Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKS AND SPENCER FINANCIAL SERVICES PLC
Company Information for

MARKS AND SPENCER FINANCIAL SERVICES PLC

KINGS MEADOW, CHESTER BUSINESS PARK, CHESTER, CH99 9FB,
Company Registration Number
01772585
Public Limited Company
Active

Company Overview

About Marks And Spencer Financial Services Plc
MARKS AND SPENCER FINANCIAL SERVICES PLC was founded on 1983-11-24 and has its registered office in Chester. The organisation's status is listed as "Active". Marks And Spencer Financial Services Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARKS AND SPENCER FINANCIAL SERVICES PLC
 
Legal Registered Office
KINGS MEADOW
CHESTER BUSINESS PARK
CHESTER
CH99 9FB
Other companies in CH99
 
Filing Information
Company Number 01772585
Company ID Number 01772585
Date formed 1983-11-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 22:13:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARKS AND SPENCER FINANCIAL SERVICES PLC

Current Directors
Officer Role Date Appointed
CHRISTOPHER MEEHAN
Company Secretary 2018-07-03
JAMES COYLE
Director 2016-01-11
SUZANNE FOX
Director 2014-05-22
STUART ARTHUR HAIRE
Director 2017-12-01
MATTHEW ALEXANDER GRANGER HANDLEY
Director 2015-11-01
DENISE MARY HOLT
Director 2013-08-01
PHILLIP WILLIAM SCOTT
Director 2009-11-09
DAVID STEWART
Director 2014-07-01
ANDREW DOUGLAS VAN DEN AARDWEG
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
SYEEDA OLLITE
Company Secretary 2014-12-11 2018-07-03
NIGEL GRANT HINSHELWOOD
Director 2011-09-28 2018-05-30
MARY JOSEPHINE MARGARET MCNALTY
Company Secretary 2013-09-26 2014-12-11
KENNETH CULLEY
Director 2000-09-22 2013-12-12
KATE ELIZABETH HUDSON
Company Secretary 2010-09-22 2013-09-26
SALLY ANNE COHEN
Director 2012-02-09 2013-02-28
MARCUS JOHN JOSEPH REYNOLDS GOLBY
Director 2008-07-28 2011-03-25
CHRISTINE DORA HASLAM
Director 2009-11-09 2011-02-28
JOHNSON DANIEL GARNER
Director 2006-02-09 2011-02-02
ROBERT HUGH MUSGROVE
Company Secretary 2009-09-24 2010-09-22
PAULINE LOUISE MCQUILLAN
Company Secretary 2008-07-23 2009-09-24
BRENDAN ALISTAIR COOK
Director 2004-12-09 2009-01-01
PETER JAMES HARVEY
Company Secretary 2005-06-16 2008-07-23
DAVID CHARLES BUDD
Director 2005-09-22 2007-10-01
DYFRIG DAFYDD JOSEFF JOHN
Director 2005-04-25 2006-02-09
PETER HARVEY GREEN
Company Secretary 1999-08-24 2005-06-16
PAUL RICHARD BRADSHAW
Director 2003-05-28 2005-05-31
ROGER ANTHONY HOLMES
Director 2003-10-03 2004-05-31
ROBERT WILLIAM CHAIGNEAU COLVILL
Director 1991-08-15 2002-08-31
PETER SIMON FENNELL
Director 1999-02-22 2002-04-30
MARGARET DUNBAR
Director 1999-02-22 2002-01-04
JAMES RICHARD BENFIELD
Director 1999-03-26 1999-12-31
ROBERT JOHN IVENS
Company Secretary 1991-10-18 1999-08-24
IAN DEREK CORDWELL
Director 1999-02-22 1999-04-30
MICHAEL ADRIAN JOHNSON
Director 1991-08-15 1993-03-31
GRAHAM JOHN OAKLEY
Company Secretary 1991-08-15 1991-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES COYLE HSBC UK BANK PLC Director 2018-05-01 CURRENT 2015-12-23 Active
JAMES COYLE WORLD FIRST UK LIMITED Director 2017-05-01 CURRENT 2004-01-21 Active
JAMES COYLE SCOTTISH WATER HORIZONS HOLDINGS LIMITED Director 2016-10-26 CURRENT 2007-11-29 Active
JAMES COYLE SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2016-08-31 CURRENT 2007-10-18 Active
JAMES COYLE HSBC TRUST COMPANY (UK) LIMITED Director 2016-03-01 CURRENT 1909-12-07 Active
JAMES COYLE MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED Director 2016-01-11 CURRENT 1991-03-05 Liquidation
JAMES COYLE MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED Director 2016-01-11 CURRENT 1988-05-09 Active
JAMES COYLE POLLEN STREET LIMITED Director 2015-12-14 CURRENT 2015-12-02 Active
JAMES COYLE HSBC BANK PLC Director 2015-08-03 CURRENT 1880-07-01 Active
JAMES COYLE TSB INTERMEDIATE COMPANY 2 LIMITED Director 2012-11-20 CURRENT 1997-11-18 Dissolved 2016-05-03
JAMES COYLE TSB INTERMEDIATE COMPANY 1 LIMITED Director 2012-11-20 CURRENT 2012-03-07 Dissolved 2016-06-23
SUZANNE FOX MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED Director 2014-06-18 CURRENT 1988-07-20 Liquidation
SUZANNE FOX KINGS MEADOW NOMINEES LIMITED Director 2014-06-18 CURRENT 2012-01-06 Liquidation
SUZANNE FOX MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED Director 2014-05-22 CURRENT 1991-03-05 Liquidation
SUZANNE FOX MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED Director 2014-05-22 CURRENT 1988-05-09 Active
STUART ARTHUR HAIRE B & Q FINANCIAL SERVICES LIMITED Director 2017-05-19 CURRENT 2006-03-09 Active
STUART ARTHUR HAIRE HSBC LEGACY PARTNERSHIP LIMITED Director 2017-05-19 CURRENT 2003-01-23 Active
STUART ARTHUR HAIRE HSBC FINANCE LIMITED Director 2017-05-19 CURRENT 2004-07-22 Active
MATTHEW ALEXANDER GRANGER HANDLEY MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED Director 2016-03-17 CURRENT 1988-07-20 Liquidation
MATTHEW ALEXANDER GRANGER HANDLEY KINGS MEADOW NOMINEES LIMITED Director 2016-03-17 CURRENT 2012-01-06 Liquidation
MATTHEW ALEXANDER GRANGER HANDLEY MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED Director 2015-11-01 CURRENT 1991-03-05 Liquidation
