ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7RF
Company number 02096481
Status Liquidation
Incorporation Date 4 February 1987
Company Type Private Limited Company
Address FLEET PLACE HOUSE, 2 FLEET PLACE, LONDON, EC4M 7RF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 January 2017. The most likely internet sites of ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED are www.ernestrshawfinancialmanagement.co.uk, and www.ernest-r-shaw-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ernest R Shaw Financial Management Limited is a Private Limited Company. The company registration number is 02096481. Ernest R Shaw Financial Management Limited has been working since 04 February 1987. The present status of the company is Liquidation. The registered address of Ernest R Shaw Financial Management Limited is Fleet Place House 2 Fleet Place London Ec4m 7rf. . GWILLIAM, David is a Director of the company. JARVIS, Elfed Wyn is a Director of the company. TRISTEM, Nigel John is a Director of the company. Secretary MCDAID, William David has been resigned. Secretary RUTTER, Kevin has been resigned. Secretary RUTTER, Kevin has been resigned. Secretary SHARP, Pandora has been resigned. Secretary WILKINS, Andrew John Michael has been resigned. Secretary WILKINSON, Keith has been resigned. Director BENTLEY, David George has been resigned. Director BENTLEY, David George has been resigned. Director CROUCH, Christopher Charles has been resigned. Director GARDNER, Adrian David Edmund has been resigned. Director JOHNSON, David Blair has been resigned. Director MANSELL, Raymond has been resigned. Director MCBURNIE, Russell has been resigned. Director MERRY, Christopher James has been resigned. Director MILLER, Peter has been resigned. Director PEEL, Howard Clifford has been resigned. Director POOLE, Brian William has been resigned. Director SHARP, Pandora has been resigned. Director STOCKDALE, Anthony Leonard Clark has been resigned. Director WHITE, John David has been resigned. Director WILKINS, Andrew John Michael has been resigned. Director WILKINSON, Keith has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
GWILLIAM, David
Appointed Date: 02 September 2013
62 years old

Director
JARVIS, Elfed Wyn
Appointed Date: 02 September 2013
71 years old

Director
TRISTEM, Nigel John
Appointed Date: 02 September 2013
65 years old

Resigned Directors

Secretary
MCDAID, William David
Resigned: 19 December 2008
Appointed Date: 03 September 1999

Secretary
RUTTER, Kevin
Resigned: 30 December 2009
Appointed Date: 19 December 2008

Secretary
RUTTER, Kevin
Resigned: 30 December 2009
Appointed Date: 19 December 2008

Secretary
SHARP, Pandora
Resigned: 19 November 2012
Appointed Date: 30 December 2009

Secretary
WILKINS, Andrew John Michael
Resigned: 22 May 1997

Secretary
WILKINSON, Keith
Resigned: 03 September 1999
Appointed Date: 22 May 1997

Director
BENTLEY, David George
Resigned: 10 March 2011
Appointed Date: 28 June 2010
73 years old

Director
BENTLEY, David George
Resigned: 30 December 2009
Appointed Date: 19 December 2008
73 years old

Director
CROUCH, Christopher Charles
Resigned: 13 February 2013
Appointed Date: 30 December 2009
73 years old

Director
GARDNER, Adrian David Edmund
Resigned: 31 December 2013
Appointed Date: 06 March 2012
63 years old

Director
JOHNSON, David Blair
Resigned: 03 September 1999
84 years old

Director
MANSELL, Raymond
Resigned: 19 December 2008
Appointed Date: 03 September 1999
78 years old

Director
MCBURNIE, Russell
Resigned: 25 January 2012
Appointed Date: 30 December 2009
53 years old

Director
MERRY, Christopher James
Resigned: 31 December 2013
Appointed Date: 23 May 2013
64 years old

Director
MILLER, Peter
Resigned: 19 December 2008
Appointed Date: 03 September 1999
72 years old

Director
PEEL, Howard Clifford
Resigned: 03 September 1999
76 years old

Director
POOLE, Brian William
Resigned: 31 March 1994
91 years old

Director
SHARP, Pandora
Resigned: 23 May 2013
Appointed Date: 06 March 2012
54 years old

Director
STOCKDALE, Anthony Leonard Clark
Resigned: 30 December 2009
Appointed Date: 19 December 2008
72 years old

Director
WHITE, John David
Resigned: 30 December 2009
Appointed Date: 19 December 2008
59 years old

Director
WILKINS, Andrew John Michael
Resigned: 22 May 1997
79 years old

Director
WILKINSON, Keith
Resigned: 03 September 1999
77 years old

ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Events

31 Jan 2017
Satisfaction of charge 3 in full
31 Jan 2017
Satisfaction of charge 2 in full
11 Jan 2017
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 January 2017
10 Jan 2017
Declaration of solvency
10 Jan 2017
Appointment of a voluntary liquidator
...
... and 136 more events
11 Feb 1987
Secretary resigned;new secretary appointed

11 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1987
Director resigned

04 Feb 1987
Incorporation
04 Feb 1987
Certificate of Incorporation

ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Charges

24 May 2012
Debenture
Delivered: 29 May 2012
Status: Satisfied on 31 January 2017
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 May 2012
An omnibus guarantee and set-off agreement
Delivered: 8 June 2012
Status: Satisfied on 31 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 September 1999
Mortgage debenture
Delivered: 9 September 1999
Status: Satisfied on 28 February 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…