NEWDAY FUNDING 2015-2 PLC
LONDON ENGTRAIL PLC

Hellopages » City of London » City of London » EC3A 6AP

Company number 09498693
Status Active
Incorporation Date 19 March 2015
Company Type Public Limited Company
Address 35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Appointment of Ms Debra Amy Parsall as a director on 27 January 2017; Termination of appointment of John Paul Nowacki as a director on 27 January 2017; Director's details changed for Sfm Directors Limited on 9 December 2016. The most likely internet sites of NEWDAY FUNDING 2015-2 PLC are www.newdayfunding20152.co.uk, and www.newday-funding-2015-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newday Funding 2015 2 Plc is a Public Limited Company. The company registration number is 09498693. Newday Funding 2015 2 Plc has been working since 19 March 2015. The present status of the company is Active. The registered address of Newday Funding 2015 2 Plc is 35 Great St Helen S London Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. PARSALL, Debra Amy is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director NOWACKI, John Paul has been resigned. Director PUDGE, David John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 25 March 2015

Director
PARSALL, Debra Amy
Appointed Date: 27 January 2017
44 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 25 March 2015

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 25 March 2015

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 25 March 2015
Appointed Date: 19 March 2015

Director
LEVY, Adrian Joseph Morris
Resigned: 25 March 2015
Appointed Date: 19 March 2015
55 years old

Director
NOWACKI, John Paul
Resigned: 27 January 2017
Appointed Date: 25 March 2015
46 years old

Director
PUDGE, David John
Resigned: 25 March 2015
Appointed Date: 19 March 2015
60 years old

NEWDAY FUNDING 2015-2 PLC Events

07 Feb 2017
Appointment of Ms Debra Amy Parsall as a director on 27 January 2017
07 Feb 2017
Termination of appointment of John Paul Nowacki as a director on 27 January 2017
21 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
21 Dec 2016
Director's details changed for Sfm Directors (No.2) Limited on 8 December 2016
21 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
...
... and 13 more events
12 Apr 2015
Appointment of John Paul Nowacki as a director on 25 March 2015
10 Apr 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Mar 2015
Company name changed engtrail PLC\certificate issued on 25/03/15
  • RES15 ‐ Change company name resolution on 2015-03-25

25 Mar 2015
Change of name notice
19 Mar 2015
Incorporation
Statement of capital on 2015-03-19
  • GBP 1

NEWDAY FUNDING 2015-2 PLC Charges

11 November 2015
Charge code 0949 8693 0001
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for the Secured Creditors)
Description: Contains fixed charge…