This company is commonly known as Financial Express Investments Ltd. The company was founded 28 years ago and was given the registration number 03110696. The firm's registered office is in WOKING. You can find them at 3rd Floor, Hollywood House, Church Street East, Woking, Surrey. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | FINANCIAL EXPRESS INVESTMENTS LTD |
---|---|---|
Company Number | : | 03110696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Hollywood House, Church Street East, Woking, Surrey, GU21 6HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Secretary | 11 March 2022 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 09 November 2022 | Active |
30 Great Pulteney Street, London, United Kingdom, W1F 9NN | Director | 05 September 2023 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 11 March 2022 | Active |
One Dyers Buildings, Holborn, London, EC1N 2JT | Nominee Secretary | 05 October 1995 | Active |
34 Nevill Road, Rottingdean, Brighton, BN2 7HG | Secretary | 29 October 2002 | Active |
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ | Secretary | 16 November 2018 | Active |
52 Holland Park Mews, London, W11 3SP | Secretary | 18 February 1996 | Active |
Fifth Floor, 99 Charterhouse Street, London, EC1M 6NQ | Corporate Secretary | 09 May 2000 | Active |
99 Charterhouse Street, London, EC1M 6NQ | Corporate Secretary | 10 May 2002 | Active |
17, Norland Square, London, England, W11 4PY | Director | 03 January 2018 | Active |
Withy Farm, Horsted Lane, Danehill, RH17 7HP | Director | 09 May 2000 | Active |
Flat 1, 73 Portland Place, London, W1N 3AL | Nominee Director | 05 October 1995 | Active |
Brucehill, 5 Easter Belmont Road, Edinburgh, EH12 6EX | Director | 17 February 2000 | Active |
4 Campden Hill Square, London, W8 7LB | Director | 28 November 1995 | Active |
Tanglewood, Borley, Sudbury, CO10 7AB | Director | 01 May 2001 | Active |
7 Beechmore Road, London, SW11 4ET | Director | 29 October 2002 | Active |
Wisteria, Wood Lane, Aspley Guise, Bedfordshire, MK17 8EJ | Director | 28 November 1995 | Active |
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ | Director | 20 June 2017 | Active |
2nd Floor Golden House, 30 Great Pulteney Street, London, W1F 9NN | Director | 17 April 2018 | Active |
154 Wandsworth Bridge Road, London, SW6 2UH | Director | 25 July 2000 | Active |
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ | Director | 16 November 2018 | Active |
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ | Director | 30 November 2020 | Active |
73 Park Crescent, Twickenham, TW2 6NS | Director | 05 October 1995 | Active |
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ | Director | 28 February 2001 | Active |
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ | Director | 28 November 1995 | Active |
Bone Mill Farm House Old Oundle Road, Thornhaugh, Peterborough, PE8 6NW | Director | 24 October 1997 | Active |
Forest Hill Cottage, Chute Forest, Nr Andover, United Kingdom, SP11 9DS | Director | 15 April 2016 | Active |
Forest Hill Cottage, Chute Forest, Andover, SP11 9DF | Director | 29 October 2002 | Active |
Mr Michael Holland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | 3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ |
Nature of control | : |
|
Mr Craig Newmarch Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | 3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ |
Nature of control | : |
|
Fe Fundinfo Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Hollywood House, Woking, United Kingdom, GU21 6HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-03-11 | Officers | Termination secretary company with name termination date. | Download |
2022-03-11 | Officers | Appoint person secretary company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Incorporation | Memorandum articles. | Download |
2021-04-27 | Resolution | Resolution. | Download |
2021-04-01 | Resolution | Resolution. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type full. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.