MICHAEL GERSON (FINANCE) LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9LZ
Company number 02997315
Status Active
Incorporation Date 1 December 1994
Company Type Private Limited Company
Address 1 DOWNLAND CLOSE, WHETSTONE, LONDON, LONDON, N20 9LZ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Director's details changed for Mrs Shirley Esther Gerson on 16 February 2017; Director's details changed for Mr Simon John Gerson on 16 February 2017; Director's details changed for Mr Peter Daniel Gerson on 16 February 2017. The most likely internet sites of MICHAEL GERSON (FINANCE) LIMITED are www.michaelgersonfinance.co.uk, and www.michael-gerson-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Michael Gerson Finance Limited is a Private Limited Company. The company registration number is 02997315. Michael Gerson Finance Limited has been working since 01 December 1994. The present status of the company is Active. The registered address of Michael Gerson Finance Limited is 1 Downland Close Whetstone London London N20 9lz. . GERSON, Anthony Charles Raphael is a Director of the company. GERSON, Michael Joseph is a Director of the company. GERSON, Peter Daniel is a Director of the company. GERSON, Shirley Esther is a Director of the company. GERSON, Simon John is a Director of the company. Secretary ROLLS, Edmund James has been resigned. Director CHARLES, Brian Lloyd has been resigned. Director ROLLS, Edmund James has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
GERSON, Anthony Charles Raphael
Appointed Date: 01 December 1994
58 years old

Director
GERSON, Michael Joseph
Appointed Date: 01 December 1994
88 years old

Director
GERSON, Peter Daniel
Appointed Date: 21 May 2003
56 years old

Director
GERSON, Shirley Esther
Appointed Date: 01 December 1994
90 years old

Director
GERSON, Simon John
Appointed Date: 21 May 2003
56 years old

Resigned Directors

Secretary
ROLLS, Edmund James
Resigned: 24 October 2014
Appointed Date: 01 December 1994

Director
CHARLES, Brian Lloyd
Resigned: 21 May 2003
Appointed Date: 01 December 1994
79 years old

Director
ROLLS, Edmund James
Resigned: 24 October 2014
Appointed Date: 01 December 1994
80 years old

Persons With Significant Control

Michael Gerson (Investments) Ltd
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

MICHAEL GERSON (FINANCE) LIMITED Events

16 Feb 2017
Director's details changed for Mrs Shirley Esther Gerson on 16 February 2017
16 Feb 2017
Director's details changed for Mr Simon John Gerson on 16 February 2017
16 Feb 2017
Director's details changed for Mr Peter Daniel Gerson on 16 February 2017
16 Feb 2017
Director's details changed for Mr Anthony Charles Raphael Gerson on 16 February 2017
07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
...
... and 78 more events
18 Jan 1995
New director appointed

04 Jan 1995
Ad 07/12/94--------- £ si 49998@1=49998 £ ic 2/50000

22 Dec 1994
Certificate of authorisation to commence business and borrow

16 Dec 1994
Application to commence business

01 Dec 1994
Incorporation

MICHAEL GERSON (FINANCE) LIMITED Charges

4 June 1998
Supplemental deed which is supplemental to a master assignment and charge dated 25 november 1996 and
Delivered: 12 June 1998
Status: Satisfied on 23 April 1999
Persons entitled: Singer & Friedlander Limited
Description: All the company's right,title and interest in,under and to…
2 March 1998
Supplemental deed
Delivered: 6 March 1998
Status: Satisfied on 23 April 1999
Persons entitled: Singer & Friedlander Limited
Description: All the right, title and interest in, under and to any and…
30 September 1997
Supplemental deed supplemental to a master assignment and charge dated 25TH november 1996
Delivered: 8 October 1997
Status: Satisfied on 23 April 1999
Persons entitled: Singer & Friedlander Limited
Description: All right title and interest under and to any and all of…
5 September 1997
Supplemental deed which is supplemental to a master assignment and charge dated 25TH november 1996 issued by the company
Delivered: 11 September 1997
Status: Satisfied on 23 April 1999
Persons entitled: Singer & Friedlander Limited
Description: The company charges and agrees to charge and assigns and…
2 July 1997
Supplemental deed
Delivered: 8 July 1997
Status: Satisfied on 23 April 1999
Persons entitled: Singer & Friedlander Limited
Description: All right, title and interest in, under and to any and all…
18 June 1997
Supplemental deed
Delivered: 8 July 1997
Status: Satisfied on 23 April 1999
Persons entitled: Singer & Friedlander Limited
Description: All right title and interest in, under and to any and all…
3 March 1997
Supplemental deed (supplemental to a master assignment and charge dated 25 november 1996)
Delivered: 18 March 1997
Status: Satisfied on 23 April 1999
Persons entitled: Singer & Friedlander Limited
Description: All right title and interest in under and to any and all of…
25 November 1996
Master assignment and charge
Delivered: 2 December 1996
Status: Satisfied on 16 April 1999
Persons entitled: Singer & Friedlander Limited
Description: All the company's right title and interest in under and to…
25 November 1996
Mortgage debenture
Delivered: 2 December 1996
Status: Satisfied on 23 April 1999
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
5 January 1995
Master assignment and charge
Delivered: 18 January 1995
Status: Satisfied on 7 April 1997
Persons entitled: Singer & Friedlander Limited
Description: All assigned documents in respect of the leases all monies…