Company NameWise Speke Financial Services Limited
Company StatusDissolved
Company Number01727606
CategoryPrivate Limited Company
Incorporation Date31 May 1983(40 years, 11 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous NamesCamelplume Limited and Pilgrim Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(30 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 25 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Tiffany Brill
StatusClosed
Appointed08 August 2018(35 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 25 October 2022)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Siobhan Geraldine Boylan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2022(39 years, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 25 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Christopher L Estrange Backhouse
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 February 1995)
RoleFinancial Adviser
Correspondence AddressOrchard Croft
Markington
Harrogate
North Yorkshire
HG3 3PB
Director NameMr Michael Lawrence Patrick Condon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 12 August 2013)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Nicholas Thrale Garbutt
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 February 1994)
RoleStockbroker
Correspondence AddressGreat North Road
Clifton
Norpeth
Northumberland
NE61 4DQ
Director NameChristopher Wyndham Going
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address15 Wycombe Place
London
SW18 2LU
Director NameMalcolm Robert Hawdon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 9 months after company formation)
Appointment Duration18 years (resigned 22 February 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Charles Fryer Seaburne May
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 12 August 2013)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Christopher Jonathan Pumphrey
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 1993)
RoleStockbroker
Correspondence AddressBolam West Houses
Middleton
Morpeth
Northumberland
NE61 4DZ
Director NameMr Colin Henderson Reed
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleFinancial Adviser
Correspondence Address19 The Mount
Shottley Bridge
Consett
County Durham
DH8 0DH
Director NameChristopher John Ring
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 1996)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressRudyard
64 Kings Avenue
Bromley
Kent
BR1 4HL
Director NameMr John William Michael Wrixon-Becher
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 1993)
RoleFinancial Adviser
Correspondence Address28 Atherton Street
London
SW11 2JE
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameDonald Baycroft Robson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(11 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 20 December 2012)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Nigel Sherlock
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(11 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 January 2005)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address14 North Avenue
Gosforth
Newcastle Upon Tyne
NE3 4DS
Secretary NameKenneth Quinn
NationalityBritish
StatusResigned
Appointed27 November 1996(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 December 1998)
RoleChartered Accountant
Correspondence Address31 Killiebrigs
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0DD
Secretary NameMrs Leann Frances Jones Bowden
NationalityBritish
StatusResigned
Appointed23 December 1998(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Director NameAndrew Jonathan Webb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(16 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 06 March 2015)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Angela Wright
NationalityBritish
StatusResigned
Appointed09 October 2003(20 years, 4 months after company formation)
Appointment Duration10 years (resigned 29 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Oxford Road
Wokingham
Berkshire
RG41 2XY
Director NameMr Andrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(30 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Louise Meads
StatusResigned
Appointed29 October 2013(30 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Judie Howlett
StatusResigned
Appointed12 March 2014(30 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusResigned
Appointed03 February 2017(33 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Grant Allen Parkinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 May 2018(34 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Sarah Margaret Mary Houlston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(37 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Contact

Websitebrewin.co.uk

Location

Registered Address12 Smithfield Street
London
EC1A 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Brewin Dolphin LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 October 2020Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page)
14 October 2020Appointment of Ms Sarah Margaret Mary Houlston as a director on 1 October 2020 (2 pages)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
18 May 2020Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
6 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
