ADVANTAGE FINANCIAL SERVICES LIMITED

C/O Regus, Eagle House C/O Regus, Eagle House, London, EC1V 1AW, England
StatusACTIVE
Company No.03404728
CategoryPrivate Limited Company
Incorporated17 Jul 1997
Age26 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

ADVANTAGE FINANCIAL SERVICES LIMITED is an active private limited company with number 03404728. It was incorporated 26 years, 10 months, 29 days ago, on 17 July 1997. The company address is C/O Regus, Eagle House C/O Regus, Eagle House, London, EC1V 1AW, England.



People

NUNN, Paul Thomas Enrico

Director

Operations Director

ACTIVE

Assigned on 04 Mar 2020

Current time on role 4 years, 3 months, 11 days

SAID, Giulia Maria

Director

Chief Executive Officer

ACTIVE

Assigned on 24 Oct 2019

Current time on role 4 years, 7 months, 22 days

DANIELS, Gina Margaret

Secretary

RESIGNED

Assigned on 30 Mar 2007

Resigned on 18 Feb 2015

Time on role 7 years, 10 months, 19 days

MUIR, Ronald Irvine

Secretary

Director

RESIGNED

Assigned on 17 Jul 1997

Resigned on 14 Feb 2000

Time on role 2 years, 6 months, 28 days

RUST, Anthony Colin

Secretary

RESIGNED

Assigned on 14 Feb 2000

Resigned on 08 Jun 2001

Time on role 1 year, 3 months, 23 days

SUTTON, Rosemary Ann

Secretary

Finance Executive

RESIGNED

Assigned on 08 Jun 2001

Resigned on 30 Mar 2007

Time on role 5 years, 9 months, 22 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jul 1997

Resigned on 17 Jul 1997

Time on role

BLAGG, Geoffrey

Director

Travel Agent

RESIGNED

Assigned on 19 May 2004

Resigned on 20 Jun 2006

Time on role 2 years, 1 month, 1 day

MANSELL, Noel Scott

Director

Finance Director

RESIGNED

Assigned on 15 Nov 2012

Resigned on 25 Nov 2015

Time on role 3 years, 10 days

MCEWAN, John Albert

Director

Managing Director

RESIGNED

Assigned on 10 Jan 2006

Resigned on 30 Apr 2013

Time on role 7 years, 3 months, 20 days

MOSER, Nicholas George

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2016

Resigned on 31 Oct 2018

Time on role 2 years, 6 months, 30 days

MUIR, Ronald Irvine

Director

Director

RESIGNED

Assigned on 17 Jul 1997

Resigned on 14 Feb 2000

Time on role 2 years, 6 months, 28 days

SAID, Giulia Maria

Director

Managing Director

RESIGNED

Assigned on 14 Aug 2014

Resigned on 01 Jun 2016

Time on role 1 year, 9 months, 18 days

SHARP, David Anthony

Director

Director, Financial Services

RESIGNED

Assigned on 01 Sep 2011

Resigned on 31 Jul 2020

Time on role 8 years, 10 months, 30 days

SMITH, Roger William

Director

Director

RESIGNED

Assigned on 17 Jul 1997

Resigned on 30 Sep 2011

Time on role 14 years, 2 months, 13 days

STEWART, William Callow

Director

Travel Agent

RESIGNED

Assigned on 14 Feb 2000

Resigned on 19 Mar 2013

Time on role 13 years, 1 month, 5 days

WEBBER, Keith Alan

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2018

Resigned on 01 Apr 2019

Time on role 5 months, 1 day


Some Companies

ASTROZU SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11860213
Status:ACTIVE
Category:Private Limited Company

CADZOW PLANT REPAIRS LIMITED

15 FORREST STREET,GLASGOW,G72 0JP

Number:SC098852
Status:ACTIVE
Category:Private Limited Company

CARAVAN COFFEE ROASTERS LIMITED

2 BURTON HOUSE REPTON PLACE,AMERSHAM,HP7 9LP

Number:09220000
Status:ACTIVE
Category:Private Limited Company

CATA HOLDINGS LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:10821369
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ESSE INVESTMENTS LIMITED

15-17 CHURCH STREET,WEST MIDLANDS,DY8 1LU

Number:04343067
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PULSE DELIVERY LTD

232 WEST END ROAD,RUISLIP,HA4 6DX

Number:11832851
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source