FINCH LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0HR

Company number 01453391
Status Active - Proposal to Strike off
Incorporation Date 10 October 1979
Company Type Private Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 9 January 2017; Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016; Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2016. The most likely internet sites of FINCH LIMITED are www.finch.co.uk, and www.finch.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finch Limited is a Private Limited Company. The company registration number is 01453391. Finch Limited has been working since 10 October 1979. The present status of the company is Active - Proposal to Strike off. The registered address of Finch Limited is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . HAMPE, Patrick Paul is a Director of the company. WRIGHT, John Paul is a Director of the company. Secretary DAWKINS, Dorothy Frances has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary LORRAINE YOUNG COMPANY SECRETARIES LIMITED has been resigned. Director DAWKINS, David Edward has been resigned. Director DAWKINS, Dorothy Frances has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HAMPE, Patrick Paul
Appointed Date: 10 December 2015
71 years old

Director
WRIGHT, John Paul
Appointed Date: 10 December 2015
84 years old

Resigned Directors

Secretary
DAWKINS, Dorothy Frances
Resigned: 18 January 1994

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 29 June 2015
Appointed Date: 18 January 1994

Secretary
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Resigned: 09 January 2017
Appointed Date: 11 January 2016

Director
DAWKINS, David Edward
Resigned: 02 October 2016
89 years old

Director
DAWKINS, Dorothy Frances
Resigned: 18 January 1994
85 years old

FINCH LIMITED Events

10 Jan 2017
Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 9 January 2017
22 Dec 2016
Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016
20 Dec 2016
Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2016
26 Nov 2016
Termination of appointment of David Edward Dawkins as a director on 2 October 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 102 more events
28 Jul 1986
Registered office changed on 28/07/86 from: 451 high road woodford green essex IG8 0XE

22 May 1986
Registered office changed on 22/05/86 from: royal mint level europe house world trade centre london E1

01 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Apr 1986
Return made up to 31/12/85; full list of members
10 Oct 1979
Certificate of incorporation

FINCH LIMITED Charges

29 July 1988
Legal charge
Delivered: 17 August 1988
Status: Outstanding
Persons entitled: Shrewdmoor Limited Samuels & Samuels Limited
Description: F/Hold property situate and being land at rear of 2 north…
31 March 1988
Legal charge
Delivered: 12 April 1988
Status: Satisfied on 15 August 1990
Persons entitled: Goode Durrant Trust PLC
Description: Part of the land comprising title no. K. 108744 being land…
31 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 15 August 1990
Persons entitled: Samuels & Samuels Limited
Description: Part of the land comprising title no. K. 108744 being land…
31 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 15 August 1990
Persons entitled: Shrewdmoor Limited
Description: Part of the land comprising title no. K. 108744 being land…
16 April 1987
Legal charge
Delivered: 5 May 1987
Status: Outstanding
Persons entitled: Fibi Financial Trust Limited
Description: 79A shepherd hill, highgate t/n sgl 167777 & all buildings…
29 May 1986
Charge
Delivered: 4 June 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The principal sum of £6,125 which the mortgagee has placed…
9 May 1986
Legal charge
Delivered: 13 May 1986
Status: Outstanding
Persons entitled: Fibi Financial Trust Limited
Description: All that land with buildings erected thereon or on some…
31 October 1984
Legal charge
Delivered: 2 November 1984
Status: Outstanding
Persons entitled: Goode Durrant Trust PLC
Description: F/H hope close, adjoining wallace road, london N1 london…