This company is commonly known as Wesleyan Financial Services Limited. The company was founded 41 years ago and was given the registration number 01651212. The firm's registered office is in . You can find them at Colmore Circus, Birmingham, , . This company's SIC code is 65110 - Life insurance.
Name | : | WESLEYAN FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01651212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colmore Circus, Birmingham, B4 6AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colmore Circus, Birmingham, B4 6AR | Secretary | 01 July 2018 | Active |
Colmore Circus, Birmingham, B4 6AR | Director | 06 February 2024 | Active |
Colmore Circus, Birmingham, B4 6AR | Director | 14 December 2023 | Active |
Colmore Circus, Birmingham, B4 6AR | Director | 29 June 2021 | Active |
Colmore Circus, Birmingham, B4 6AR | Director | 29 June 2021 | Active |
Colmore Circus, Birmingham, B4 6AR | Secretary | 01 January 2014 | Active |
3 The Spinney, Warren Road, Purley, CR8 1AB | Secretary | 05 June 2001 | Active |
62 Sharpenhoe Road, Streatley, Luton, LU3 3PS | Secretary | - | Active |
12, Miniva Drive, Sutton Coldfield, United Kingdom, B76 2WT | Secretary | 01 April 2011 | Active |
Colmore Circus, Birmingham, B4 6AR | Secretary | 01 December 2012 | Active |
Westhaven, Exton, Exeter, EX3 0PR | Secretary | 16 September 2002 | Active |
Thimble Hall Blean Common, Canterbury, CT2 9JJ | Director | 26 September 1996 | Active |
9 Prospect Avenue, Cambuslang, Glasgow, G72 8BW | Director | 03 November 1997 | Active |
111 Alder Road, Liverpool, L12 2BA | Director | 17 September 1998 | Active |
Colmore Circus, Birmingham, B4 6AR | Director | 27 September 2019 | Active |
12, Hazelwood Road, Duffield, Belper, United Kingdom, DE56 4DP | Director | 24 September 2010 | Active |
14 Silhill Hall Road, Solihull, B91 1JU | Director | 16 September 2002 | Active |
"Woodlands", Oldwich Lane West, Chadwick End, Solihull, B93 0BH | Director | 25 July 2003 | Active |
14d, Melville Avenue, South Croydon, CR2 7HY | Director | 01 May 2005 | Active |
Colmore Circus, Birmingham, B4 6AR | Director | 15 June 2018 | Active |
Honeywick House, Longdon, Tewkesbury, United Kingdom, GL20 6AT | Director | 01 January 2011 | Active |
112 Buryfield Road, Solihull, B91 2DP | Director | 01 August 2007 | Active |
77, Holland Park, London, W11 3SQ | Director | 01 July 2008 | Active |
Colmore Circus, Birmingham, B4 6AR | Director | 06 May 2003 | Active |
14 Redcourt Forest Road, Pyrford, GU22 8NA | Director | 04 June 1997 | Active |
25 Murrayfield Avenue, Edinburgh, EH12 6AU | Director | 22 October 2000 | Active |
55 Kings Drive, Berrylands, Surbiton, KT5 8NQ | Director | 28 September 1999 | Active |
56 Headlands, Kettering, NN15 6DG | Director | - | Active |
5, 5 Old Standlynch Farm, Downton, Salisbury, United Kingdom, SP5 3QR | Director | 01 January 2010 | Active |
Colmore Circus, Birmingham, B4 6AR | Director | 02 April 2012 | Active |
Colmore Circus, Birmingham, B4 6AR | Director | 12 May 2020 | Active |
Ashmansworth Manor, Ashmansworth, Newbury, RG20 9SG | Director | 23 February 1995 | Active |
14, Regency Mews, Beckenham, BR3 5FG | Director | 05 September 2008 | Active |
Obara House, The Green Findern, Derby, DE65 6AA | Director | 05 May 2007 | Active |
Colmore Circus, Birmingham, B4 6AR | Director | 01 August 2014 | Active |
Wesleyan Assurance Society | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wesleyan, Colmore Circus Queensway, Birmingham, England, B4 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Capital | Capital allotment shares. | Download |
2024-02-29 | Capital | Capital allotment shares. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Capital | Capital allotment shares. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Capital | Capital allotment shares. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Capital | Capital allotment shares. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Capital | Capital allotment shares. | Download |
2023-08-31 | Capital | Capital allotment shares. | Download |
2023-07-31 | Capital | Capital allotment shares. | Download |
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Capital | Capital allotment shares. | Download |
2023-01-30 | Capital | Capital allotment shares. | Download |
2023-01-03 | Capital | Capital allotment shares. | Download |
2022-11-28 | Capital | Capital allotment shares. | Download |
2022-10-31 | Capital | Capital allotment shares. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Capital | Capital allotment shares. | Download |
2022-01-10 | Capital | Capital allotment shares. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.