PROFESSIONAL FINANCIAL CENTRE (THAMES VALLEY) LTD
BERKSHIRE SOLICITORS FINANCIAL CENTRE (THAMES VALLEY) LIMITED

Hellopages » Berkshire » Wokingham » RG40 1XP

Company number 04261618
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address 55 PEACH STREET, WOKINGHAM, BERKSHIRE, RG40 1XP
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Purchase of own shares.; Cancellation of shares. Statement of capital on 28 February 2017 GBP 91,200 ; Total exemption small company accounts made up to 30 November 2016. The most likely internet sites of PROFESSIONAL FINANCIAL CENTRE (THAMES VALLEY) LTD are www.professionalfinancialcentrethamesvalley.co.uk, and www.professional-financial-centre-thames-valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Blackwater Rail Station is 5.9 miles; to Camberley Rail Station is 6.4 miles; to Bagshot Rail Station is 6.9 miles; to Ash Vale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Professional Financial Centre Thames Valley Ltd is a Private Limited Company. The company registration number is 04261618. Professional Financial Centre Thames Valley Ltd has been working since 30 July 2001. The present status of the company is Active. The registered address of Professional Financial Centre Thames Valley Ltd is 55 Peach Street Wokingham Berkshire Rg40 1xp. The company`s financial liabilities are £180.47k. It is £41.84k against last year. The cash in hand is £157.71k. It is £44.6k against last year. And the total assets are £199.63k, which is £49.55k against last year. WHITE, Jeremy David is a Secretary of the company. DALTON, Kirsten Frances is a Director of the company. WHITE, Jeremy David is a Director of the company. Secretary EATWELL, James William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORFIELD, Paul Terence has been resigned. Director EATWELL, James William has been resigned. Director SYLVESTER, Nicholas Michael Davd has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


professional financial centre (thames valley) Key Finiance

LIABILITIES £180.47k
+30%
CASH £157.71k
+39%
TOTAL ASSETS £199.63k
+33%
All Financial Figures

Current Directors

Secretary
WHITE, Jeremy David
Appointed Date: 28 February 2017

Director
DALTON, Kirsten Frances
Appointed Date: 30 July 2001
55 years old

Director
WHITE, Jeremy David
Appointed Date: 01 December 2007
60 years old

Resigned Directors

Secretary
EATWELL, James William
Resigned: 28 February 2017
Appointed Date: 30 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 2001
Appointed Date: 30 July 2001

Director
CORFIELD, Paul Terence
Resigned: 14 February 2007
Appointed Date: 27 January 2004
72 years old

Director
EATWELL, James William
Resigned: 28 February 2017
Appointed Date: 30 July 2001
75 years old

Director
SYLVESTER, Nicholas Michael Davd
Resigned: 31 July 2008
Appointed Date: 01 December 2007
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 July 2001
Appointed Date: 30 July 2001

Persons With Significant Control

Mrs Kirsten Frances Dalton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr James William Eatwell
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROFESSIONAL FINANCIAL CENTRE (THAMES VALLEY) LTD Events

03 Apr 2017
Purchase of own shares.
23 Mar 2017
Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 91,200

20 Mar 2017
Total exemption small company accounts made up to 30 November 2016
01 Mar 2017
Appointment of Mr Jeremy David White as a secretary on 28 February 2017
01 Mar 2017
Termination of appointment of James William Eatwell as a secretary on 28 February 2017
...
... and 54 more events
20 Aug 2001
New director appointed
20 Aug 2001
New secretary appointed;new director appointed
15 Aug 2001
Director resigned
15 Aug 2001
Secretary resigned
30 Jul 2001
Incorporation