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
-
Check the company
-
UK
-
Wiltshire
- Company name
- CGA FINANCIAL & INVESTMENT SERVICES LIMITED
- Company number
- 02666180
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Nov 1991
Age - 34 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
- 69
- 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
- 62
- 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
- 62
- 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
- 80
- 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.