PW ASSET FINANCE LIMITED
LONDON IGF ASSET FINANCE LIMITED

Hellopages » City of London » City of London » EC1A 4HY
Company number 04157807
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address 140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Registered office address changed from 5th Floor, Valiant Building South Parade Leeds LS1 5QS England to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016; Full accounts made up to 31 March 2016. The most likely internet sites of PW ASSET FINANCE LIMITED are www.pwassetfinance.co.uk, and www.pw-asset-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pw Asset Finance Limited is a Private Limited Company. The company registration number is 04157807. Pw Asset Finance Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of Pw Asset Finance Limited is 140 Aldersgate Street London England Ec1a 4hy. . HOFMAN, Michael is a Secretary of the company. WALSH, Michael Bernard is a Director of the company. Secretary CHAPMAN, Paul Stephen has been resigned. Secretary GERVASIO, James Ernest Peter has been resigned. Secretary WALSH, Michael Bernard has been resigned. Secretary WOODALL, Michael David has been resigned. Director ADEY, Philip Jeremy has been resigned. Director BENNER, John Edward has been resigned. Director CONNELL, Paul David has been resigned. Director EWEN, Tracy Deborah has been resigned. Director HAGGITT, Nicholas Mark has been resigned. Director LARGE, Martin Gerald has been resigned. Director LONGHURST, Jeffrey Daniels has been resigned. Director O'NEIL, Mark Francis has been resigned. Director RICHARDS, David Mark has been resigned. Director SMITH, Matthew David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HOFMAN, Michael
Appointed Date: 31 May 2016

Director
WALSH, Michael Bernard
Appointed Date: 30 November 2015
66 years old

Resigned Directors

Secretary
CHAPMAN, Paul Stephen
Resigned: 31 March 2004
Appointed Date: 09 February 2001

Secretary
GERVASIO, James Ernest Peter
Resigned: 31 March 2011
Appointed Date: 27 March 2009

Secretary
WALSH, Michael Bernard
Resigned: 31 May 2016
Appointed Date: 31 March 2011

Secretary
WOODALL, Michael David
Resigned: 27 March 2009
Appointed Date: 31 March 2004

Director
ADEY, Philip Jeremy
Resigned: 31 August 2010
Appointed Date: 14 March 2006
61 years old

Director
BENNER, John Edward
Resigned: 01 February 2010
Appointed Date: 07 February 2007
53 years old

Director
CONNELL, Paul David
Resigned: 24 August 2007
Appointed Date: 24 April 2006
58 years old

Director
EWEN, Tracy Deborah
Resigned: 11 April 2016
Appointed Date: 18 December 2006
66 years old

Director
HAGGITT, Nicholas Mark
Resigned: 11 April 2016
Appointed Date: 01 January 2013
60 years old

Director
LARGE, Martin Gerald
Resigned: 30 November 2015
Appointed Date: 14 March 2006
70 years old

Director
LONGHURST, Jeffrey Daniels
Resigned: 31 January 2007
Appointed Date: 09 February 2001
69 years old

Director
O'NEIL, Mark Francis
Resigned: 26 April 2007
Appointed Date: 14 March 2006
58 years old

Director
RICHARDS, David Mark
Resigned: 31 January 2005
Appointed Date: 09 February 2001
60 years old

Director
SMITH, Matthew David
Resigned: 11 April 2016
Appointed Date: 01 July 2010
55 years old

Persons With Significant Control

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

PW ASSET FINANCE LIMITED Events

22 Feb 2017
Confirmation statement made on 9 February 2017 with updates
06 Oct 2016
Registered office address changed from 5th Floor, Valiant Building South Parade Leeds LS1 5QS England to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016
06 Sep 2016
Full accounts made up to 31 March 2016
23 Jun 2016
Appointment of Mr Michael Hofman as a secretary on 31 May 2016
23 Jun 2016
Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016
...
... and 77 more events
14 Jan 2003
Secretary's particulars changed
12 Dec 2002
Accounts for a dormant company made up to 31 March 2002
05 Apr 2002
Return made up to 09/02/02; full list of members
27 Mar 2002
Accounting reference date extended from 28/02/02 to 31/03/02
09 Feb 2001
Incorporation