AFFORDABLE HOUSING FINANCE PLC
LONDON

Hellopages » City of London » City of London » EC4N 5AF

Company number 08434613
Status Active
Incorporation Date 7 March 2013
Company Type Public Limited Company
Address 4TH FLOOR 107, CANNON STREET, LONDON, EC4N 5AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Appointment of Ms Isabella Francesca Connell as a director on 19 September 2016; Termination of appointment of Matthew Lee Heley as a director on 21 September 2016. The most likely internet sites of AFFORDABLE HOUSING FINANCE PLC are www.affordablehousingfinance.co.uk, and www.affordable-housing-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Affordable Housing Finance Plc is a Public Limited Company. The company registration number is 08434613. Affordable Housing Finance Plc has been working since 07 March 2013. The present status of the company is Active. The registered address of Affordable Housing Finance Plc is 4th Floor 107 Cannon Street London Ec4n 5af. . BURKE, Colin John is a Secretary of the company. ARBUTHNOT, Charles Robert Denys is a Director of the company. BURKE, Colin John is a Director of the company. CONNELL, Isabella Francesca is a Director of the company. EDGE, Fenella Jane is a Director of the company. EXFORD, Keith Philip is a Director of the company. IMPEY, Peter Henry is a Director of the company. PARKER, John Henry is a Director of the company. PAYNE, Gillian Caroline Sarah is a Director of the company. PEACOCK, Ian Rex is a Director of the company. PERRY, William Richard is a Director of the company. SHACKLETON, Deborah Frances is a Director of the company. WILLIAMSON, John Piers is a Director of the company. Director FRASER, Emma Caroline has been resigned. Director HELEY, Matthew Lee has been resigned. Director ORR, David Campbell has been resigned. Director ROPKE, Stuart Michael has been resigned. Director WALTERS, Jonathan Mark has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BURKE, Colin John
Appointed Date: 07 March 2013

Director
ARBUTHNOT, Charles Robert Denys
Appointed Date: 22 May 2013
69 years old

Director
BURKE, Colin John
Appointed Date: 11 November 2014
63 years old

Director
CONNELL, Isabella Francesca
Appointed Date: 19 September 2016
45 years old

Director
EDGE, Fenella Jane
Appointed Date: 07 March 2013
61 years old

Director
EXFORD, Keith Philip
Appointed Date: 22 May 2013
71 years old

Director
IMPEY, Peter Henry
Appointed Date: 18 July 2013
73 years old

Director
PARKER, John Henry
Appointed Date: 22 May 2013
76 years old

Director
PAYNE, Gillian Caroline Sarah
Appointed Date: 11 November 2014
62 years old

Director
PEACOCK, Ian Rex
Appointed Date: 22 May 2013
78 years old

Director
PERRY, William Richard
Appointed Date: 11 November 2014
47 years old

Director
SHACKLETON, Deborah Frances
Appointed Date: 22 May 2013
73 years old

Director
WILLIAMSON, John Piers
Appointed Date: 07 March 2013
63 years old

Resigned Directors

Director
FRASER, Emma Caroline
Resigned: 11 May 2015
Appointed Date: 18 July 2013
48 years old

Director
HELEY, Matthew Lee
Resigned: 21 September 2016
Appointed Date: 26 January 2016
52 years old

Director
ORR, David Campbell
Resigned: 31 March 2016
Appointed Date: 22 May 2013
70 years old

Director
ROPKE, Stuart Michael
Resigned: 10 October 2014
Appointed Date: 17 June 2014
51 years old

Director
WALTERS, Jonathan Mark
Resigned: 11 November 2014
Appointed Date: 22 October 2013
52 years old

Persons With Significant Control

T.H.F.C. (Services) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AFFORDABLE HOUSING FINANCE PLC Events

21 Mar 2017
Confirmation statement made on 7 March 2017 with updates
26 Sep 2016
Appointment of Ms Isabella Francesca Connell as a director on 19 September 2016
26 Sep 2016
Termination of appointment of Matthew Lee Heley as a director on 21 September 2016
27 Jul 2016
Full accounts made up to 31 March 2016
17 May 2016
Registration of charge 084346130005, created on 12 May 2016
...
... and 30 more events
22 May 2013
Appointment of Mrs Deborah Frances Shackleton as a director
22 May 2013
Appointment of Mr Ian Rex Peacock as a director
11 Mar 2013
Commence business and borrow
11 Mar 2013
Trading certificate for a public company
07 Mar 2013
Incorporation

AFFORDABLE HOUSING FINANCE PLC Charges

12 May 2016
Charge code 0843 4613 0005
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: European Investment Bank
Description: Contains floating charge…
29 February 2016
Charge code 0843 4613 0004
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: European Investment Bank
Description: Contains floating charge…
11 August 2015
Charge code 0843 4613 0003
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Contains floating charge…
30 May 2014
Charge code 0843 4613 0002
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Contains floating charge…
4 February 2014
Charge code 0843 4613 0001
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: European Investment Bank
Description: Contains floating charge…