Check the

CGA FINANCIAL & INVESTMENT SERVICES LIMITED

Company
CGA FINANCIAL & INVESTMENT SERVICES LIMITED (02666180)

CGA FINANCIAL & INVESTMENT SERVICES

Phone: 01985 850 706
C rating

ABOUT CGA FINANCIAL & INVESTMENT SERVICES LIMITED

We use cookies to analyse how visitors use our website and to help us provide the best possible experience for users. By continuing to use our site, we will take that as your consent to allow us to use cookies. However, you can

The Partner Practice represents only St. James's Place Wealth Management plc (which is authorised and regulated by the Financial Conduct Authority) for the purpose of advising solely on the Group's wealth management products and services, more details of which are set out on the Group's website

www.sjp.co.uk/about-st-james-place/our-business/our-products-and-services

CGA Financial & Investment Services Ltd is registered in England and Wales, Number 2666180. Registered Office: Chalke House, Station Road, Codford, Warminster, BA12 0JX, England.

KEY FINANCES

Year
2016
Assets
£1076.66k ▲ £437.77k (68.52 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£4436.21k ▲ £3804.21k (601.93 %)
Net Worth
£-3359.55k ▼ £-3366.44k (-48,831.49 %)

REGISTRATION INFO

Company name
CGA FINANCIAL & INVESTMENT SERVICES LIMITED
Company number
02666180
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Nov 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
cgafinancial.co.uk
Phones
01985 850 706
01985 850 378
Registered Address
CHALKE HOUSE, STATION ROAD,
CODFORD,
WARMINSTER,
WILTSHIRE,
BA12 0JX

ECONOMIC ACTIVITIES

64999
Financial intermediation not elsewhere classified

LAST EVENTS

18 Jan 2017
Appointment of Mr Harvey Clark as a secretary on 13 January 2017
18 Jan 2017
Termination of appointment of David Anthony Mccormick as a director on 13 January 2017
18 Jan 2017
Termination of appointment of David Mccormick as a secretary on 13 January 2017

CHARGES

11 July 2003
Status
Satisfied on 11 March 2006
Delivered
1 August 2003
Persons entitled
St. James's Place Management Services Limited
Description
The goodwill of the mortgagor's business and the benefit of…

15 May 2003
Status
Satisfied on 11 March 2006
Delivered
30 May 2003
Persons entitled
St. James's Place Management Services Limited
Description
The goodwill of the mortgagor;s business and the benefit of…

11 March 2003
Status
Satisfied on 11 March 2006
Delivered
29 March 2003
Persons entitled
St James's Place Management Services Limited
Description
The goodwill of the mortgagor's business and the benefit of…

See Also


Last update 2018

CGA FINANCIAL & INVESTMENT SERVICES LIMITED DIRECTORS

Harvey Clark

  Acting
Appointed
13 January 2017
Role
Secretary
Address
7 Chalk Hill, Shrewton, Salisbury, England, SP3 4EU
Name
CLARK, Harvey

William Harrison Allan

  Acting PSC
Appointed
02 January 1992
Occupation
Financial Advisor
Role
Director
Age
68
Nationality
British
Address
Baycliffe Farm, Maiden Bradley, Warminster, BA12 7JH
Country Of Residence
England
Name
HARRISON ALLAN, William
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

James Paul Stirling Baker

  Resigned
Appointed
01 September 2012
Resigned
01 August 2013
Role
Secretary
Address
Chalke House, Station Road, Codford, Warminster, Wiltshire, BA12 0JX
Name
BAKER, James Paul Stirling

Harvey Stuart Clark

  Resigned
Appointed
01 August 2013
Resigned
10 March 2016
Role
Secretary
Address
Chalke House, Station Road, Codford, Warminster, Wiltshire, BA12 0JX
Name
CLARK, Harvey Stuart

Harvey Stuart Clark

  Resigned
Appointed
01 August 2005
Resigned
01 September 2012
Role
Secretary
Address
7 Chalk Hill, Shrewton, Salisbury, Wiltshire, United Kingdom, SP3 4EU
Name
CLARK, Harvey Stuart

Carey Ann Harrison Allan

  Resigned
Appointed
30 October 2000
Resigned
01 August 2005
Role
Secretary
Address
Baycliffe Farm, Maiden Bradley, Warminster, Wiltshire, BA12 7JH
Name
HARRISON-ALLAN, Carey Ann

David Mccormick

  Resigned
Appointed
10 March 2016
Resigned
13 January 2017
Role
Secretary
Address
Chalke House, Station Road, Codford, Warminster, Wiltshire, BA12 0JX
Name
MCCORMICK, David

Jeremy Wring

  Resigned
Appointed
02 January 1992
Resigned
01 April 2000
Occupation
Finance Advisor
Role
Secretary
Nationality
British
Address
Evergreen House, Winterbourne Earls, Salisbury, Wiltshire, SP4 6HR
Name
WRING, Jeremy

BLAKELAW SECRETARIES LIMITED

  Resigned
Appointed
26 November 1991
Resigned
02 January 1992
Role
Nominee Secretary
Address
Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire, PO6 4ST
Name
BLAKELAW SECRETARIES LIMITED

David Anthony Mccormick

  Resigned
Appointed
01 May 2016
Resigned
13 January 2017
Occupation
Accountant
Role
Director
Age
60
Nationality
British
Address
Chalke House, Station Road, Codford, Warminster, Wiltshire, BA12 0JX
Country Of Residence
United Kingdom
Name
MCCORMICK, David Anthony

Gary James Venner

  Resigned
Appointed
01 July 2005
Resigned
01 July 2007
Occupation
Sales Director
Role
Director
Age
61
Nationality
British
Address
Stanmore House 11 Bowood Close, Calne, Wiltshire, SN11 9QZ
Name
VENNER, Gary James

Jeremy Wring

  Resigned
Appointed
02 January 1992
Resigned
01 April 2000
Occupation
Finance Advisor
Role
Director
Age
79
Nationality
British
Address
Evergreen House, Winterbourne Earls, Salisbury, Wiltshire, SP4 6HR
Country Of Residence
England
Name
WRING, Jeremy

BLAKELAW DIRECTOR SERVICES LIMITED

  Resigned
Appointed
26 November 1991
Resigned
02 January 1992
Role
Nominee Director
Address
Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire, PO6 4ST
Name
BLAKELAW DIRECTOR SERVICES LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.