ATTENTION TO FINANCE GROUP LIMITED
LONDON MEDIA MANAGEMENT GROUP LIMITED

Hellopages » Greater London » Camden » NW8 0DL
Company number 04609544
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHNS WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Second filing of Confirmation Statement dated 05/12/2016; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Cancellation of shares. Statement of capital on 10 December 2015 GBP 9,676.63 . The most likely internet sites of ATTENTION TO FINANCE GROUP LIMITED are www.attentiontofinancegroup.co.uk, and www.attention-to-finance-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Attention To Finance Group Limited is a Private Limited Company. The company registration number is 04609544. Attention To Finance Group Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of Attention To Finance Group Limited is 55 Loudoun Road St Johns Wood London Nw8 0dl. . BRAHAM, Robert Jeffrey is a Secretary of the company. BRAHAM, Robert Jeffrey is a Director of the company. KAY, Melvin Clifford is a Director of the company. SIMNOCK, Paul is a Director of the company. SPRINGBETT, Jill Louise is a Director of the company. WALFISZ, Nigel Joseph is a Director of the company. WESTON, Joseph Harry Lawrence is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DANIEL, Stephen John has been resigned. Director GREEN, David Antony has been resigned. Director GROSSMAN, Edward has been resigned. Director LESLIE, Alan has been resigned. Director MARKS, Alan Charles has been resigned. Director MARTIN, Lionel has been resigned. Director PATEL, Kirankumar Dullabhbhai has been resigned. Director RAVDEN, David Bernard, Dr has been resigned. Director THOMAS, Ian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRAHAM, Robert Jeffrey
Appointed Date: 05 December 2002

Director
BRAHAM, Robert Jeffrey
Appointed Date: 18 July 2006
71 years old

Director
KAY, Melvin Clifford
Appointed Date: 07 June 2013
73 years old

Director
SIMNOCK, Paul
Appointed Date: 01 August 2006
71 years old

Director
SPRINGBETT, Jill Louise
Appointed Date: 07 June 2013
66 years old

Director
WALFISZ, Nigel Joseph
Appointed Date: 01 September 2006
64 years old

Director
WESTON, Joseph Harry Lawrence
Appointed Date: 07 June 2013
72 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 December 2002
Appointed Date: 05 December 2002

Director
DANIEL, Stephen John
Resigned: 31 March 2008
Appointed Date: 01 August 2006
67 years old

Director
GREEN, David Antony
Resigned: 07 June 2013
Appointed Date: 05 December 2002
78 years old

Director
GROSSMAN, Edward
Resigned: 18 July 2006
Appointed Date: 06 April 2004
77 years old

Director
LESLIE, Alan
Resigned: 21 December 2011
Appointed Date: 01 August 2006
61 years old

Director
MARKS, Alan Charles
Resigned: 21 December 2011
Appointed Date: 18 July 2006
63 years old

Director
MARTIN, Lionel
Resigned: 18 July 2006
Appointed Date: 05 December 2002
75 years old

Director
PATEL, Kirankumar Dullabhbhai
Resigned: 22 December 2014
Appointed Date: 07 June 2013
61 years old

Director
RAVDEN, David Bernard, Dr
Resigned: 18 July 2006
Appointed Date: 05 December 2002
75 years old

Director
THOMAS, Ian
Resigned: 09 November 2012
Appointed Date: 19 September 2006
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 December 2002
Appointed Date: 05 December 2002

ATTENTION TO FINANCE GROUP LIMITED Events

21 Feb 2017
Second filing of Confirmation Statement dated 05/12/2016
17 Feb 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

14 Feb 2017
Cancellation of shares. Statement of capital on 10 December 2015
  • GBP 9,676.63

14 Feb 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

14 Feb 2017
Cancellation of shares. Statement of capital on 10 June 2016
  • GBP 9,506.63

...
... and 109 more events
22 Dec 2002
New secretary appointed
22 Dec 2002
Director resigned
22 Dec 2002
Secretary resigned
22 Dec 2002
Registered office changed on 22/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Dec 2002
Incorporation

ATTENTION TO FINANCE GROUP LIMITED Charges

24 March 2011
Guarantee & debenture
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…