MATTHEW ALEXANDER GRANGER HANDLEY MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED Director 2015-11-01 CURRENT 1988-05-09 Active
DENISE MARY HOLT HSBC UK BANK PLC Director 2018-05-01 CURRENT 2015-12-23 Active
DENISE MARY HOLT HSBC UK BANK PLC Director 2018-05-01 CURRENT 2015-12-23 Active
DENISE MARY HOLT HSBC UK BANK PLC Director 2018-05-01 CURRENT 2015-12-23 Active
DENISE MARY HOLT HSBC UK BANK PLC Director 2018-05-01 CURRENT 2015-12-23 Active
DENISE MARY HOLT MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED Director 2013-08-01 CURRENT 1991-03-05 Liquidation
PHILLIP WILLIAM SCOTT KINGS MEADOW NOMINEES LIMITED Director 2012-01-06 CURRENT 2012-01-06 Liquidation
PHILLIP WILLIAM SCOTT MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED Director 2009-11-09 CURRENT 1991-03-05 Liquidation
PHILLIP WILLIAM SCOTT MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED Director 2009-11-09 CURRENT 1988-05-09 Active
PHILLIP WILLIAM SCOTT MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED Director 2009-09-28 CURRENT 1988-07-20 Liquidation
DAVID STEWART ENRA GP LIMITED Director 2018-05-30 CURRENT 2018-03-08 Active
DAVID STEWART BROOKS MACDONALD GROUP PLC Director 2018-05-25 CURRENT 2002-03-22 Active
DAVID STEWART GALENE TOPCO LIMITED Director 2017-02-06 CURRENT 2016-05-25 Active
DAVID STEWART GALENE MIDCO 3 LIMITED Director 2017-02-06 CURRENT 2016-05-25 Active
DAVID STEWART GALENE MIDCO 2 LIMITED Director 2017-02-06 CURRENT 2016-05-25 Active
DAVID STEWART GALENE BIDCO LIMITED Director 2017-02-06 CURRENT 2016-05-26 Active
DAVID STEWART ARIA FINANCE LIMITED Director 2017-02-06 CURRENT 2002-05-16 Active
DAVID STEWART AURA FINANCE LIMITED Director 2017-02-06 CURRENT 2012-12-11 Active
DAVID STEWART WEST ONE LOAN LIMITED Director 2017-02-06 CURRENT 2005-03-08 Active
DAVID STEWART GALENE MIDCO 1 LIMITED Director 2017-02-06 CURRENT 2016-05-25 Active
DAVID STEWART HSBC PRIVATE BANK (UK) LIMITED Director 2016-06-02 CURRENT 1951-09-17 Active
DAVID STEWART LSL PROPERTY SERVICES PLC Director 2015-05-01 CURRENT 2004-04-27 Active
DAVID STEWART MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED Director 2014-07-01 CURRENT 1991-03-05 Liquidation
DAVID STEWART MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1988-05-09 Active
ANDREW DOUGLAS VAN DEN AARDWEG DAIWA CAPITAL MARKETS EUROPE LIMITED Director 2017-05-15 CURRENT 1980-03-25 Active
ANDREW DOUGLAS VAN DEN AARDWEG MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED Director 2015-07-17 CURRENT 1991-03-05 Liquidation
ANDREW DOUGLAS VAN DEN AARDWEG MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED Director 2015-07-17 CURRENT 1988-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-25CONFIRMATION STATEMENT MADE ON 19/07/24, WITH NO UPDATES
2024-06-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-07APPOINTMENT TERMINATED, DIRECTOR JAMES COYLE
2024-05-07APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM LISTER
2024-05-07DIRECTOR APPOINTED MS JENNY FIONA GOLDIE-SCOT
2023-07-26CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03DIRECTOR APPOINTED MR SIMON JOHN CALVER
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-06-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART ARTHUR HAIRE
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER GRANGER HANDLEY
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2020-03-24CH01Director's details changed for Mr Andrew Douglas Van Den Aardweg on 2020-03-16
2020-02-24TM02Termination of appointment of Katie Lewis on 2020-02-11
2020-02-24AP03Appointment of Mr Alex Alderson as company secretary on 2020-02-11
2019-12-23RES10Resolutions passed:
  • Resolution of allotment of securities
2019-12-20SH0119/12/19 STATEMENT OF CAPITAL GBP 260000000
2019-10-21RES10Resolutions passed:
  • Resolution of allotment of securities
2019-10-08SH0130/09/19 STATEMENT OF CAPITAL GBP 201000000
2019-10-01AP01DIRECTOR APPOINTED MR. DAVID WILLIAM LISTER
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MARY HOLT
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-16RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-08SH0127/06/19 STATEMENT OF CAPITAL GBP 171000000
2019-04-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02TM02Termination of appointment of Christopher Meehan on 2019-03-22
2019-04-02AP03Appointment of Ms. Katie Lewis as company secretary on 2019-03-22
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE FOX
2019-02-13AP01DIRECTOR APPOINTED MR. PAUL MICHAEL SPENCER
2018-10-30SH0129/10/18 STATEMENT OF CAPITAL GBP 93000000
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM Marks & Spencer Financial Services Kings Meadow Chester Cheshire CH99 9FB
2018-07-12AP03Appointment of Christopher Meehan as company secretary on 2018-07-03
2018-07-12TM02Termination of appointment of Syeeda Ollite on 2018-07-03
2018-07-09PSC02Notification of Hsbc Uk Bank Plc as a person with significant control on 2018-07-01
2018-07-09PSC07CESSATION OF HSBC BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRANT HINSHELWOOD
2018-05-09PSC02Notification of Hsbc Bank Plc as a person with significant control on 2018-03-21
2018-05-09PSC07CESSATION OF MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 45000000
