This company is commonly known as The Choice Ifa Network Ltd. The company was founded 18 years ago and was given the registration number 05458131. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63/64 The Avenue, Southampton, Hampshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | THE CHOICE IFA NETWORK LTD |
---|---|---|
Company Number | : | 05458131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS | Secretary | 05 March 2008 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS | Director | 14 March 2024 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS | Director | 20 May 2005 | Active |
Spindlewood, Hollybush Lane, West Heath, Tadley, RG26 5LB | Secretary | 20 May 2005 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS | Director | 20 May 2005 | Active |
Spindlewood, Hollybush Lane, West Heath, Tadley, RG26 5LB | Director | 20 May 2005 | Active |
Roqstar Holdings Ltd | ||
Notified on | : | 16 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 54, Horseshoe Drive, Romsey, United Kingdom, SO51 7TP |
Nature of control | : |
|
Tcin Property Limited | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS |
Nature of control | : |
|
Mr John Robert Quaif | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Address | : | Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS |
Nature of control | : |
|
Mr Christopher James Croake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Incorporation | Memorandum articles. | Download |
2024-04-14 | Resolution | Resolution. | Download |
2024-04-14 | Capital | Capital name of class of shares. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-16 | Mortgage | Mortgage satisfy charge part. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.