8 August 2018Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages)
30 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 May 2018Termination of appointment of Andrew Thomas Karl Westenberger as a director on 26 April 2018 (1 page)
16 May 2018Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages)
18 April 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
8 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
14 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
14 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
16 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(5 pages)
16 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(5 pages)
18 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
18 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
31 July 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
10 March 2015Termination of appointment of Andrew Jonathan Webb as a director on 6 March 2015 (1 page)
10 March 2015Termination of appointment of Andrew Jonathan Webb as a director on 6 March 2015 (1 page)
10 March 2015Termination of appointment of Andrew Jonathan Webb as a director on 6 March 2015 (1 page)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(4 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(4 pages)
30 January 2015Accounts for a small company made up to 28 September 2014 (6 pages)
30 January 2015Accounts for a small company made up to 28 September 2014 (6 pages)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(4 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(4 pages)
17 January 2014Accounts for a small company made up to 29 September 2013 (6 pages)
17 January 2014Accounts for a small company made up to 29 September 2013 (6 pages)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
15 November 2013Appointment of Mrs Louise Meads as a secretary (1 page)
15 November 2013Appointment of Mrs Louise Meads as a secretary (1 page)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
21 August 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
21 August 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
20 August 2013Termination of appointment of Michael Condon as a director (1 page)
20 August 2013Appointment of Ms Angela Wright as a director (2 pages)
20 August 2013Termination of appointment of Charles May as a director (1 page)
20 August 2013Termination of appointment of Charles May as a director (1 page)
20 August 2013Appointment of Ms Angela Wright as a director (2 pages)
20 August 2013Termination of appointment of Michael Condon as a director (1 page)
11 March 2013Full accounts made up to 30 September 2012 (9 pages)
11 March 2013Full accounts made up to 30 September 2012 (9 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
20 December 2012Termination of appointment of Donald Robson as a director (1 page)
20 December 2012Termination of appointment of Donald Robson as a director (1 page)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
12 March 2012Full accounts made up to 30 September 2011 (9 pages)
12 March 2012Full accounts made up to 30 September 2011 (9 pages)
18 March 2011Full accounts made up to 26 September 2010 (9 pages)
18 March 2011Full accounts made up to 26 September 2010 (9 pages)
10 March 2011Termination of appointment of Malcolm Hawdon as a director (1 page)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
10 March 2011Termination of appointment of Malcolm Hawdon as a director (1 page)
10 May 2010Director's details changed for Malcolm Robert Hawdon on 22 February 2010 (2 pages)
10 May 2010Director's details changed for Mr Michael Lawrence Patrick Condon on 22 February 2010 (2 pages)
10 May 2010Director's details changed for Donald Baycroft Robson on 22 February 2010 (2 pages)
10 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Mr Charles Fryer Seaburne May on 22 February 2010 (2 pages)
10 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Donald Baycroft Robson on 22 February 2010 (2 pages)
10 May 2010Director's details changed for Malcolm Robert Hawdon on 22 February 2010 (2 pages)
10 May 2010Director's details changed for Mr Michael Lawrence Patrick Condon on 22 February 2010 (2 pages)
10 May 2010Director's details changed for Andrew Jonathan Webb on 22 February 2010 (2 pages)
10 May 2010Director's details changed for Mr Charles Fryer Seaburne May on 22 February 2010 (2 pages)
10 May 2010Director's details changed for Andrew Jonathan Webb on 22 February 2010 (2 pages)
31 March 2010Full accounts made up to 27 September 2009 (9 pages)
31 March 2010Full accounts made up to 27 September 2009 (9 pages)
10 March 2009Full accounts made up to 28 September 2008 (7 pages)
10 March 2009Full accounts made up to 28 September 2008 (7 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
6 March 2008Return made up to 22/02/08; full list of members (4 pages)
6 March 2008Return made up to 22/02/08; full list of members (4 pages)
5 March 2008Director's change of particulars / andrew webb / 01/03/2008 (1 page)
5 March 2008Director's change of particulars / andrew webb / 01/03/2008 (1 page)
4 March 2008Full accounts made up to 30 September 2007 (8 pages)
4 March 2008Full accounts made up to 30 September 2007 (8 pages)
28 March 2007Return made up to 22/02/07; full list of members (8 pages)
28 March 2007Return made up to 22/02/07; full list of members (8 pages)
