Company number 05046798
Status Active
Incorporation Date 17 February 2004
Company Type Private Limited Company
Address FIRST FLOOR, PAJE HOUSE, 164 WEST WYCOMBE ROAD, HIGH WYCOMBE, HP12 3AE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
GBP 90
. The most likely internet sites of EXPERT FINANCIAL SOLUTIONS LIMITED are www.expertfinancialsolutions.co.uk, and www.expert-financial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Maidenhead Rail Station is 8.4 miles; to Taplow Rail Station is 8.7 miles; to Burnham (Berks) Rail Station is 9.5 miles; to Wargrave Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Expert Financial Solutions Limited is a Private Limited Company.
The company registration number is 05046798. Expert Financial Solutions Limited has been working since 17 February 2004.
The present status of the company is Active. The registered address of Expert Financial Solutions Limited is First Floor Paje House 164 West Wycombe Road High Wycombe Hp12 3ae. . SPALDING, Dominic Ellis is a Secretary of the company. HUNT, Jonathan Peter James is a Director of the company. SPALDING, Dominic Ellis is a Director of the company. Secretary MUDGE, Jane Rosemary has been resigned. Secretary WICKSON, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MUDGE, Jane Rosemary has been resigned. Director WICKSON, Peter has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
WICKSON, Peter
Resigned: 27 February 2009
Appointed Date: 29 April 2005
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 February 2004
Appointed Date: 17 February 2004
Director
WICKSON, Peter
Resigned: 27 February 2009
Appointed Date: 29 April 2005
67 years old
Persons With Significant Control
Mr Dominc Ellis Spalding
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Jonathan Peter James Hunt
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EXPERT FINANCIAL SOLUTIONS LIMITED Events
27 Feb 2017
Confirmation statement made on 17 February 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
...
... and 30 more events
11 Nov 2004
Nc inc already adjusted 01/03/04
11 Nov 2004
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
25 May 2004
Accounting reference date extended from 28/02/05 to 31/03/05
17 Feb 2004
Secretary resigned
17 Feb 2004
Incorporation