HOLBORN FINANCE HOLDING COMPANY
BIRMINGHAM GS SEVEN LIMITED

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 03319159
Status Liquidation
Incorporation Date 17 February 1997
Company Type Private Unlimited Company
Address MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Liquidators statement of receipts and payments to 14 December 2016; Appointment of a voluntary liquidator; Registered office address changed from Laurence Pountney Hill London EC4R 0HH to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 4 January 2016. The most likely internet sites of HOLBORN FINANCE HOLDING COMPANY are www.holbornfinanceholding.co.uk, and www.holborn-finance-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holborn Finance Holding Company is a Private Unlimited Company. The company registration number is 03319159. Holborn Finance Holding Company has been working since 17 February 1997. The present status of the company is Liquidation. The registered address of Holborn Finance Holding Company is Mazars Llp 45 Church Street Birmingham B3 2rt. . PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. MARTIN, David Charles is a Director of the company. MORBEY, Mark Geoffrey is a Director of the company. Secretary LEE, Tony has been resigned. Secretary RUPAREL, Vanessa Frances has been resigned. Secretary RUTHERFORD, Adam Paul has been resigned. Secretary WALKER, Robert has been resigned. Director AGATE, Jane Christine has been resigned. Director BLOOMER, Jonathan William has been resigned. Director COLE, Michael David has been resigned. Director CROSSLEY, Andrew Michael has been resigned. Director FISHWICK, Roger Charles has been resigned. Director LOWE, Charles Robert has been resigned. Director MERREY, Paul Richard has been resigned. Director PAGE, Kevin Melville has been resigned. Director WALSHE, Carys Michelle has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 15 October 2002

Director
MARTIN, David Charles
Appointed Date: 22 February 2008
68 years old

Director
MORBEY, Mark Geoffrey
Appointed Date: 03 May 2005
66 years old

Resigned Directors

Secretary
LEE, Tony
Resigned: 15 October 2002
Appointed Date: 05 February 2001

Secretary
RUPAREL, Vanessa Frances
Resigned: 05 February 2001
Appointed Date: 20 December 1999

Secretary
RUTHERFORD, Adam Paul
Resigned: 20 December 1999
Appointed Date: 19 March 1997

Secretary
WALKER, Robert
Resigned: 19 March 1997
Appointed Date: 17 February 1997

Director
AGATE, Jane Christine
Resigned: 20 March 1997
Appointed Date: 17 February 1997
60 years old

Director
BLOOMER, Jonathan William
Resigned: 05 May 2005
Appointed Date: 19 March 1997
71 years old

Director
COLE, Michael David
Resigned: 31 March 1999
Appointed Date: 19 March 1997
79 years old

Director
CROSSLEY, Andrew Michael
Resigned: 18 April 2007
Appointed Date: 18 December 2001
69 years old

Director
FISHWICK, Roger Charles
Resigned: 16 December 1999
Appointed Date: 19 March 1997
72 years old

Director
LOWE, Charles Robert
Resigned: 18 December 2001
Appointed Date: 19 March 1997
67 years old

Director
MERREY, Paul Richard
Resigned: 31 August 2010
Appointed Date: 22 February 2008
52 years old

Director
PAGE, Kevin Melville
Resigned: 21 October 2008
Appointed Date: 03 July 2007
56 years old

Director
WALSHE, Carys Michelle
Resigned: 03 April 2009
Appointed Date: 22 February 2008
58 years old

HOLBORN FINANCE HOLDING COMPANY Events

23 Feb 2017
Liquidators statement of receipts and payments to 14 December 2016
06 Jan 2016
Appointment of a voluntary liquidator
04 Jan 2016
Registered office address changed from Laurence Pountney Hill London EC4R 0HH to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 4 January 2016
30 Dec 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15

30 Dec 2015
Declaration of solvency
...
... and 107 more events
28 Feb 1997
Resolutions
  • ELRES ‐ Elective resolution

28 Feb 1997
Resolutions
  • ELRES ‐ Elective resolution

28 Feb 1997
Resolutions
  • ELRES ‐ Elective resolution

27 Feb 1997
Accounting reference date shortened from 28/02/98 to 31/12/97
17 Feb 1997
Incorporation