FIRST DEBENTURE FINANCE PLC
LONDON

Hellopages » City of London » City of London » EC2M 3TY

Company number 02184859
Status Active
Incorporation Date 28 October 1987
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 ninety-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 30 September 2016; Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU. The most likely internet sites of FIRST DEBENTURE FINANCE PLC are www.firstdebenturefinance.co.uk, and www.first-debenture-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven 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.First Debenture Finance Plc is a Public Limited Company. The company registration number is 02184859. First Debenture Finance Plc has been working since 28 October 1987. The present status of the company is Active. The registered address of First Debenture Finance Plc is 199 Bishopsgate London Ec2m 3ty. . LAGO, Tracey Anne is a Secretary of the company. BARLOW, Ian Edward is a Director of the company. CLARK, Lynn Janet is a Director of the company. GALLAGHER, Melissa Louise is a Director of the company. Secretary HOUGHTON, Claire Elizabeth has been resigned. Secretary INGRAM, Peter William Irving has been resigned. Secretary LONGCROFT, Peter Leonard has been resigned. Secretary MORRISON, Audrey has been resigned. Secretary SCHRAGER VON ALTISHOFEN, Nicola Jane has been resigned. Secretary YOUNG, Lorraine Elizabeth has been resigned. Director CAREFULL, Robert Charles has been resigned. Director CAVANAGH, Charles Terrence Stephen has been resigned. Director COHN, Susan Juliet has been resigned. Director DORAN, Beatrice Joyce has been resigned. Director DUTHIE, George Mountford has been resigned. Director FOWLER, Stuart David has been resigned. Director HOOPER, Michael David has been resigned. Director HOOPER, Michael David has been resigned. Director HOY, Stephen Michael has been resigned. Director HOY, Stephen Michael has been resigned. Director JOYCE, David John has been resigned. Director KEOGAN, Anthony Gerard Francis has been resigned. Director LANNING, Nigel James has been resigned. Director LANNING, Nigel James has been resigned. Director MARLOW, Alastair Rupert has been resigned. Director PARFITT, David John has been resigned. Director PEIRSON, Richard has been resigned. Director SIDDONS, Benjamin Charles Reid has been resigned. Director WESTWOOD, Stephen John has been resigned. Director WHITE, Simon Richard Tore has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LAGO, Tracey Anne
Appointed Date: 27 February 2015

Director
BARLOW, Ian Edward
Appointed Date: 24 May 2010
74 years old

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

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

Resigned Directors

Secretary
HOUGHTON, Claire Elizabeth
Resigned: 30 August 1996
Appointed Date: 19 January 1995

Secretary
INGRAM, Peter William Irving
Resigned: 27 February 2015
Appointed Date: 08 February 2000

Secretary
LONGCROFT, Peter Leonard
Resigned: 08 February 2000
Appointed Date: 15 August 1996

Secretary
MORRISON, Audrey
Resigned: 08 February 2000
Appointed Date: 15 August 1996

Secretary
SCHRAGER VON ALTISHOFEN, Nicola Jane
Resigned: 30 September 2002
Appointed Date: 08 February 2000

Secretary
YOUNG, Lorraine Elizabeth
Resigned: 09 August 1996

Director
CAREFULL, Robert Charles
Resigned: 27 June 1997
80 years old

Director
CAVANAGH, Charles Terrence Stephen
Resigned: 13 December 1995
76 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: 30 September 2002
67 years old

Director
DUTHIE, George Mountford
Resigned: 21 July 1993
99 years old

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

Director
HOOPER, Michael David
Resigned: 15 September 2014
Appointed Date: 24 May 2006
63 years old

Director
HOOPER, Michael David
Resigned: 23 September 2004
Appointed Date: 30 September 2002
63 years old

Director
HOY, Stephen Michael
Resigned: 29 December 1998
Appointed Date: 27 June 1997
71 years old

Director
HOY, Stephen Michael
Resigned: 30 June 1997
71 years old

Director
JOYCE, David John
Resigned: 30 September 2002
Appointed Date: 27 June 1997
64 years old

Director
KEOGAN, Anthony Gerard Francis
Resigned: 30 September 2002
Appointed Date: 29 December 1998
65 years old

Director
LANNING, Nigel James
Resigned: 24 May 2006
Appointed Date: 24 November 1999
74 years old

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

Director
MARLOW, Alastair Rupert
Resigned: 24 November 1999
Appointed Date: 13 December 1995
72 years old

Director
PARFITT, David John
Resigned: 30 September 2002
74 years old

Director
PEIRSON, Richard
Resigned: 14 February 1994
76 years old

Director
SIDDONS, Benjamin Charles Reid
Resigned: 24 May 2010
80 years old

Director
WESTWOOD, Stephen John
Resigned: 15 July 1998
Appointed Date: 21 July 1993
61 years old

Director
WHITE, Simon Richard Tore
Resigned: 31 August 2011
Appointed Date: 15 July 1998
62 years old

FIRST DEBENTURE FINANCE PLC Events

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
02 Feb 2017
Full accounts made up to 30 September 2016
03 Jun 2016
Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU
25 Feb 2016
Full accounts made up to 30 September 2015
22 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50,307.88

...
... and 181 more events
12 Nov 1987
Secretary resigned;new secretary appointed

12 Nov 1987
Registered office changed on 12/11/87 from: 2 baches street london N1 6UB

12 Nov 1987
Registered office changed on 12/11/87 from: 2 baches street, london, N1 6UB

12 Nov 1987
Director resigned;new director appointed

28 Oct 1987
Incorporation

FIRST DEBENTURE FINANCE PLC Charges

17 December 1987
Trust deed
Delivered: 24 December 1987
Status: Outstanding
Persons entitled: Commercial Union Executor and Trustee Company Limited.
Description: By way of fixed charge all its right and title in the leeds…