This company is commonly known as Richardsons Financial Group Limited. The company was founded 21 years ago and was given the registration number 04701788. The firm's registered office is in OXFORDSHIRE. You can find them at 30 Upper High Street, Thame, Oxfordshire, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | RICHARDSONS FINANCIAL GROUP LIMITED |
---|---|---|
Company Number | : | 04701788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Upper High Street, Thame, United Kingdom, OX9 3EZ | Secretary | 18 March 2003 | Active |
30, Upper High Street, Thame, United Kingdom, OX9 3EZ | Director | 18 March 2003 | Active |
30 Upper High Street, Thame, England, OX9 3EZ | Director | 01 July 2019 | Active |
30, Upper High Street, Thame, United Kingdom, OX9 3EZ | Director | 01 July 2006 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 18 March 2003 | Active |
3 Bakers Court, Baker Street Waddesdon, Aylesbury, HP18 0LE | Director | 01 July 2003 | Active |
Huntington, Upper Ickneild Way Whiteleaf, Princes Risborough Aylesbury, HP27 0LL | Director | 18 March 2003 | Active |
30 Upper High Street, Thame, England, OX9 3EZ | Director | 01 July 2019 | Active |
30, Upper High Street, Thame, United Kingdom, OX9 3EZ | Director | 18 March 2003 | Active |
30, Upper High Street, Thame, United Kingdom, OX9 3EZ | Director | 18 March 2003 | Active |
30 Upper High Street, Thame, England, OX9 3EZ | Director | 01 April 2020 | Active |
31 Ormond Road, Thame, OX9 3XN | Director | 01 July 2003 | Active |
30 Upper High Street, Thame, England, OX9 3EZ | Director | 01 July 2019 | Active |
Mr Andrew Richard King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Upper High Street, Thame, England, OX9 3EZ |
Nature of control | : |
|
Mr Ian Simon Husband | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Upper High Street, Thame, United Kingdom, OX9 3EZ |
Nature of control | : |
|
Mr Bernard Alexander Hawkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Upper High Street, Thame, United Kingdom, OX9 3EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Resolution | Resolution. | Download |
2023-06-10 | Incorporation | Memorandum articles. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-07 | Capital | Capital allotment shares. | Download |
2023-03-07 | Capital | Capital allotment shares. | Download |
2023-03-07 | Capital | Capital allotment shares. | Download |
2023-03-07 | Capital | Capital allotment shares. | Download |
2023-03-03 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-01 | Resolution | Resolution. | Download |
2023-03-01 | Incorporation | Memorandum articles. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Capital | Capital cancellation shares. | Download |
2022-12-15 | Capital | Capital return purchase own shares. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Capital | Capital return purchase own shares. | Download |
2022-10-28 | Officers | Change person director company with change date. | Download |
2022-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.