This company is commonly known as Hinckley And Rugby Financial Services Limited. The company was founded 27 years ago and was given the registration number 03262800. The firm's registered office is in HINCKLEY. You can find them at Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, . This company's SIC code is 64192 - Building societies.
Name | : | HINCKLEY AND RUGBY FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03262800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1996 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ | Secretary | 30 November 2023 | Active |
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ | Director | 26 January 2024 | Active |
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ | Director | 24 June 2020 | Active |
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ | Director | 26 March 2024 | Active |
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ | Secretary | 01 November 2021 | Active |
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ | Secretary | 14 October 1996 | Active |
273 Bilton Road, Rugby, CV22 7EH | Director | 14 October 1996 | Active |
20, Burrough Way, Lutterworth, United Kingdom, LE17 4GN | Director | 20 August 2008 | Active |
Lynton Lodge 397 Duffield Road, Allestree, Derby, DE22 2EQ | Director | 09 November 2001 | Active |
Mancetter Farm, Quarry Lane, Atherstone, CV9 1NL | Director | 19 March 2003 | Active |
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ | Director | 29 June 2016 | Active |
The Hobbly House, Back Road, Wenhaston, Halesworth, United Kingdom, IP19 9DZ | Director | 18 April 2007 | Active |
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ | Director | 26 June 2019 | Active |
Cherry Tree Cottage, 42 Maplewell Road, Woodhouse Eaves, LE12 8QZ | Director | 09 November 2001 | Active |
Whittle Hill Farm Cottage, Nanpantan, Loughborough, LE12 9YE | Director | 09 November 2001 | Active |
Lakeside Breach Lane, Claverdon, Warwick, CV35 8QB | Director | 14 October 1996 | Active |
6, Cricket Lane, Loughborough, England, LE11 3PD | Director | 17 July 2013 | Active |
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ | Director | 18 April 2007 | Active |
21 The Poplars, Earl Shilton, Leicester, LE9 7ET | Director | 14 October 1996 | Active |
24 Greendale Road, Atherstone, CV9 1EG | Director | 14 October 1996 | Active |
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ | Director | 22 March 2017 | Active |
Mr Barry Carter | ||
Notified on | : | 26 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ |
Nature of control | : |
|
Mr Colin Dundas Fyfe | ||
Notified on | : | 03 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ |
Nature of control | : |
|
Mr Christopher White | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | 81 Upper Bond Street, Leicestershire, LE10 1DG |
Nature of control | : |
|
Hinckley And Rugby Building Society | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 81, Upper Bond Street, Hinckley, England, LE10 1DG |
Nature of control | : |
|
Mr Colin Terence Franklin | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Appoint person secretary company with name date. | Download |
2023-11-30 | Officers | Termination secretary company with name termination date. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-31 | Officers | Appoint person secretary company with name date. | Download |
2022-01-31 | Officers | Termination secretary company with name termination date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-02 | Officers | Change person secretary company with change date. | Download |
2019-09-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.