LONDON FORFAITING COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 8EY

Company number 01733470
Status Active
Incorporation Date 22 June 1983
Company Type Private Limited Company
Address 11 IRONMONGER LANE, LONDON, ENGLAND, EC2V 8EY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-06 USD 40,000,000 ; Appointment of Dr John Carmel Grech as a director on 9 May 2016. The most likely internet sites of LONDON FORFAITING COMPANY LIMITED are www.londonforfaitingcompany.co.uk, and www.london-forfaiting-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 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.London Forfaiting Company Limited is a Private Limited Company. The company registration number is 01733470. London Forfaiting Company Limited has been working since 22 June 1983. The present status of the company is Active. The registered address of London Forfaiting Company Limited is 11 Ironmonger Lane London England Ec2v 8ey. . RAMZAN, William is a Secretary of the company. AL-AJEEL, Majed Essa Ahmed is a Director of the company. FEKIH AHMED, Mohamed is a Director of the company. FROST, Robert James is a Director of the company. GRECH, John Carmel, Dr is a Director of the company. Secretary BONADIES, Raffaella Maria Rosaria, Dr has been resigned. Secretary DEEGAN, Jayne has been resigned. Secretary ELLINGTON, Geraldine Mary has been resigned. Secretary ELLINGTON, Geraldine Mary has been resigned. Secretary LUTSCHG EMMENEGGER, Margrith has been resigned. Secretary PALMER, Martin Trevor Digby has been resigned. Secretary SAVVIDES, Marios has been resigned. Director AL SALEH, Najeeb Hamad Musaad has been resigned. Director BUCKLEY, Peter Neville has been resigned. Director BURGESS, David Patrick Henry has been resigned. Director CHAUHAN, Arun Pratap has been resigned. Director DAVENPORT, Michael has been resigned. Director FREEMAN, Andrew Thomas Menzies has been resigned. Director HARDMAN, Blaise Noel Anthony has been resigned. Director JOHNS, Michael Charles has been resigned. Director KNIGHT, Tony has been resigned. Director KNIGHT, Tony has been resigned. Director LAY, Simon Jethro has been resigned. Director LAY, Simon Jethro has been resigned. Director LILLEY, David Richard has been resigned. Director LUCAS, Ian David has been resigned. Director LUCAS, Ian David has been resigned. Director LUTSCHG EMMENEGGER, Margrith has been resigned. Director OOI, Boon Aun has been resigned. Director PAPADOPOULOS, Victor Nicou has been resigned. Director PAPOUTES, Efstathios Aristotelous has been resigned. Director PRETECEILLE, Raphael Jean-Marc has been resigned. Director ROTHWELL, Stephen has been resigned. Director ROY, Claude Lucien Joseph has been resigned. Director SAMANI, Pravin Popatlal has been resigned. Director WEST, Mark Andrew has been resigned. Director WILSON, Jack (John) Arnold Gustafson has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RAMZAN, William
Appointed Date: 23 October 2009

Director
AL-AJEEL, Majed Essa Ahmed
Appointed Date: 03 August 2015
72 years old

Director
FEKIH AHMED, Mohamed
Appointed Date: 23 April 2014
76 years old

Director
FROST, Robert James
Appointed Date: 03 August 2015
60 years old

Director
GRECH, John Carmel, Dr
Appointed Date: 09 May 2016
77 years old

Resigned Directors

Secretary
BONADIES, Raffaella Maria Rosaria, Dr
Resigned: 23 October 2009
Appointed Date: 12 February 2007

Secretary
DEEGAN, Jayne
Resigned: 12 February 2002
Appointed Date: 23 November 2001

Secretary
ELLINGTON, Geraldine Mary
Resigned: 07 April 2005
Appointed Date: 12 February 2002

Secretary
ELLINGTON, Geraldine Mary
Resigned: 11 July 1997
Appointed Date: 02 September 1993

Secretary
LUTSCHG EMMENEGGER, Margrith
Resigned: 12 February 2007
Appointed Date: 07 April 2005

