This company is commonly known as Baxter & Lindley Financial Services Limited. The company was founded 35 years ago and was given the registration number 02307706. The firm's registered office is in CIRENCESTER. You can find them at St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BAXTER & LINDLEY FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 02307706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1988 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England, GL7 1FP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. James's Place House, 1 Tetbury Road, Cirencester, United Kingdom, GL7 1FP | Corporate Secretary | 01 March 2019 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, United Kingdom, GL7 1FP | Director | 01 March 2019 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, United Kingdom, GL7 1FP | Director | 01 March 2019 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 26 July 2019 | Active |
5, Whytingham Road, Tring, HP23 5JN | Secretary | - | Active |
4 Minall Close, Tring, England, HP23 5BH | Director | 07 August 1998 | Active |
5 Whytingham Road, Tring, HP23 5JN | Director | - | Active |
St James's Place House, 1 Tetbury Road, Cirencester, United Kingdom, GL7 1FP | Director | 01 March 2019 | Active |
34 Highfield Road, Tring, HP23 4DX | Director | - | Active |
Baxter Holding Company Limited | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St. James's Place House, Tetbury Road, Cirencester, England, GL7 1FP |
Nature of control | : |
|
Baxter Financial Limited | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ecl House, Lake Street, Leighton Buzzard, England, LU7 1RT |
Nature of control | : |
|
Mr Malcolm Charles Baxter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Whytingham Road, Tring, United Kingdom, HP23 5JN |
Nature of control | : |
|
Mrs Margaret Ellen Baxter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Whytingham Road, Tring, United Kingdom, HP23 5JN |
Nature of control | : |
|
Ms Kathryn Margaret Baxter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Minall Close, Tring, England, HP23 5BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-13 | Gazette | Gazette notice voluntary. | Download |
2023-06-01 | Dissolution | Dissolution application strike off company. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-06 | Accounts | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-08-04 | Capital | Capital statement capital company with date currency figure. | Download |
2022-08-04 | Capital | Legacy. | Download |
2022-08-04 | Insolvency | Legacy. | Download |
2022-08-04 | Resolution | Resolution. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-06-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-24 | Accounts | Legacy. | Download |
2021-06-24 | Other | Legacy. | Download |
2021-06-24 | Other | Legacy. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-07-07 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.