This company is commonly known as Redwood Financial Advisers Ltd. The company was founded 12 years ago and was given the registration number 07723717. The firm's registered office is in CHICHESTER. You can find them at All Saints Church, West Pallant, Chichester, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | REDWOOD FINANCIAL ADVISERS LTD |
---|---|---|
Company Number | : | 07723717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | All Saints Church, West Pallant, Chichester, England, PO19 1TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
All Saints Church, West Pallant, Chichester, England, PO19 1TD | Director | 01 November 2019 | Active |
126a, High Street, Hurstpierpoint, United Kingdom, BN6 9PX | Director | 01 August 2011 | Active |
All Saints Church, West Pallant, Chichester, England, PO19 1TD | Director | 01 August 2011 | Active |
All Saints Church, West Pallant, Chichester, England, PO19 1TD | Director | 01 November 2019 | Active |
All Saints Church, West Pallant, Chichester, England, PO19 1TD | Director | 01 November 2019 | Active |
All Saints Church, West Pallant, Chichester, England, PO19 1TD | Director | 01 August 2011 | Active |
Mr Sam Peter Nicholls | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | All Saints Church, West Pallant, Chichester, England, PO19 1TD |
Nature of control | : |
|
Mr Sam Peter Nicholls | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | All Saints Church, West Pallant, Chichester, England, PO19 1TD |
Nature of control | : |
|
Mr Charles Rupert Nicholls | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | All Saints Church, West Pallant, Chichester, England, PO19 1TD |
Nature of control | : |
|
Steven Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | All Saints Church, West Pallant, Chichester, England, PO19 1TD |
Nature of control | : |
|
Peter Thomas Vaks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | All Saints Church, West Pallant, Chichester, England, PO19 1TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.