Secretary
PALMER, Martin Trevor Digby
Resigned: 23 November 2001
Appointed Date: 11 July 1997

Secretary
SAVVIDES, Marios
Resigned: 02 September 1993

Director
AL SALEH, Najeeb Hamad Musaad
Resigned: 20 May 2012
Appointed Date: 29 August 2003
72 years old

Director
BUCKLEY, Peter Neville
Resigned: 20 April 1993
83 years old

Director
BURGESS, David Patrick Henry
Resigned: 24 September 2003
80 years old

Director
CHAUHAN, Arun Pratap
Resigned: 26 April 2005
Appointed Date: 02 September 2003
84 years old

Director
DAVENPORT, Michael
Resigned: 12 September 2003
Appointed Date: 24 April 1996
85 years old

Director
FREEMAN, Andrew Thomas Menzies
Resigned: 31 December 2005
Appointed Date: 15 September 2003
72 years old

Director
HARDMAN, Blaise Noel Anthony
Resigned: 24 April 1996
Appointed Date: 20 April 1993
85 years old

Director
JOHNS, Michael Charles
Resigned: 31 May 2001
77 years old

Director
KNIGHT, Tony
Resigned: 09 February 2016
Appointed Date: 01 April 2011
67 years old

Director
KNIGHT, Tony
Resigned: 01 January 2011
Appointed Date: 01 January 2011
67 years old

Director
LAY, Simon Jethro
Resigned: 09 May 2016
Appointed Date: 01 January 2006
68 years old

Director
LAY, Simon Jethro
Resigned: 29 August 2003
Appointed Date: 09 September 1997
68 years old

Director
LILLEY, David Richard
Resigned: 29 August 2003
Appointed Date: 09 September 1997
73 years old

Director
LUCAS, Ian David
Resigned: 09 February 2016
Appointed Date: 01 April 2011
68 years old

Director
LUCAS, Ian David
Resigned: 01 January 2011
Appointed Date: 01 January 2011
68 years old

Director
LUTSCHG EMMENEGGER, Margrith
Resigned: 15 January 2015
Appointed Date: 29 August 2003
76 years old

Director
OOI, Boon Aun
Resigned: 25 January 1999
Appointed Date: 25 February 1994
67 years old

Director
PAPADOPOULOS, Victor Nicou
Resigned: 30 June 2000
71 years old

Director
PAPOUTES, Efstathios Aristotelous
Resigned: 29 August 2003
74 years old

Director
PRETECEILLE, Raphael Jean-Marc
Resigned: 30 June 2000
79 years old

Director
ROTHWELL, Stephen
Resigned: 30 June 2000
Appointed Date: 10 September 1996
66 years old

Director
ROY, Claude Lucien Joseph
Resigned: 26 April 2005
Appointed Date: 29 August 2003
75 years old

Director
SAMANI, Pravin Popatlal
Resigned: 29 August 2003
76 years old

Director
WEST, Mark Andrew
Resigned: 30 June 2000
68 years old

Director
WILSON, Jack (John) Arnold Gustafson
Resigned: 29 August 2003
84 years old

LONDON FORFAITING COMPANY LIMITED Events

14 Sep 2016
Group of companies' accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • USD 40,000,000

31 May 2016
Appointment of Dr John Carmel Grech as a director on 9 May 2016
26 May 2016
Termination of appointment of Simon Jethro Lay as a director on 9 May 2016
09 Mar 2016
Termination of appointment of Ian David Lucas as a director on 9 February 2016
...
... and 240 more events
26 Apr 1988
Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares

26 Apr 1988
£ nc 56000000/31000000
  • 122 ‐

26 Apr 1988
£ sr 25000000@1

29 Mar 1988
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

29 Mar 1988
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

LONDON FORFAITING COMPANY LIMITED Charges

2 November 2015
Charge code 0173 3470 0001
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Burgan Bank S.A.K.P.
Description: Contains floating charge…