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-01-25AP01DIRECTOR APPOINTED MR STUART ARTHUR HAIRE
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENNETH SEWARD
2017-12-22RES10Resolutions passed:
  • Resolution of allotment of securities
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 45000000
2017-12-08SH0108/12/17 STATEMENT OF CAPITAL GBP 45000000
2017-05-31AP01DIRECTOR APPOINTED PAUL KENNETH SEWARD
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04CH03SECRETARY'S DETAILS CHNAGED FOR SYEEDA SIDDIQUI on 2017-04-03
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 35000000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK THUNDERCLIFFE
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 35000000
2016-03-07AR0129/01/16 FULL LIST
2016-02-01AP01DIRECTOR APPOINTED MR MATTHEW ALEXANDER GRANGER HANDLEY
2016-01-11AP01DIRECTOR APPOINTED JAMES COYLE
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WOOLLARD
2015-07-24AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS VAN DEN AARDWEG
2015-05-14MISCSECTION 519
2015-04-28AUDAUDITOR'S RESIGNATION
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAWYER
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 35000000
2015-02-02AR0129/01/15 FULL LIST
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAWFORD PRENTICE
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY MARY MCNALTY
2014-12-11AP03SECRETARY APPOINTED SYEEDA SIDDIQUI
2014-07-03AP01DIRECTOR APPOINTED DAVID STEWART
2014-06-19AP01DIRECTOR APPOINTED SUZANNE FOX
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KERSLEY
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 35000000
2014-01-31AR0129/01/14 FULL LIST
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CULLEY
2013-09-27TM02APPOINTMENT TERMINATED, SECRETARY KATE ELIZABETH HUDSON
2013-09-27AP03SECRETARY APPOINTED MARY JOSEPHINE MARGARET MCNALTY
2013-09-02RES01ADOPT ARTICLES 15/08/2013
2013-08-16AP01DIRECTOR APPOINTED MR PETER MICHAEL SHAWYER
2013-08-16AP01DIRECTOR APPOINTED DAME DENISE MARY HOLT
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE RICHARDSON
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AR0129/01/13 FULL LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SALLY COHEN
2012-05-21AP01DIRECTOR APPOINTED MARK JOHN THUNDERCLIFFE
2012-03-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AP01DIRECTOR APPOINTED NEVILLE BRIAN RICHARDSON
2012-02-24AP01DIRECTOR APPOINTED MS SALLY ANNE COHEN
2012-02-22AR0129/01/12 FULL LIST
2011-12-14AP01DIRECTOR APPOINTED KEITH WOOLLARD
2011-10-18ANNOTATIONClarification
2011-10-17RP04SECOND FILING FOR FORM AP01
2011-09-26AP01DIRECTOR APPOINTED NIGEL GRANT HINSHELWOOD
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS GOLBY
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HASLAM
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHNSON GARNER
2011-02-02AR0129/01/11 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'SULLIVAN
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNSON DANIEL GARNER / 20/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DORA HASLAM / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CULLEY / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN JOSEPH REYNOLDS GOLBY / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILLIAM SCOTT / 22/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARTIN KERSLEY / 22/12/2010
2010-10-19RES01ADOPT ARTICLES 13/10/2010
2010-10-11AP03SECRETARY APPOINTED KATE ELIZABETH HUDSON
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MUSGROVE
2010-04-28AP01DIRECTOR APPOINTED CRAWFORD PETER PRENTICE
2010-03-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08AR0129/01/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNSON DANIEL GARNER / 04/03/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILLIAM SCOTT / 10/12/2009
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE WELLS
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR KELLEY KNUTSON
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CULLEY / 18/06/2009
2009-11-10AP01DIRECTOR APPOINTED CHRISTINE DORA HASLAM
2009-11-09AP01DIRECTOR APPOINTED PHILLIP WILLIAM SCOTT
2009-10-13AP03SECRETARY APPOINTED ROBERT HUGH MUSGROVE
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY PAULINE MCQUILLAN
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RIPLEY
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL SPENCER
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH CULLEY / 18/06/2009
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-12288aDIRECTOR APPOINTED COLIN MARTIN KERSLEY
2009-02-05363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN COOK
2008-08-14MEM/ARTSARTICLES OF ASSOCIATION
2008-08-14RES01ALTER ARTICLES 23/07/2008
2008-08-11288aDIRECTOR APPOINTED MARCUS JOHN JOSEPH REYNOLDS GOLBY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MARKS AND SPENCER FINANCIAL SERVICES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARKS AND SPENCER FINANCIAL SERVICES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARKS AND SPENCER FINANCIAL SERVICES PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARKS AND SPENCER FINANCIAL SERVICES PLC

