FINTRUST DEBENTURE PLC
LONDON

Hellopages » City of London » City of London » EC2M 3TY
Company number 02821428
Status Active
Incorporation Date 20 May 1993
Company Type Public Limited Company
Address 199 BISHOPSGATE, LONDON, EC2M 3TY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 50,000 ; Full accounts made up to 31 May 2015. The most likely internet sites of FINTRUST DEBENTURE PLC are www.fintrustdebenture.co.uk, and www.fintrust-debenture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.1 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.Fintrust Debenture Plc is a Public Limited Company. The company registration number is 02821428. Fintrust Debenture Plc has been working since 20 May 1993. The present status of the company is Active. The registered address of Fintrust Debenture Plc is 199 Bishopsgate London Ec2m 3ty. . SALT, Kirsten June is a Secretary of the company. CLARK, Lynn Janet is a Director of the company. GALLAGHER, Melissa Louise is a Director of the company. Secretary ABSALOM, Gerard has been resigned. Secretary FROST, Leonora Marian has been resigned. Secretary HOUGHTON, Claire Elizabeth has been resigned. Secretary LONGCROFT, Peter Leonard has been resigned. Secretary MORRISON, Audrey has been resigned. Secretary YOUNG, Lorraine Elizabeth has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BLACK, Colin Hyndmarsh has been resigned. Director BRUNNER, Timothy Barnabas Hans has been resigned. Director COHN, Susan Juliet has been resigned. Director DORAN, Beatrice Joyce has been resigned. Director FOWLER, Stuart David has been resigned. Director JAMIESON, Peter Lindsay Auldjo has been resigned. Director LANNING, Nigel James has been resigned. Director LANNING, Nigel James has been resigned. Director PEIRSON, Richard has been resigned. Director SIDDONS, Benjamin Charles Reid has been resigned. Director WHITE, Simon Richard Tore has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SALT, Kirsten June
Appointed Date: 21 February 2000

Director
CLARK, Lynn Janet
Appointed Date: 31 August 2011
64 years old

Director
GALLAGHER, Melissa Louise
Appointed Date: 15 September 2012
53 years old

Resigned Directors

Secretary
ABSALOM, Gerard
Resigned: 08 October 2002
Appointed Date: 21 February 2000

Secretary
FROST, Leonora Marian
Resigned: 21 November 1995
Appointed Date: 02 June 1993

Secretary
HOUGHTON, Claire Elizabeth
Resigned: 30 August 1996
Appointed Date: 21 November 1995

Secretary
LONGCROFT, Peter Leonard
Resigned: 21 February 2000
Appointed Date: 30 August 1996

Secretary
MORRISON, Audrey
Resigned: 21 February 2000
Appointed Date: 30 August 1996

Secretary
YOUNG, Lorraine Elizabeth
Resigned: 09 August 1996
Appointed Date: 02 June 1993

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 02 June 1993
Appointed Date: 20 May 1993

Director
BLACK, Colin Hyndmarsh
Resigned: 27 November 1997
Appointed Date: 02 June 1993
96 years old

Director
BRUNNER, Timothy Barnabas Hans
Resigned: 16 March 2000
Appointed Date: 02 June 1993
94 years old

Director
COHN, Susan Juliet
Resigned: 02 April 2003
Appointed Date: 05 October 2000
65 years old

Director
DORAN, Beatrice Joyce
Resigned: 15 September 2012
Appointed Date: 24 May 2006
68 years old

Director
FOWLER, Stuart David
Resigned: 05 October 2000
Appointed Date: 01 December 1995
64 years old

Director
JAMIESON, Peter Lindsay Auldjo
Resigned: 11 November 1998
Appointed Date: 02 June 1993
87 years old

Director
LANNING, Nigel James
Resigned: 24 May 2006
Appointed Date: 05 June 2000
74 years old

Director
LANNING, Nigel James
Resigned: 01 December 1995
Appointed Date: 14 February 1994
74 years old

Director
PEIRSON, Richard
Resigned: 14 February 1994
Appointed Date: 02 June 1993
76 years old

Director
SIDDONS, Benjamin Charles Reid
Resigned: 05 June 2000
Appointed Date: 27 November 1997
80 years old

Director
WHITE, Simon Richard Tore
Resigned: 31 August 2011
Appointed Date: 05 June 2000
62 years old

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 02 June 1993
Appointed Date: 20 May 1993

FINTRUST DEBENTURE PLC Events

11 Oct 2016
Full accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000

14 Oct 2015
Full accounts made up to 31 May 2015
27 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000

29 Sep 2014
Full accounts made up to 31 May 2014
...
... and 99 more events
11 Jun 1993
Ad 02/06/93--------- part-paid £ si 49998@1=49998 £ ic 2/50000

07 Jun 1993
Listing of particulars
01 Jun 1993
Certificate of authorisation to commence business and borrow

01 Jun 1993
Application to commence business

20 May 1993
Incorporation

FINTRUST DEBENTURE PLC Charges

19 March 1998
First supplemental trust deed
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: First fixed charge over all the company's right title and…
10 June 1993
Trust deed
Delivered: 15 June 1993
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: All the companys right title and interest in and to each of…