Check the

CIRCLE FINANCIAL SERVICES LIMITED

Company
CIRCLE FINANCIAL SERVICES LIMITED (03657694)

CIRCLE FINANCIAL SERVICES

Phone: 02072 657 470
A⁺ rating

ABOUT CIRCLE FINANCIAL SERVICES LIMITED

Circle Financial Services Limited is a wholly owned subsidiary of

Circle Financial Services Limited provides independent financial advice and specialist services in the following areas;

Corporate Advice to business owners and decision makers providing advice on employee benefits, executive remuneration and protection of company director assets;

Circle Financial Services Limited has a Treating Customers Fairly Policy firmly embedded into the firm’s culture, philosophy and day to day business operations.  We are an ambitious company but mindful to plan our strategy to maintain future financial stability, for our staff and ultimately our clients. 

Circle Financial Services Limited is a wholly owned subsidiary of Circle Insurance Services Ltd.

Circle Financial Services Limited, registered in England & Wales at 118 Holyhead Road, Coventry, CV1 3LY. Registered number 3657694.

The Financial Ombudsman Service (FOS) is an agency for arbitrating on unresolved complaints between regulated firms and their clients

KEY FINANCES

Year
2017
Assets
£205.15k ▼ £-11.42k (-5.27 %)
Cash
£66.01k ▼ £-45.05k (-40.56 %)
Liabilities
£31.43k ▼ £-26.15k (-45.41 %)
Net Worth
£173.72k ▲ £14.73k (9.26 %)

REGISTRATION INFO

Company name
CIRCLE FINANCIAL SERVICES LIMITED
Company number
03657694
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Oct 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
circlefinancial.co.uk
Phones
02072 657 470
02476 224 447
Registered Address
118 HOLYHEAD ROAD,
COVENTRY,
WEST MIDLANDS,
CV1 3LY

ECONOMIC ACTIVITIES

66110
Administration of financial markets

LAST EVENTS

19 May 2017
Director's details changed for Mr Francis Peter Gower Smith on 19 May 2017
19 May 2017
Director's details changed for Mr James Shields on 19 May 2017
01 Feb 2017
Full accounts made up to 30 April 2016

CHARGES

2 April 2007
Status
Outstanding
Delivered
7 April 2007
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

20 January 2003
Status
Satisfied on 9 November 2011
Delivered
23 January 2003
Persons entitled
Commercial Union Life Assurance Company Limited
Description
An initial deposit of £15,843.25.

See Also


Last update 2018

CIRCLE FINANCIAL SERVICES LIMITED DIRECTORS

Emma Louise Ainscough

  Acting
Appointed
19 September 2007
Role
Secretary
Address
2a, Morris Avenue, Wyken, Coventry, West Midlands, Uk, CV2 5GX
Name
AINSCOUGH, Emma Louise

Louise Claro

  Acting
Appointed
10 March 2014
Occupation
Independant Financial Adviser
Role
Director
Age
54
Nationality
British
Address
118 Holyhead Road, Coventry, West Midlands, CV1 3LY
Country Of Residence
United Kingdom
Name
CLARO, Louise

Francis Peter Gower Smith

  Acting
Appointed
01 May 2006
Occupation
Director & Ifa
Role
Director
Age
67
Nationality
British
Address
118 Holyhead Road, Coventry, West Midlands, CV1 3LY
Country Of Residence
United Kingdom
Name
GOWER SMITH, Francis Peter

Anthony John Norcott

  Acting
Appointed
28 October 1998
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Honey Bank, Pickford Green Lane, Coventry, Warwickshire, United Kingdom, CV5 9AP
Country Of Residence
England
Name
NORCOTT, Anthony John

James Shields

  Acting
Appointed
01 May 2005
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
16 Arnothill Gardens, Falkirk, Scotland, FK1 5BQ
Country Of Residence
Scotland
Name
SHIELDS, James

Ronald Stanley Cook

  Resigned
Appointed
28 October 1998
Resigned
02 June 2007
Role
Secretary
Address
33 Hillcrest Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1EN
Name
COOK, Ronald Stanley

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
28 October 1998
Resigned
28 October 1998
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Paul James Brady

  Resigned
Appointed
18 February 2003
Resigned
31 May 2004
Occupation
Financial Advisor
Role
Director
Age
64
Nationality
British
Address
109 Monmouth Drive, Sutton Coldfield, West Midlands, B73 6JJ
Country Of Residence
England
Name
BRADY, Paul James

Stephen Phillips

  Resigned
Appointed
07 December 2005
Resigned
04 September 2007
Occupation
Ifa & Director
Role
Director
Age
74
Nationality
British
Address
14 Penhale Close, St Cleer, Liskeard, Cornwall, PL14 5BY
Name
PHILLIPS, Stephen

David Reeves

  Resigned
Appointed
28 October 1998
Resigned
01 December 2004
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
8 Morpeth, Tamworth, Staffordshire, B77 1JF
Name
REEVES, David

Adrian Derek Weston

  Resigned
Appointed
28 October 1998
Resigned
14 February 2003
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
24 Raddens Road, Halesowen, West Midlands, B62 0AW
Name
WESTON, Adrian Derek

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
28 October 1998
Resigned
28 October 1998
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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