HOBBS FINANCE LIMITED
LONDON

Hellopages » City of London » City of London » EC1Y 4AG

Company number 01758111
Status Active
Incorporation Date 3 October 1983
Company Type Private Limited Company
Address MILTON GATE, 60 CHISWELL STREET, LONDON, EC1Y 4AG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mehul Tank as a director on 30 November 2016; Termination of appointment of Simon Luscombe as a director on 9 December 2016. The most likely internet sites of HOBBS FINANCE LIMITED are www.hobbsfinance.co.uk, and www.hobbs-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hobbs Finance Limited is a Private Limited Company. The company registration number is 01758111. Hobbs Finance Limited has been working since 03 October 1983. The present status of the company is Active. The registered address of Hobbs Finance Limited is Milton Gate 60 Chiswell Street London Ec1y 4ag. . LUSTMAN, Margaret Eve is a Director of the company. TANK, Mehul is a Director of the company. Secretary ANSELM, Aimie has been resigned. Secretary ANSELM, Yoram has been resigned. Secretary EASTEAL, Christopher James has been resigned. Secretary LUSCOMBE, Simon has been resigned. Secretary SAMUEL, Nicolas Michael has been resigned. Director ANSELM, Marilyn has been resigned. Director ANSELM, Yoram has been resigned. Director DULIEU, Nicola Joy has been resigned. Director EASTEAL, Christopher James has been resigned. Director HENRY, Karl has been resigned. Director LUSCOMBE, Simon has been resigned. Director SAMUEL, Nicolas Michael has been resigned. Director SPEARING, Michael has been resigned. Director WILLIAMSON, Helen Alison has been resigned. Director WOODHOUSE, Loraine has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LUSTMAN, Margaret Eve
Appointed Date: 12 December 2014
63 years old

Director
TANK, Mehul
Appointed Date: 30 November 2016
59 years old

Resigned Directors

Secretary
ANSELM, Aimie
Resigned: 23 December 2002
Appointed Date: 31 December 1999

Secretary
ANSELM, Yoram
Resigned: 01 February 2000

Secretary
EASTEAL, Christopher James
Resigned: 22 October 2010
Appointed Date: 01 August 2008

Secretary
LUSCOMBE, Simon
Resigned: 09 December 2016
Appointed Date: 22 October 2010

Secretary
SAMUEL, Nicolas Michael
Resigned: 01 August 2008
Appointed Date: 23 December 2002

Director
ANSELM, Marilyn
Resigned: 23 December 2002
80 years old

Director
ANSELM, Yoram
Resigned: 23 December 2002
84 years old

Director
DULIEU, Nicola Joy
Resigned: 18 April 2014
Appointed Date: 01 August 2008
61 years old

Director
EASTEAL, Christopher James
Resigned: 22 October 2010
Appointed Date: 02 January 2008
57 years old

Director
HENRY, Karl
Resigned: 31 January 2008
Appointed Date: 23 December 2002
63 years old

Director
LUSCOMBE, Simon
Resigned: 09 December 2016
Appointed Date: 22 October 2010
45 years old

Director
SAMUEL, Nicolas Michael
Resigned: 01 August 2008
Appointed Date: 23 December 2002
73 years old

Director
SPEARING, Michael
Resigned: 31 December 2010
Appointed Date: 23 December 2002
59 years old

Director
WILLIAMSON, Helen Alison
Resigned: 09 January 2015
Appointed Date: 02 October 2013
54 years old

Director
WOODHOUSE, Loraine
Resigned: 13 September 2013
Appointed Date: 31 January 2011
56 years old

Persons With Significant Control

Peace & Quiet Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOBBS FINANCE LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Jan 2017
Appointment of Mehul Tank as a director on 30 November 2016
16 Jan 2017
Termination of appointment of Simon Luscombe as a director on 9 December 2016
16 Jan 2017
Termination of appointment of Simon Luscombe as a secretary on 9 December 2016
10 Nov 2016
Accounts for a dormant company made up to 30 January 2016
...
... and 108 more events
29 Sep 1986
Return made up to 17/07/86; full list of members
07 May 1986
Return made up to 17/04/85; full list of members
03 Apr 1984
Incorporation
03 Apr 1984
Company name changed\certificate issued on 03/04/84
13 Feb 1984
Company name changed\certificate issued on 13/02/84

HOBBS FINANCE LIMITED Charges

27 November 1984
Letter of set off
Delivered: 30 November 1984
Status: Satisfied on 10 January 2003
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any account of the…
13 April 1984
Legal charge
Delivered: 14 April 1984
Status: Satisfied on 10 January 2003
Persons entitled: Lloyds Bank PLC
Description: 17, the market, convent garden, london WC2.