HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED
CLERICAL MEDICAL INTERNATIONAL FINANCIAL HOLDINGS LIMITED

Hellopages » City of London » City of London » EC2N 1HZ

Company number 02108698
Status Active
Incorporation Date 10 March 1987
Company Type Private Limited Company
Address 33 OLD BROAD STREET, LONDON, EC2N 1HZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Termination of appointment of Heather Jane Matthew as a secretary on 25 November 2016; Appointment of Miss Louise Carol Mckenzie Crane as a secretary on 25 November 2016; Termination of appointment of James Masson Black as a director on 23 August 2016. The most likely internet sites of HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED are www.hbosinternationalfinancialservicesholdings.co.uk, and www.hbos-international-financial-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hbos International Financial Services Holdings Limited is a Private Limited Company. The company registration number is 02108698. Hbos International Financial Services Holdings Limited has been working since 10 March 1987. The present status of the company is Active. The registered address of Hbos International Financial Services Holdings Limited is 33 Old Broad Street London Ec2n 1hz. . CRANE, Louise Carol Mckenzie is a Secretary of the company. LOWTHER, Sean William is a Director of the company. TAYLOR, Ronald Frank Cameron is a Director of the company. WILLIAMS, Marie Elaine is a Director of the company. Secretary FOGARTY, Susan Annabel Margaret has been resigned. Secretary MALLETT, Robert Henry has been resigned. Secretary MATTHEW, Heather Jane has been resigned. Secretary MAY, Richard William has been resigned. Secretary MAYER, Sally Nee Vickers has been resigned. Secretary SCHUSTER, David Michael has been resigned. Secretary VEALE, Peter John has been resigned. Director ABERCROMBY, Keith William has been resigned. Director BLACK, James Masson has been resigned. Director CLAISSE, Douglas Martin has been resigned. Director CLATWORTHY, James Edward has been resigned. Director COLSELL, Steven James has been resigned. Director CORLEY, Roger David has been resigned. Director EDWARDS, John Stephen has been resigned. Director FINCH, Duncan Alistair has been resigned. Director GARDNER, Nigel Royston has been resigned. Director HIEW, John Patrick has been resigned. Director HODSON, Eric William has been resigned. Director MASSEY, Paul Andrew has been resigned. Director MATHEW, Christopher Michael John has been resigned. Director MAY, Richard William has been resigned. Director O'LEARY, Andrew George has been resigned. Director PARSONS, Andrew Mark has been resigned. Director RICHARDSON, Michael John has been resigned. Director ROBINSON, Michael Stuart has been resigned. Director SPELLMAN, John has been resigned. Director STEWART, Gregor Ninian has been resigned. Director VAN DER WIELEN, John has been resigned. Director WALKDEN, David James has been resigned. Director WALTHER, Robert Philippe has been resigned. Director WARD, Roland Gordon has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CRANE, Louise Carol Mckenzie
Appointed Date: 25 November 2016

Director
LOWTHER, Sean William
Appointed Date: 22 August 2016
65 years old

Director
TAYLOR, Ronald Frank Cameron
Appointed Date: 03 November 2015
59 years old

Director
WILLIAMS, Marie Elaine
Appointed Date: 10 March 2016
45 years old

Resigned Directors

Secretary
FOGARTY, Susan Annabel Margaret
Resigned: 04 August 2000
Appointed Date: 02 May 1997

Secretary
MALLETT, Robert Henry
Resigned: 26 September 1996
Appointed Date: 13 December 1994

Secretary
MATTHEW, Heather Jane
Resigned: 25 November 2016
Appointed Date: 30 June 2015

Secretary
MAY, Richard William
Resigned: 18 December 1995
Appointed Date: 10 September 1991

Secretary
MAYER, Sally Nee Vickers
Resigned: 29 May 2015
Appointed Date: 31 March 2009

Secretary
SCHUSTER, David Michael
Resigned: 02 May 1997
Appointed Date: 26 September 1996

Secretary
VEALE, Peter John
Resigned: 31 March 2009
Appointed Date: 04 August 2000

Director
ABERCROMBY, Keith William
Resigned: 17 October 2005
Appointed Date: 01 May 2003
61 years old

Director
BLACK, James Masson
Resigned: 23 August 2016
Appointed Date: 18 February 2014
61 years old

Director
CLAISSE, Douglas Martin
Resigned: 23 April 1997
91 years old

Director
CLATWORTHY, James Edward
Resigned: 29 February 2016
Appointed Date: 05 October 2012
58 years old

Director
COLSELL, Steven James
Resigned: 30 June 2009
Appointed Date: 05 October 2006
61 years old

Director
CORLEY, Roger David
Resigned: 19 April 1995
92 years old

Director
EDWARDS, John Stephen
Resigned: 30 June 2009
Appointed Date: 31 October 1997
70 years old

Director
FINCH, Duncan Alistair
Resigned: 31 December 2010
Appointed Date: 30 June 2009
59 years old

Director
GARDNER, Nigel Royston
Resigned: 30 April 2002
Appointed Date: 14 September 1993
72 years old

Director
HIEW, John Patrick
Resigned: 05 October 2006
Appointed Date: 01 May 2003
61 years old

Director
HODSON, Eric William
Resigned: 31 January 1996
Appointed Date: 10 September 1991
89 years old

Director
MASSEY, Paul Andrew
Resigned: 21 December 2003
Appointed Date: 01 May 2003
65 years old

Director
MATHEW, Christopher Michael John
Resigned: 31 March 2001
Appointed Date: 31 October 1997
75 years old

Director
MAY, Richard William
Resigned: 18 December 1995
74 years old

Director
O'LEARY, Andrew George
Resigned: 26 August 1993
96 years old

Director
PARSONS, Andrew Mark
Resigned: 18 February 2014
Appointed Date: 05 October 2012
60 years old

Director
RICHARDSON, Michael John
Resigned: 15 December 1995
78 years old

Director
ROBINSON, Michael Stuart
Resigned: 30 June 2006
Appointed Date: 12 December 1997
61 years old

Director
SPELLMAN, John
Resigned: 31 March 2003
Appointed Date: 24 October 2000
59 years old

Director
STEWART, Gregor Ninian
Resigned: 05 October 2012
Appointed Date: 31 December 2010
61 years old

Director
VAN DER WIELEN, John
Resigned: 30 June 2010
Appointed Date: 30 June 2009
59 years old

Director
WALKDEN, David James
Resigned: 03 November 2015
Appointed Date: 31 December 2010
67 years old

Director
WALTHER, Robert Philippe
Resigned: 31 October 2001
82 years old

Director
WARD, Roland Gordon
Resigned: 31 January 2004
Appointed Date: 03 April 1996
80 years old

HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED Events

08 Dec 2016
Termination of appointment of Heather Jane Matthew as a secretary on 25 November 2016
08 Dec 2016
Appointment of Miss Louise Carol Mckenzie Crane as a secretary on 25 November 2016
24 Aug 2016
Termination of appointment of James Masson Black as a director on 23 August 2016
24 Aug 2016
Appointment of Mr Sean William Lowther as a director on 22 August 2016
23 Aug 2016
Full accounts made up to 31 December 2015
...
... and 170 more events
24 Aug 1988
Director's particulars changed

19 Aug 1988
Return made up to 28/03/88; full list of members

24 Mar 1987
Accounting reference date notified as 31/12

12 Mar 1987
Company type changed from pri to UNLTD

10 Mar 1987
Certificate of Incorporation