EQUITY RELEASE FUNDING (NO.4) PLC
LONDON TREKCHARM PUBLIC LIMITED COMPANY

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

Company number 04986587
Status Active
Incorporation Date 5 December 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-six events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Director's details changed for Mrs Mignon Clarke on 6 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of EQUITY RELEASE FUNDING (NO.4) PLC are www.equityreleasefundingno4.co.uk, and www.equity-release-funding-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten 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 4 Plc is a Public Limited Company. The company registration number is 04986587. Equity Release Funding No 4 Plc has been working since 05 December 2003. The present status of the company is Active. The registered address of Equity Release Funding No 4 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. Secretary WALKER, Ben Symington has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director FAIRRIE, James Patrick Johnston has been resigned. Director FISHER, Daniel Russell has been resigned. Director MCDERMOTT, Martin has been resigned. Director RICE, Joseph Dermot has been resigned. Director SCHROEDER, Jean-Christophe has been resigned. Director WALKER, Ben Symington 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: 02 July 2004

Director
CLARKE-WHELAN, Mignon
Appointed Date: 31 July 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: 02 July 2004

Resigned Directors

Secretary
WALKER, Ben Symington
Resigned: 02 July 2004
Appointed Date: 29 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 2004
Appointed Date: 05 December 2003

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 30 July 2004
74 years old

Director
FAIRRIE, James Patrick Johnston
Resigned: 20 July 2007
Appointed Date: 02 July 2004
78 years old

Director
FISHER, Daniel Russell
Resigned: 31 July 2014
Appointed Date: 15 May 2012
65 years old

Director
MCDERMOTT, Martin
Resigned: 05 December 2014
Appointed Date: 01 July 2004
62 years old

Director
RICE, Joseph Dermot
Resigned: 02 July 2004
Appointed Date: 29 April 2004
66 years old

Director
SCHROEDER, Jean-Christophe
Resigned: 15 May 2012
Appointed Date: 28 February 2008
56 years old

Director
WALKER, Ben Symington
Resigned: 02 July 2004
Appointed Date: 29 April 2004
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 April 2004
Appointed Date: 05 December 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 2004
Appointed Date: 05 December 2003

EQUITY RELEASE FUNDING (NO.4) PLC Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
19 Oct 2016
Director's details changed for Mrs Mignon Clarke on 6 October 2016
20 Jun 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50,000

02 Jul 2015
Full accounts made up to 31 December 2014
...
... and 56 more events
07 Jun 2004
New secretary appointed;new director appointed
07 Jun 2004
New director appointed
07 Jun 2004
Secretary resigned;director resigned
07 Jun 2004
Director resigned
05 Dec 2003
Incorporation

EQUITY RELEASE FUNDING (NO.4) PLC Charges

30 July 2004
Deed of charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited for Itself as Trustee and for the Other Secured Creditors
Description: All right title interest and benefit in the issue cash…