PERMANENT FUNDING (NO. 1) LIMITED
LONDON ALNERY NO. 2225 LIMITED

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

Company number 04267660
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016; Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016; Director's details changed for Sfm Directors Limited on 9 December 2016. The most likely internet sites of PERMANENT FUNDING (NO. 1) LIMITED are www.permanentfundingno1.co.uk, and www.permanent-funding-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three 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.Permanent Funding No 1 Limited is a Private Limited Company. The company registration number is 04267660. Permanent Funding No 1 Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Permanent Funding No 1 Limited is 35 Great St Helen S London Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. WALLACE, Claudia Ann 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. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BALAI, David has been resigned. Director STEWART, Ian Gordon has been resigned. Director WALLACE, Claudia Ann has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 18 March 2002

Director
WALLACE, Claudia Ann
Appointed Date: 09 December 2016
51 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 18 March 2002

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 18 March 2002

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 18 March 2002
Appointed Date: 09 August 2001

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 18 March 2002
Appointed Date: 09 August 2001

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 18 March 2002
Appointed Date: 09 August 2001

Director
BALAI, David
Resigned: 29 October 2009
Appointed Date: 18 March 2002
69 years old

Director
STEWART, Ian Gordon
Resigned: 09 December 2016
Appointed Date: 21 March 2012
64 years old

Director
WALLACE, Claudia Ann
Resigned: 21 March 2012
Appointed Date: 29 October 2009
51 years old

Persons With Significant Control

Permanent Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERMANENT FUNDING (NO. 1) LIMITED Events

21 Dec 2016
Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016
21 Dec 2016
Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016
14 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
14 Dec 2016
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
14 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
...
... and 80 more events
22 Mar 2002
Director resigned
22 Mar 2002
Secretary resigned;director resigned
22 Mar 2002
Registered office changed on 22/03/02 from: 9 cheapside london EC2V 6AD
21 Mar 2002
Company name changed alnery no. 2225 LIMITED\certificate issued on 21/03/02
09 Aug 2001
Incorporation

PERMANENT FUNDING (NO. 1) LIMITED Charges

28 March 2013
Seventh supplemental funding 1 deed of charge
Delivered: 8 April 2013
Status: Outstanding
Persons entitled: The Bank of New York Mellon (The Funding 1 Security Trustee)
Description: The property charged and assigned by the funding 1 deed of…
15 July 2011
The sixth supplemental funding 1 deed of charge
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: The Bank of New York Mellon (The Funding 1 Security Trustee)
Description: The property charged and assigned by the funding 1 deed of…
15 July 2011
The eleventh deed of accession to the funding 1 deed charge
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: The Bank of New York Mellon (The Funding 1 Security Trustee)
Description: The property charged and assigned by the funding 1 deed of…
1 June 2010
The tenth deed of accession to the funding 1 deed of charge
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: The Bank of New York Mellon (The Funding 1 Security Trustee)
Description: The property charged and assigned by the funding 1 deed of…
1 June 2010
The fifth supplemental funding 1 deed of charge
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: The Bank of New York Mellon (The Funding 1 Security Trustee)
Description: The property charged and assigned by the funding 1 deed of…
2 February 2010
The fourth supplemental funding 1 deed of charge
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: The property charged and assigned by the funding 1 deed of…
2 February 2010
The ninth deed of accession to the funding 1 deed of charge
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: The property charged and assigned by the funding 1 deed of…
17 October 2006
The third supplemental funding 1 deed of charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: The Bank of New York in Its Capacity as the Security Trustee Pursuant to the Funding 1 Deed Ofity Trustee), the Second Issuer Deed of Charge ( The Bank of New York in Its Capacity as the Security Trustee Pursuant to the Funding 1 Deed Ofthe Second Issuer Security Trustee), for Details The Bank of New York in Its Capacity as the Security Trustee Pursuant to the Funding 1 Deed Ofst Issuer Deed of Charge (The First Issuer Secur Of Further Persons Entitled to the Charge Please Refer to Form 395 The Bank of New York in Its Capacity as the Security Trustee Pursuant to the Funding 1 Deed Ofcharge (The Funding 1 Security Trustee), the Fir
Description: The property charged and assigned by the funding 1 deed of…
22 March 2006
The eighth deed of accession to the funding 1 deed of charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Bank of New York (As Security Trustee for the Funding 1 Secured Creditors)
Description: The property charged and assigned by the funding 1 deed of…
22 June 2005
The seventh deed of accession to the funding 1 deed of charge
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: The Bank of New York (As Security Trustee for the Funding 1 Secured Creditors)
Description: The property charged and assigned by the funding 1 deed of…
23 March 2005
Sixth deed of accession to the funding deed of charge dated 23 march 2005
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: The Bank of New York, London Office (As Security Trustee for the Funding 1 Secured Creditors)
Description: The property charged and assigned by the funding 1 deed of…
18 November 2004
A deed of accession to funding 1 deed of charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Bank of New York as Security Trustee for the Funding 1 Secured Creditors
Description: The property charged and assigned by the funding 1 deed of…
22 July 2004
A deed of accession to funding 1 deed of charge dated 22 july 2004
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: The Bank of New York (As Security Trustee for the Funding 1 Secured Creditors)
Description: The property charged and assigned by the funding 1 deed of…
12 March 2004
A supplemental deed of charge
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: The Bank of New York (As Security Trustee for the Funding 1 Secured Creditors)
Description: All of its right title interest and benefit in to and under…
6 March 2003
Deed of accession to funding 1 deed of charge
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: State Street Bank and Trust Company and U.S. Bank National Association (As Co-Trustees in Theircapacity as Security Trustee for Funding 1 Secured Creditors
Description: The property charged and assigned by the funding 1 deed of…
31 July 2002
A deed of accession and release supplemental to the funding 1 deed of charge
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: State Street Bank & Trust Company,as Security Trustee for the Funding 1 Secured Creditors
Description: All right,title,benefit and interest in and under the…
14 June 2002
Deed of charge
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: State Street Bank & Trust Company (As Security Trustee for the Funding 1 Secured Creditors)
Description: All of its right title interest and benefit in to and under…