MARKS AND SPENCER FINANCIAL SERVICES PLC - CHESTER


Company Profile Company Filings

Overview

MARKS AND SPENCER FINANCIAL SERVICES PLC is a Public Limited Company from CHESTER UNITED KINGDOM and has the status: Active.
MARKS AND SPENCER FINANCIAL SERVICES PLC was incorporated 40 years ago on 24/11/1983 and has the registered number: 01772585. The accounts status is FULL and accounts are next due on 30/06/2024.

MARKS AND SPENCER FINANCIAL SERVICES PLC - CHESTER

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

KINGS MEADOW
CHESTER
CH99 9FB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/07/2023 02/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEX ALDERSON Secretary 2020-02-11 CURRENT
MR JAMES COYLE Aug 1956 British Director 2016-01-11 CURRENT
PHILLIP WILLIAM SCOTT Oct 1976 British Director 2009-11-09 CURRENT
MR. DAVID WILLIAM LISTER Sep 1958 British Director 2019-09-20 CURRENT
PAUL MICHAEL SPENCER Jul 1970 British Director 2019-02-01 CURRENT
MR SIMON JOHN CALVER Jul 1964 British Director 2023-04-01 CURRENT
MR MATTHEW ALEXANDER GRANGER HANDLEY May 1979 British Director 2015-11-01 UNTIL 2020-05-25 RESIGNED
DAVID JOHNSTONE MACKAY May 1958 British Director 2005-07-28 UNTIL 2006-08-21 RESIGNED
MR ALAN JAMES MCWALTER Apr 1953 British Director 2000-01-28 UNTIL 2002-07-10 RESIGNED
COLIN MARTIN KERSLEY Oct 1956 British Director 2009-02-11 UNTIL 2014-05-22 RESIGNED
KELLEY CRAIG KNUTSON Mar 1960 British Director 2002-03-21 UNTIL 2009-12-31 RESIGNED
MICHAEL ADRIAN JOHNSON May 1944 British Director RESIGNED
DYFRIG DAFYDD JOSEFF JOHN May 1950 British Director 2005-04-25 UNTIL 2006-02-09 RESIGNED
DAME DENISE MARY HOLT Oct 1949 British Director 2013-08-01 UNTIL 2019-09-19 RESIGNED
ROGER ANTHONY HOLMES Jan 1960 British Director 2003-10-03 UNTIL 2004-05-31 RESIGNED
NIGEL GRANT HINSHELWOOD Feb 1966 British Director 2011-09-28 UNTIL 2018-05-30 RESIGNED
GEV LYNOTT May 1963 British Director 2000-11-24 UNTIL 2002-07-19 RESIGNED
PETER JAMES HARVEY Jul 1966 Other Secretary 2005-06-16 UNTIL 2008-07-23 RESIGNED
ROBERT HUGH MUSGROVE Secretary 2009-09-24 UNTIL 2010-09-22 RESIGNED
MR ROBERT JOHN IVENS Apr 1958 British Secretary 1991-10-18 UNTIL 1999-08-24 RESIGNED
SYEEDA OLLITE Secretary 2014-12-11 UNTIL 2018-07-03 RESIGNED
MR PETER HARVEY GREEN Dec 1966 British Secretary 1999-08-24 UNTIL 2005-06-16 RESIGNED
KATE ELIZABETH HUDSON Secretary 2010-09-22 UNTIL 2013-09-26 RESIGNED
GRAHAM JOHN OAKLEY Oct 1956 British Secretary RESIGNED
MS. KATIE LEWIS Secretary 2019-03-22 UNTIL 2020-02-11 RESIGNED
MARY JOSEPHINE MARGARET MCNALTY Secretary 2013-09-26 UNTIL 2014-12-11 RESIGNED
MRS PAULINE LOUISE MCQUILLAN Jan 1978 British Secretary 2008-07-23 UNTIL 2009-09-24 RESIGNED
CHRISTOPHER MEEHAN Secretary 2018-07-03 UNTIL 2019-03-22 RESIGNED
JAMES RICHARD BENFIELD Apr 1949 British Director 1999-03-26 UNTIL 1999-12-31 RESIGNED
MR JOHNSON DANIEL GARNER Jun 1969 British Director 2006-02-09 UNTIL 2011-02-02 RESIGNED
SUZANNE FOX Apr 1969 British Director 2014-05-22 UNTIL 2019-01-31 RESIGNED
MR PETER SIMON FENNELL Apr 1962 British Director 1999-02-22 UNTIL 2002-04-30 RESIGNED
KENNETH CULLEY Jun 1942 British Director 2000-09-22 UNTIL 2013-12-12 RESIGNED