9 March 2007Full accounts made up to 30 September 2006 (9 pages)
9 March 2007Full accounts made up to 30 September 2006 (9 pages)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
24 March 2006Return made up to 22/02/06; full list of members (8 pages)
24 March 2006Return made up to 22/02/06; full list of members (8 pages)
16 March 2006Full accounts made up to 30 September 2005 (9 pages)
16 March 2006Full accounts made up to 30 September 2005 (9 pages)
16 March 2005Return made up to 22/02/05; full list of members (8 pages)
16 March 2005Return made up to 22/02/05; full list of members (8 pages)
2 March 2005Full accounts made up to 24 September 2004 (12 pages)
2 March 2005Full accounts made up to 24 September 2004 (12 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
23 March 2004Return made up to 22/02/04; full list of members (9 pages)
23 March 2004Return made up to 22/02/04; full list of members (9 pages)
8 March 2004Full accounts made up to 26 September 2003 (13 pages)
8 March 2004Full accounts made up to 26 September 2003 (13 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
24 March 2003Return made up to 22/02/03; full list of members (9 pages)
24 March 2003Return made up to 22/02/03; full list of members (9 pages)
24 December 2002Full accounts made up to 27 September 2002 (12 pages)
24 December 2002Full accounts made up to 27 September 2002 (12 pages)
14 May 2002Auditor's resignation (2 pages)
14 May 2002Auditor's resignation (2 pages)
15 March 2002Return made up to 22/02/02; full list of members (8 pages)
15 March 2002Return made up to 22/02/02; full list of members (8 pages)
27 December 2001Full accounts made up to 30 September 2001 (12 pages)
27 December 2001Full accounts made up to 30 September 2001 (12 pages)
6 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2001Full accounts made up to 30 September 2000 (12 pages)
15 February 2001Full accounts made up to 30 September 2000 (12 pages)
10 August 2000Full accounts made up to 26 September 1999 (12 pages)
10 August 2000Full accounts made up to 26 September 1999 (12 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
24 March 2000Return made up to 22/02/00; full list of members (7 pages)
24 March 2000Return made up to 22/02/00; full list of members (7 pages)
7 April 1999Return made up to 22/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 1999Return made up to 22/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
29 December 1998Full accounts made up to 27 September 1998 (12 pages)
29 December 1998Full accounts made up to 27 September 1998 (12 pages)
6 October 1998Location of register of members (1 page)
6 October 1998Location of register of members (1 page)
1 October 1998Registered office changed on 01/10/98 from: commercial union house 39 pilgrim street newcastle upon tyne NE1 6QE (1 page)
1 October 1998Registered office changed on 01/10/98 from: commercial union house 39 pilgrim street newcastle upon tyne NE1 6QE (1 page)
26 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
26 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
31 May 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Full accounts made up to 31 December 1997 (10 pages)
25 February 1998Return made up to 22/02/98; full list of members (8 pages)
25 February 1998Return made up to 22/02/98; full list of members (8 pages)
11 July 1997Full accounts made up to 31 December 1996 (10 pages)
11 July 1997Full accounts made up to 31 December 1996 (10 pages)
15 May 1997Location of register of members (1 page)
15 May 1997Location of register of members (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Return made up to 22/02/97; full list of members (7 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Return made up to 22/02/97; full list of members (7 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director's particulars changed (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
13 December 1996Secretary resigned (1 page)
13 December 1996Secretary resigned (1 page)
13 December 1996New secretary appointed;new director appointed (3 pages)
13 December 1996New secretary appointed;new director appointed (3 pages)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
22 June 1996Full accounts made up to 31 December 1995 (10 pages)
22 June 1996Full accounts made up to 31 December 1995 (10 pages)
21 June 1995Full accounts made up to 30 September 1994 (10 pages)
21 June 1995Full accounts made up to 30 September 1994 (10 pages)
12 April 1995New director appointed (6 pages)
12 April 1995New director appointed (6 pages)
7 April 1995Director resigned (4 pages)
7 April 1995Director resigned (4 pages)
17 March 1995Return made up to 22/02/95; full list of members (18 pages)
17 March 1995Return made up to 22/02/95; full list of members (18 pages)
31 October 1988Company name changed pilgrim financial services limit ed\certificate issued on 01/11/88 (2 pages)
31 October 1988Company name changed pilgrim financial services limit ed\certificate issued on 01/11/88 (2 pages)
11 July 1983Company name changed\certificate issued on 11/07/83 (2 pages)
11 July 1983Company name changed\certificate issued on 11/07/83 (2 pages)
31 May 1983Incorporation (13 pages)
31 May 1983Certificate of incorporation (1 page)
31 May 1983Certificate of incorporation (1 page)
31 May 1983Incorporation (13 pages)