Frizzell Financial Services Limited


Founded in 1923, Frizzell Financial Services, classified under reg no. 00194727 is an active company. Currently registered at County Gates BH1 2NF, the company has been in the business for 101 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1996/06/04 Frizzell Financial Services Limited is no longer carrying the name Frizzell Group (the).

Currently there are 3 directors in the the firm, namely Stephen P., David H. and Mark H.. In addition one secretary - Michael J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Frizzell Financial Services Limited Address / Contact

Office Address County Gates
Office Address2 Bournemouth
Town
Post code BH1 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00194727
Date of Incorporation Fri, 28th Dec 1923
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Stephen P.

Position: Director

Appointed: 25 May 2023

David H.

Position: Director

Appointed: 17 November 2022

Mark H.

Position: Director

Appointed: 04 February 2022

Michael J.

Position: Secretary

Appointed: 19 September 2018

Barry C.

Position: Director

Appointed: 04 February 2022

Resigned: 25 May 2023

Christopher W.

Position: Director

Appointed: 04 June 2020

Resigned: 28 February 2022

Mark H.

Position: Director

Appointed: 16 January 2020

Resigned: 30 September 2022

Richard R.

Position: Director

Appointed: 20 March 2019

Resigned: 31 December 2019

John P.

Position: Director

Appointed: 01 July 2018

Resigned: 20 March 2019

Anthony S.

Position: Director

Appointed: 01 July 2018

Resigned: 16 September 2021

Andrew P.

Position: Director

Appointed: 30 June 2017

Resigned: 30 November 2019

Rachel S.

Position: Director

Appointed: 01 January 2013

Resigned: 01 July 2018

Rachel S.

Position: Secretary

Appointed: 01 January 2013

Resigned: 03 September 2018

Philip M.

Position: Director

Appointed: 09 November 2010

Resigned: 29 June 2017

Paul C.

Position: Director

Appointed: 24 August 2007

Resigned: 01 January 2013

Paul C.

Position: Secretary

Appointed: 24 August 2007

Resigned: 01 January 2013

Keith A.

Position: Director

Appointed: 17 August 2007

Resigned: 09 November 2010

Vincent J.

Position: Director

Appointed: 03 April 2006

Resigned: 24 August 2007

Vincent J.

Position: Secretary

Appointed: 02 February 2004

Resigned: 24 August 2007

David N.

Position: Secretary

Appointed: 01 October 2002

Resigned: 02 February 2004

Roy S.

Position: Director

Appointed: 23 July 2002

Resigned: 17 August 2007

David N.

Position: Director

Appointed: 23 July 2002

Resigned: 31 March 2006

Howard P.

Position: Director

Appointed: 25 September 2000

Resigned: 23 July 2002

Colin P.

Position: Secretary

Appointed: 17 November 1997

Resigned: 01 October 2002

Colin P.

Position: Director

Appointed: 17 November 1997

Resigned: 23 July 2002

Ian F.

Position: Director

Appointed: 12 June 1995

Resigned: 16 April 1996

Alan H.

Position: Secretary

Appointed: 18 March 1994

Resigned: 17 November 1997

Terence T.

Position: Director

Appointed: 17 June 1993

Resigned: 09 April 1996

Claude M.

Position: Director

Appointed: 17 June 1993

Resigned: 24 April 1996

Bryan J.

Position: Director

Appointed: 17 June 1993

Resigned: 31 October 1996

Andrew J.

Position: Director

Appointed: 17 June 1993

Resigned: 18 November 1994

David T.

Position: Director

Appointed: 17 June 1993

Resigned: 09 April 1996

Howard P.

Position: Director

Appointed: 17 June 1993

Resigned: 31 May 1994

Melvyn W.

Position: Director

Appointed: 17 June 1993

Resigned: 25 March 2008

Richard M.

Position: Director

Appointed: 17 June 1993

Resigned: 09 April 1996

Colin S.

Position: Director

Appointed: 18 March 1993

Resigned: 21 June 1994

Geoffrey P.

Position: Director

Appointed: 18 March 1993

Resigned: 30 November 1997

Colin F.

Position: Director

Appointed: 18 March 1993

Resigned: 31 December 1996

Ian M.

Position: Director

Appointed: 18 March 1993

Resigned: 31 July 1996

Alan H.

Position: Secretary

Appointed: 18 March 1993

Resigned: 18 March 1994

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Liverpool Victoria Financial Services Limited from Bournemouth. This PSC is categorised as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Liverpool Victoria Financial Services Limited

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 12383237
Notified on 2 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Frizzell Group (the) June 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 2nd, August 2023
Free Download (26 pages)

Company search

Advertisements