IAN DEREK CORDWELL Nov 1963 British Director 1999-02-22 UNTIL 1999-04-30 RESIGNED
BRENDAN ALISTAIR COOK May 1962 British Director 2004-12-09 UNTIL 2009-01-01 RESIGNED
MR MARCUS JOHN JOSEPH REYNOLDS GOLBY Jun 1970 British Director 2008-07-28 UNTIL 2011-03-25 RESIGNED
MR ROBERT WILLIAM CHAIGNEAU COLVILL Jul 1940 British Director RESIGNED
DAVID CHARLES BUDD Dec 1953 British Director 2005-09-22 UNTIL 2007-10-01 RESIGNED
MR PAUL RICHARD BRADSHAW Jan 1950 British Director 2003-05-28 UNTIL 2005-05-31 RESIGNED
MR PHILIP GUY MCCRACKEN Nov 1948 British Director RESIGNED
MS SALLY ANNE COHEN Oct 1958 British /American Director 2012-02-09 UNTIL 2013-02-28 RESIGNED
MR STUART ARTHUR HAIRE Apr 1974 British Director 2017-12-01 UNTIL 2020-06-18 RESIGNED
MARGARET DUNBAR Aug 1952 British Director 1999-02-22 UNTIL 2002-01-04 RESIGNED
CHRISTINE DORA HASLAM Apr 1965 British Director 2009-11-09 UNTIL 2011-02-28 RESIGNED
MR ALISTAIR GRAHAM MILNE Jan 1960 British Director 2002-04-25 UNTIL 2005-02-04 RESIGNED
MR EDWARD BRIAN NOTT Dec 1959 English Director 2002-08-01 UNTIL 2007-12-10 RESIGNED
ANDREW RAY MIELCZAREK May 1970 British Director 2005-04-21 UNTIL 2007-02-20 RESIGNED
JOHN KEITH OATES Jul 1942 English Director RESIGNED
MRS LAUREL CLAIRE POWERS-FREELING May 1957 British Director 2001-11-06 UNTIL 2004-11-07 RESIGNED
MR SEAN PATRICK O'SULLIVAN Feb 1956 Canadian Director 2007-11-15 UNTIL 2011-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hsbc Uk Bank Plc 2018-07-01 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Hsbc Bank Plc 2018-03-21 - 2018-07-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Marks And Spencer Retail Financial Services Holdings Limited 2016-10-26 - 2018-03-21 Chester   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARKS AND SPENCER P.L.C. LONDON Active GROUP 47190 - Other retail sale in non-specialised stores
C. HOARE & CO. LONDON Active GROUP 64191 - Banks
STUDIO RETAIL GROUP PLC BIRMINGHAM In... GROUP 70100 - Activities of head offices
CHUBB EUROPEAN GROUP LIMITED LONDON UNITED KINGDOM Dissolved... FULL 65120 - Non-life insurance
THE ENGLISH CONCERT LIVERPOOL ENGLAND Active SMALL 90030 - Artistic creation
ST. MICHAEL FINANCE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
LBPB (21 HILL STREET) LIMITED LONDON Dissolved... FULL 64191 - Banks
CHISWELL STOCKBROKERS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED CHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
CHUBB UNDERWRITING AGENCIES LIMITED LONDON UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BE PENSION FUND TRUSTEES LIMITED Active DORMANT 64110 - Central banking
ERM HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
MARKS AND SPENCER GROUP P.L.C. LONDON Active GROUP 47190 - Other retail sale in non-specialised stores
MARKS AND SPENCER INVESTMENTS LONDON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
AMERICAN EXPRESS INSURANCE SERVICES EUROPE LIMITED LONDON Dissolved... FULL 65110 - Life insurance
ERM GROUP HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BBA TRENT LIMITED NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64191 - Banks

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED CHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified