About

Registered Number: 03430478
Date of Incorporation: 08/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Telecom House, 125-135 Preston Road, Brighton, BN1 6AF

 

Founded in 1997, Mcphersons Walpole Harding (Financial Services) Ltd have registered office in Brighton, it's status is listed as "Active". The current directors of the organisation are listed as Holman, Keith Michael, Panton, David Mark, Tait, Gerald Jack, Searle, Matthew Patrick Peter at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEARLE, Matthew Patrick Peter 08 September 1997 23 April 1999 1
Secretary Name Appointed Resigned Total Appointments
HOLMAN, Keith Michael 18 February 2005 31 August 2007 1
PANTON, David Mark 08 September 1997 28 March 2001 1
TAIT, Gerald Jack 13 January 2015 03 February 2020 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
TM02 - Termination of appointment of secretary 17 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 23 September 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 25 July 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 30 September 2017
AA01 - Change of accounting reference date 30 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 14 January 2015
AR01 - Annual Return 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AP03 - Appointment of secretary 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 October 2013
AD01 - Change of registered office address 18 October 2013
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 April 2013
DISS40 - Notice of striking-off action discontinued 02 April 2013
AA - Annual Accounts 31 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 28 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
363s - Annual Return 14 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 27 September 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 06 September 2001
287 - Change in situation or address of Registered Office 30 May 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 08 September 2000
287 - Change in situation or address of Registered Office 26 July 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 29 June 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
363s - Annual Return 25 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1998
225 - Change of Accounting Reference Date 30 December 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
NEWINC - New incorporation documents 08 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.