Intangible Assets
Patents
We have not found any records of MARKS AND SPENCER FINANCIAL SERVICES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MARKS AND SPENCER FINANCIAL SERVICES PLC
Trademarks

Trademark applications by MARKS AND SPENCER FINANCIAL SERVICES PLC

MARKS AND SPENCER FINANCIAL SERVICES PLC is the Original Applicant for the trademark NEW FASHIONED BANKING ™ (UK00003022217) through the UKIPO on the 2013-09-16
Trademark class: Pension services; investment services; financial services; cheque encashment services; credit services; loan services; credit, debit and charge card services; provisions of cash dispensing facilities; saving scheme services; banking; mortgage services; securities, brokerage, guarantee and investment services; safe deposit services; insurance services; financial and investment consultancy and analysis services; money transmission services; cheque clearing services; fund management services; recording, counting and billing services for financial transactions; real estate agencies; exchanging money; electronic funds transfer; issuing of travellers cheques; lease-purchasing financing; discount card services; debt recovery services.
Income
Government Income
We have not found government income sources for MARKS AND SPENCER FINANCIAL SERVICES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MARKS AND SPENCER FINANCIAL SERVICES PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MARKS AND SPENCER FINANCIAL SERVICES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKS AND SPENCER FINANCIAL SERVICES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARKS AND SPENCER FINANCIAL SERVICES PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CH99 9FB