MERCHANT FINANCE HOLDINGS LIMITED
LONDON INTERNATIONAL MERCHANT FINANCE LIMITED CHILTERN INTERNATIONAL FINANCE LIMITED EDSACO TRADE FINANCE LIMITED

Hellopages » Greater London » Camden » WC1B 3HH

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 six 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

Secretary
ALEXANDER, William Duncan
Appointed Date: 23 September 1999

Director
DJANOGLY, Michael Simon
Appointed Date: 31 March 1994
72 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 23 September 1999
Appointed Date: 17 March 1999

Secretary
HODGES, Rodney Simon
Resigned: 17 March 1999
Appointed Date: 03 February 1994

Secretary
LANIGAN, Victoria Margaret
Resigned: 20 April 1994
Appointed Date: 25 March 1994

Secretary
NELSON, Byron Bernard
Resigned: 03 February 1994
Appointed Date: 15 December 1992

Secretary
WELLS, Caroline Elizabeth
Resigned: 15 December 1992

Director
BISCHOFF, Andre Desmond
Resigned: 22 April 1999
Appointed Date: 20 February 1998
63 years old

Director
DENTON, Mark William
Resigned: 20 April 1994
64 years old

Director
EIGENMANN, Guido
Resigned: 29 November 1996
Appointed Date: 15 June 1994
92 years old

Director
FREEDMAN, Jonathan Sydney
Resigned: 22 April 1999
Appointed Date: 01 October 1998
73 years old

Director
HODGES, Rodney Simon
Resigned: 03 September 1997
Appointed Date: 31 March 1994

Director
LAVIN, Dennis Francis
Resigned: 03 September 1997
70 years old

Director
LEASK, Graham Peter
Resigned: 22 April 1999
Appointed Date: 01 October 1998
68 years old

Director
PALMER, Howard Michael Andrew
Resigned: 04 April 2000
Appointed Date: 23 April 1999
69 years old

Director
RICHES, Steven Terence
Resigned: 10 February 1995
Appointed Date: 31 March 1994
75 years old

Director
SAI, Abteen
Resigned: 01 October 1998
Appointed Date: 21 March 1995
78 years old

Director
STURGEON, Brian
Resigned: 17 March 1994
83 years old

Director
WICKERS, Matthew John
Resigned: 13 March 1996
Appointed Date: 20 April 1994
65 years old

MERCHANT FINANCE HOLDINGS LIMITED Events

09 Mar 2017
Statement of capital on 22 November 2016
  • GBP 535,000

03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000,000

02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
26 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000,000

29 Apr 2015
Current accounting period extended from 30 April 2015 to 31 August 2015
...
... and 140 more events
07 Oct 1987
Accounting reference date extended from 31/12 to 30/09

10 Dec 1986
Accounting reference date shortened from 31/03 to 31/12

05 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Nov 1986
Registered office changed on 05/11/86 from: 17 widegate street london E1 7HP

14 May 1986
Company name changed\certificate issued on 14/05/86

MERCHANT FINANCE HOLDINGS LIMITED Charges

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…