Company number 02008781
Status Active
Incorporation Date 10 April 1986
Company Type Private Limited Company
Address FSPG, 21 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and fifty events have happened. The last three records are Statement of capital on 22 November 2016
GBP 535,000
; Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 1,000,000
; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MERCHANT FINANCE HOLDINGS LIMITED are www.merchantfinanceholdings.co.uk, and www.merchant-finance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merchant Finance Holdings Limited is a Private Limited Company.
The company registration number is 02008781. Merchant Finance Holdings Limited has been working since 10 April 1986.
The present status of the company is Active. The registered address of Merchant Finance Holdings Limited is Fspg 21 Bedford Square London Wc1b 3hh. . ALEXANDER, William Duncan is a Secretary of the company. DJANOGLY, Michael Simon is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary HODGES, Rodney Simon has been resigned. Secretary LANIGAN, Victoria Margaret has been resigned. Secretary NELSON, Byron Bernard has been resigned. Secretary WELLS, Caroline Elizabeth has been resigned. Director BISCHOFF, Andre Desmond has been resigned. Director DENTON, Mark William has been resigned. Director EIGENMANN, Guido has been resigned. Director FREEDMAN, Jonathan Sydney has been resigned. Director HODGES, Rodney Simon has been resigned. Director LAVIN, Dennis Francis has been resigned. Director LEASK, Graham Peter has been resigned. Director PALMER, Howard Michael Andrew has been resigned. Director RICHES, Steven Terence has been resigned. Director SAI, Abteen has been resigned. Director STURGEON, Brian has been resigned. Director WICKERS, Matthew John has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
CHT SECRETARIES LIMITED
Resigned: 23 September 1999
Appointed Date: 17 March 1999
Director
EIGENMANN, Guido
Resigned: 29 November 1996
Appointed Date: 15 June 1994
93 years old
Director
SAI, Abteen
Resigned: 01 October 1998
Appointed Date: 21 March 1995
78 years old
MERCHANT FINANCE HOLDINGS LIMITED Events
6 August 2004
General charge of receivables and contract rights
Delivered: 18 August 2004
Status: Satisfied
on 18 September 2004
Persons entitled: Absa Bank Limited
Description: First fixed charge over the company's right, title…
6 August 2004
Charge over goods and proceeds
Delivered: 18 August 2004
Status: Satisfied
on 18 September 2004
Persons entitled: Absa Bank Limited
Description: Any goods purchased or agreed to be purchased by the…
12 August 2003
Deed of charge over credit balances
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The account being barclays bank PLC re international…
16 December 2002
Deposit agreement to secure own liabilities
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
26 April 2002
Memorandum of deposit
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The property comprised in the deeds policies securities…
26 April 2002
First party charge over credit balances
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed charge all monies from time to time held to the…
22 October 2001
Deed of charge over credit balances
Delivered: 2 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The account being barclays bank PLC re international…
10 August 2000
Letter of hypothecation and lien
Delivered: 19 August 2000
Status: Satisfied
on 8 February 2001
Persons entitled: Pt Bank Negarar Indonesia (Persero) Tbk
Description: The bills of exchange drawn accepted or endorsed and/or…