This company is commonly known as Halifax Financial Services Limited. The company was founded 37 years ago and was given the registration number 02045934. The firm's registered office is in WEST YORKSHIRE. You can find them at Trinity Road, Halifax, West Yorkshire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HALIFAX FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 02045934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Road, Halifax, West Yorkshire, HX1 2RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 28 December 2007 | Active |
1, Lovell Park Road, Leeds, United Kingdom, LS1 1NS | Director | 31 December 2022 | Active |
Canons House, Canons Way, Bristol, United Kingdom, BS1 5LL | Director | 04 August 2021 | Active |
27 Headingley Mews, St John's, Wakefield, WF1 3AB | Secretary | 01 March 2003 | Active |
34 Cullingworth Road, Cullingworth, Bradford, BD13 5BD | Secretary | - | Active |
17 Cross Bank, Skipton, BD23 6AH | Secretary | 27 October 2000 | Active |
6 Blackwall Rise, Sowerby Bridge, HX6 2UJ | Secretary | 01 October 1994 | Active |
30 Rosehill Avenue, Mosborough, Sheffield, S20 5PP | Secretary | 16 November 2001 | Active |
2 Coverdale Garth, Collingham, Wetherby, LS22 5LR | Secretary | 05 September 1995 | Active |
Somerleaze House, Wookey, Wells, BA5 1JU | Director | 21 August 2000 | Active |
15 Clifford Avenue, Middleton, Ilkley, LS29 0AS | Director | 17 October 2005 | Active |
15 Clifford Avenue, Middleton, Ilkley, LS29 0AS | Director | 01 July 1994 | Active |
Kinnesswood Greenroyd Avenue, Skircoat Green, Halifax, HX3 0JN | Director | - | Active |
Insurance Division Secretariat Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Director | 27 January 2014 | Active |
Coley Gate, Norwood Green, Halifax, HX3 8RD | Director | 21 July 1993 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 01 January 2011 | Active |
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD | Director | 05 October 2006 | Active |
Erin House, 3 Albert Bridge Road Battersea, London, SW11 4PX | Director | - | Active |
62 Cornhill, London, EC3V 3PL | Director | 28 February 1994 | Active |
13 South Park Road, Harrogate, HG1 5QU | Director | 06 February 2002 | Active |
Oakleigh 32 Lightridge Road, Fixby, Huddersfield, HD2 2HF | Director | 01 July 1994 | Active |
The Mound, Edinburgh, EH1 1YZ | Director | 01 January 1999 | Active |
21 Highgate Grove Clayton Heights, Queensbury, Bradford, BD13 2RU | Director | - | Active |
The Furze, Station Road, Ganton, Scarborough, YO12 4PB | Director | - | Active |
Hall Moor, Soyland, Sowerby Bridge, HX6 4NR | Director | - | Active |
Rose Cottage Back Street, Aldborough Boroughbridge, York, YO51 9EX | Director | 01 May 2000 | Active |
Fern Dale Foxhill Court, Leeds, LS16 5PL | Director | 01 August 1995 | Active |
The Gables, School Lane Barrow Gurney, Bristol, BS48 3RZ | Director | 14 April 2008 | Active |
Harbourside, 10 Canons Way, Bristol, England, BS1 5LF | Director | 28 June 2016 | Active |
The Mound, Edinburgh, United Kingdom, EH1 1YZ | Director | 28 May 2010 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 05 October 2012 | Active |
HD3 | Director | 06 February 2002 | Active |
Sycamore House, Angram, York, YO23 3PA | Director | 07 September 2001 | Active |
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Director | 04 November 2014 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 05 October 2012 | Active |
Halifax Financial Services (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Trinity Road, Halifax, United Kingdom, HX1 2RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Second filing of director appointment with name. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-07-26 | Accounts | Accounts with accounts type full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.