Evesham
WR11 7UE
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 November 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 01 June 2020(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Simon Timothy Pile |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2021(29 years, 4 months after company formation) |
Appointment Duration | 6 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Barrie Duncan Aspden |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Redwoods Dunsop Bridge Clitheroe Lancashire BB7 3BB |
Director Name | Stephen Darwen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 2 Oakhouse Todmorden Road Bacup Lancashire OL13 9DY |
Director Name | John Farrow |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2000) |
Role | Insurance Broker |
Correspondence Address | Osprey 2a Hillside Crescent Weir Bacup Lancs OL13 8QL |
Secretary Name | Barrie Duncan Aspden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Redwoods Dunsop Bridge Clitheroe Lancashire BB7 3BB |
Director Name | Mr Sean David McParland |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 March 2017) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Raygill Brogden Lane Barnoldswick Lancashire BB18 5XE |
Secretary Name | Corinne Leyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2001) |
Role | Office Manager |
Correspondence Address | 1 Swallow Court Whittle Le Woods Chorley Lancashire PR6 7NZ |
Director Name | Mr Kevin James McParland |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(9 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 April 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 261a Birkby Road Egerton Huddersfield HD2 2DW |
Secretary Name | Mr Kevin James McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(9 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 May 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 261a Birkby Road Egerton Huddersfield HD2 2DW |
Director Name | Mr John Anthony McKeever |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(9 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2002) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 249 Garstang Road Fulwood Preston Lancashire PR2 9XB |
Secretary Name | Joanne Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 12 The Pines Leyland Lancashire PR26 7AP |
Director Name | Mark Spendlove |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(10 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 December 2002) |
Role | Independent Financial Adviser |
Correspondence Address | Deep Clough Cottage Under Pendle Barley Nelson Lancashire BB9 6LQ |
Director Name | Mr Robert Geoffrey Wyke |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 November 2014) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tower Cottages Hoghton Tower, Hoghton Preston Lancashire PR5 0SH |
Director Name | Mr Darren Michael Maroney |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(15 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 January 2009) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 12 Driver Terrace Silsden West Yorkshire BD20 0JR |
Secretary Name | Nicola Jayne Gilligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(15 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | 7 Maple Bank Brunshaw Park Burnley Lancashire BB10 3FD |
Director Name | Duncan Stewart Tomlinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(16 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 January 2013) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 7 Storth Lane Sheffield South Yorkshire S10 3HN |
Director Name | Mr Stuart William Whitehead |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(21 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2014) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Finance House 17 Kenyon Road Lomeshaye Estate Nelson BB9 5SP |
Director Name | Mr Matthew William Holt Barrow |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(21 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2014) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Finance House 17 Kenyon Road Lomeshaye Estate Nelson BB9 5SP |
Director Name | Mrs Jennifer Louise McParland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Finance House 17 Kenyon Road Lomeshaye Estate Nelson BB9 5SP |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Lee Graham Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Scott Hopkinson |
---|---|
Status | Resigned |
Appointed | 01 March 2017(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Website | mcp-financial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01282 607650 |
Telephone region | Burnley |
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
4.2k at £0.01 | Sean David Mcparland 51.22% Ordinary |
---|---|
4k at £0.01 | Jennifer Louise Mcparland 48.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,636 |
Cash | £231,761 |
Current Liabilities | £255,717 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
---|---|
12 April 2017 | Registered office address changed from Finance House 17 Kenyon Road Lomeshaye Estate Nelson BB9 5SP to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 12 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Scott Hopkinson as a secretary on 1 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Sean David Mcparland as a director on 1 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Jennifer Louise Mcparland as a director on 1 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Nicola Jayne Gilligan as a secretary on 1 March 2017 (1 page) |
11 April 2017 | Appointment of Mr Lee Graham Hartley as a director on 1 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Scott Hopkinson as a director on 1 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
1 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
17 November 2014 | Termination of appointment of Robert Geoffrey Wyke as a director on 14 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Stuart William Whitehead as a director on 14 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Matthew William Holt Barrow as a director on 14 November 2014 (1 page) |
24 October 2014 | Consolidation of shares on 30 September 2014 (5 pages) |
30 September 2014 | Appointment of Mrs Jennifer Louise Mcparland as a director on 30 September 2014 (2 pages) |
13 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 June 2014 | Director's details changed for Mr Robert Geoffrey Wyke on 31 March 2014 (2 pages) |
20 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
30 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
13 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Appointment of Mr Matthew William Holt Barrow as a director (2 pages) |
6 February 2013 | Appointment of Mr Stuart William Whitehead as a director (2 pages) |
7 January 2013 | Termination of appointment of Duncan Tomlinson as a director (1 page) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 April 2012 | Termination of appointment of Kevin Mcparland as a director (1 page) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 May 2011 | Auditors resignation (1 page) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Kevin James Mcparland on 27 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Duncan Stewart Tomlinson on 27 January 2010 (2 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
17 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
12 February 2009 | Appointment terminated director darren maroney (1 page) |
13 October 2008 | Director's change of particulars / robert wyke / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / sean mcparland / 02/05/2008 (1 page) |
13 October 2008 | Director's change of particulars / robert wyke / 01/10/2008 (1 page) |
4 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 May 2008 | Director appointed duncan stewart tomlinson (1 page) |
28 February 2008 | Return made up to 27/01/08; full list of members (5 pages) |
27 February 2008 | Director's change of particulars / robert wyke / 10/03/2006 (2 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 March 2007 | Return made up to 27/01/07; full list of members
|
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 17 kenyon road brierfield nelson lancashire BB9 5SP (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 8 elizabeth street burnley lancashire BB11 2BQ (1 page) |
22 November 2006 | £ ic 100/82 03/11/06 £ sr 18@1=18 (1 page) |
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
13 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 February 2006 | Return made up to 27/01/06; full list of members
|
15 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 April 2004 | Return made up to 27/01/04; full list of members
|
3 September 2003 | Amended full accounts made up to 31 December 2002 (17 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 May 2003 | New director appointed (2 pages) |
5 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
17 December 2002 | Director resigned (1 page) |
16 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 April 2002 | Director resigned (1 page) |
28 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
21 February 2002 | New director appointed (2 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Return made up to 27/01/01; full list of members
|
1 February 2001 | New director appointed (2 pages) |
25 October 2000 | Secretary's particulars changed (1 page) |
14 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 August 2000 | Company name changed mtm life and pensions LIMITED\certificate issued on 14/08/00 (3 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: the insurance centre keighley road traswden colne lancashire BB8 8AP (1 page) |
29 February 2000 | Return made up to 27/01/00; full list of members (8 pages) |
16 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
18 February 1999 | Return made up to 27/01/99; full list of members (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 March 1998 | Amended full accounts made up to 31 December 1996 (13 pages) |
17 February 1998 | Return made up to 27/01/98; full list of members (8 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 February 1997 | Return made up to 27/01/97; full list of members (9 pages) |
28 October 1996 | New director appointed (2 pages) |
21 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 February 1996 | Return made up to 27/01/96; full list of members (8 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 January 1992 | Incorporation (15 pages) |