Interest in an interest bearing deposit account and in the…
9 November 2012
Rent deposit deed
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Luff Investments Limited
Description: Interest in an interest bearing deposit account and in the…
30 November 2011
Guarantee & debenture
Delivered: 9 December 2011
Status: Satisfied on 30 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2011
Facilities security agreement
Delivered: 17 May 2011
Status: Satisfied on 14 June 2014
Persons entitled: Rock Financial Consultants 2002 Limited
Description: By way of facilities security agreement the outstanding…
14 February 2010
Debenture
Delivered: 20 February 2010
Status: Satisfied on 30 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2009
Loan security agreement
Delivered: 24 June 2009
Status: Satisfied on 14 October 2011
Persons entitled: Peter Edwin Steggles and Christopher Anthony Major Henniker
Description: The right to recieve income from the investments from time…
18 December 2007
Rent deposit deed
Delivered: 28 December 2007
Status: Satisfied on 14 June 2014
Persons entitled: Luff Investment Limited
Description: The rent deposit and deposit balance and all monies payable…