EQUITY RELEASE FUNDING (NO.3) PLC
LONDON

Hellopages » City of London » City of London » EC2R 7AF

Company number 04701147
Status Active
Incorporation Date 18 March 2003
Company Type Public Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Director's details changed for Miss Mignon Clarke on 6 October 2016; Full accounts made up to 31 December 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 50,000 . The most likely internet sites of EQUITY RELEASE FUNDING (NO.3) PLC are www.equityreleasefundingno3.co.uk, and www.equity-release-funding-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equity Release Funding No 3 Plc is a Public Limited Company. The company registration number is 04701147. Equity Release Funding No 3 Plc has been working since 18 March 2003. The present status of the company is Active. The registered address of Equity Release Funding No 3 Plc is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. CLARKE-WHELAN, Mignon is a Director of the company. FILER, Mark Howard is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FAIRRIE, James Patrick Johnston has been resigned. Director MCDERMOTT, Martin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 18 March 2003

Director
CLARKE-WHELAN, Mignon
Appointed Date: 27 August 2014
54 years old

Director
FILER, Mark Howard
Appointed Date: 05 December 2014
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 18 March 2003

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Director
FAIRRIE, James Patrick Johnston
Resigned: 20 July 2007
Appointed Date: 18 March 2003
78 years old

Director
MCDERMOTT, Martin
Resigned: 05 December 2014
Appointed Date: 18 March 2003
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

EQUITY RELEASE FUNDING (NO.3) PLC Events

19 Oct 2016
Director's details changed for Miss Mignon Clarke on 6 October 2016
20 Jun 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000

02 Jul 2015
Full accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000

...
... and 51 more events
08 Apr 2003
Director resigned
08 Apr 2003
New secretary appointed;new director appointed
08 Apr 2003
New director appointed
08 Apr 2003
New director appointed
18 Mar 2003
Incorporation

EQUITY RELEASE FUNDING (NO.3) PLC Charges

21 December 2005
Supplemental assignation in security
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited as Trustee for the Secured Creditors
Description: The whole right title interest and benefit in and to the…
21 December 2005
Supplemental deed of charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited for Itself and on Behalf of the Secured Creditors
Description: Right, title and interest in the administration and cash…
27 June 2003
Assignation in security
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (For Itself and on Behalf of the Noteholders)
Description: The company's whole right title interest and benefit in and…
27 June 2003
Deed of charge creating fixed and floating charges
Delivered: 30 June 2003
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited, Norwich Union Equity Release Limited, Citibank,N.A.,Barclays Bank PLC and Spv Management Limited (All as Further Defined Therein)
Description: All its right title interest and benefit in to and under…