PERMANENT FUNDING (NO.2) LIMITED
LONDON

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

Company number 04441772
Status Active
Incorporation Date 17 May 2002
Company Type Private 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 sixty-seven 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.2) LIMITED are www.permanentfundingno2.co.uk, and www.permanent-funding-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six 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 2 Limited is a Private Limited Company. The company registration number is 04441772. Permanent Funding No 2 Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Permanent Funding No 2 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. Director BALAI, David has been resigned. Director STEWART, Ian Gordon has been resigned. Director WALLACE, Claudia Ann has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 17 May 2002

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

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 17 May 2002

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 17 May 2002

Resigned Directors

Director
BALAI, David
Resigned: 29 October 2009
Appointed Date: 17 May 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

PERMANENT FUNDING (NO.2) 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 57 more events
09 Mar 2004
Accounts for a dormant company made up to 31 December 2003
13 May 2003
Return made up to 06/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed

02 May 2003
Accounts for a dormant company made up to 31 December 2002
21 Nov 2002
Accounting reference date shortened from 31/05/03 to 31/12/02
17 May 2002
Incorporation

PERMANENT FUNDING (NO.2) LIMITED Charges

28 March 2013
Supplemental funding 2 deed of charge
Delivered: 8 April 2013
Status: Outstanding
Persons entitled: The Bank of New York Mellon (The Funding 2 Security Trustee)
Description: The property charged and assigned by the funding 2 deed of…
15 July 2011
The amended and restated funding 2 deed of charge
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: The Bank of New York Mellon (The Funding 2 Security Trustee)
Description: All of the covenants undertakings security interests and…
24 September 2009
A third supplemental funding 2 deed of charge
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: The Bank of New York Mellon the Funding 2 Security Trustee
Description: The property charged and assigned by the funding 2 deed of…
21 November 2007
A second supplemental funding 2
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: The Bank of New York (The Funding 2 Security Trustee)
Description: The property charged and assigned remains charged and…
1 March 2007
Supplemental funding 2 deed of charge
Delivered: 19 March 2007
Status: Outstanding
Persons entitled: The Bank of New York (The Funding S Security Trustee)
Description: All rights in respect of the funding 2 share of the trust…
17 October 2006
The funding 2 deed of charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: The Bank of New York (The Funding 2 Security Trustee)
Description: All rights in respect of the funding 2 share of the trust…