About

Registered Number: 03303986
Date of Incorporation: 17/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Yoden House, 30 Yoden Way, Peterlee, SR8 1AL,

 

Established in 1997, Financial Consultancy Centre Ltd has its registered office in Peterlee, it's status is listed as "Active". The current directors of this company are Bailey, Christopher Neil, Trought, Catherine Mary, Barnard, Joseph Brian, Sir, Mortimer, John Barry, Ormston, Kathrine Sarah-jane, Ormston, Michael James. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Christopher Neil 01 August 1999 - 1
BARNARD, Joseph Brian, Sir 22 September 1997 31 July 2002 1
MORTIMER, John Barry 17 January 1997 14 September 2005 1
ORMSTON, Kathrine Sarah-Jane 15 October 1998 14 September 2005 1
ORMSTON, Michael James 17 February 1997 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
TROUGHT, Catherine Mary 21 February 2001 31 May 2003 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 04 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 22 October 2018
AD01 - Change of registered office address 09 August 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 26 November 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 23 November 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 25 January 2012
SH01 - Return of Allotment of shares 25 January 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 02 December 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AR01 - Annual Return 10 June 2010
DISS40 - Notice of striking-off action discontinued 23 December 2009
AA - Annual Accounts 22 December 2009
DISS16(SOAS) - N/A 19 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 31 December 2007
287 - Change in situation or address of Registered Office 09 November 2007
287 - Change in situation or address of Registered Office 28 October 2007
287 - Change in situation or address of Registered Office 25 July 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 01 June 2007
AAMD - Amended Accounts 11 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 08 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
287 - Change in situation or address of Registered Office 29 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
RESOLUTIONS - N/A 01 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2003
AA - Annual Accounts 15 November 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
395 - Particulars of a mortgage or charge 22 May 2002
395 - Particulars of a mortgage or charge 21 May 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 11 October 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
RESOLUTIONS - N/A 06 March 2001
123 - Notice of increase in nominal capital 06 March 2001
363s - Annual Return 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 29 December 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
363s - Annual Return 17 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 16 January 1998
MEM/ARTS - N/A 23 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1997
123 - Notice of increase in nominal capital 23 December 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
287 - Change in situation or address of Registered Office 20 March 1997
225 - Change of Accounting Reference Date 04 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
287 - Change in situation or address of Registered Office 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
NEWINC - New incorporation documents 17 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 May 2002 Fully Satisfied

N/A

Debenture 10 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.