ARRAN CARDS FUNDING PLC
LONDON OAKSQUARE PLC

Hellopages » City of London » City of London » EC3A 6AP

Company number 07408146
Status Active
Incorporation Date 14 October 2010
Company Type Public Limited Company
Address 35 GREAT ST HELEN'S, LONDON, EC3A 6AP
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 Termination of appointment of John Paul Nowacki as a director on 27 January 2017; Appointment of Ms Helena Paivi Whitaker as a director on 27 January 2017; Director's details changed for Sfm Directors Limited on 9 December 2016. The most likely internet sites of ARRAN CARDS FUNDING PLC are www.arrancardsfunding.co.uk, and www.arran-cards-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 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.Arran Cards Funding Plc is a Public Limited Company. The company registration number is 07408146. Arran Cards Funding Plc has been working since 14 October 2010. The present status of the company is Active. The registered address of Arran Cards Funding Plc is 35 Great St Helen S London Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. WHITAKER, Helena Paivi is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director NOWACKI, John Paul has been resigned. Director PUDGE, David John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 10 February 2011

Director
WHITAKER, Helena Paivi
Appointed Date: 27 January 2017
62 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 10 February 2011

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 10 February 2011

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 10 February 2011
Appointed Date: 14 October 2010

Director
LEVY, Adrian Joseph Morris
Resigned: 10 February 2011
Appointed Date: 14 October 2010
55 years old

Director
NOWACKI, John Paul
Resigned: 27 January 2017
Appointed Date: 10 February 2011
46 years old

Director
PUDGE, David John
Resigned: 10 February 2011
Appointed Date: 14 October 2010
60 years old

Persons With Significant Control

Arran Cards Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARRAN CARDS FUNDING PLC Events

08 Feb 2017
Termination of appointment of John Paul Nowacki as a director on 27 January 2017
08 Feb 2017
Appointment of Ms Helena Paivi Whitaker as a director on 27 January 2017
09 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
09 Dec 2016
Director's details changed for Sfm Directors (No 2) Limited on 9 December 2016
09 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
...
... and 30 more events
15 Feb 2011
Appointment of Mr John Paul Nowacki as a director
15 Feb 2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 15 February 2011
10 Feb 2011
Company name changed oaksquare PLC\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10

10 Feb 2011
Change of name notice
14 Oct 2010
Incorporation

ARRAN CARDS FUNDING PLC Charges

5 July 2012
A note trust deed supplement
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: Assigned by way of first fixed security all the benefit in…
5 July 2012
Note trust deed supplement
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: By way of first fixed security all the benefit of the…
20 January 2012
Note trust deed supplement
Delivered: 31 January 2012
Status: Satisfied on 18 July 2013
Persons entitled: Citicorp Trustee Company Limited
Description: By way of first fixed security all the benefit of the…
20 January 2012
Note trust deed supplement
Delivered: 31 January 2012
Status: Satisfied on 18 July 2013
Persons entitled: Citicorp Trustee Company Limited
Description: By way of first fixed security all the benefit of the…
20 October 2011
Note trsut deed supplement
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: By way of first fixed security all the benefit of the…
20 October 2011
Note trust deed supplement
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: By way of first fixed security all the benefit of the…
7 July 2011
Note trust deed
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: By way of first fixed charge all the right title and…