SANDWELL FINANCE HOLDINGS LIMITED
LONDON PARSONDEW LIMITED

Hellopages » City of London » City of London » EC2R 7AF

Company number 05019375
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Mr Andreas Stavros Demosthenous as a director on 9 March 2017; Termination of appointment of John Traynor as a director on 9 March 2017; Confirmation statement made on 24 January 2017 with updates. The most likely internet sites of SANDWELL FINANCE HOLDINGS LIMITED are www.sandwellfinanceholdings.co.uk, and www.sandwell-finance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 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.Sandwell Finance Holdings Limited is a Private Limited Company. The company registration number is 05019375. Sandwell Finance Holdings Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of Sandwell Finance Holdings Limited is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. DEMOSTHENOUS, Andreas Stavros is a Director of the company. FILER, Mark Howard is a Director of the company. LYNCH, Thomas Michael is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director FAIRRIE, James Patrick Johnston has been resigned. Director KARLE, Stephen Ashley has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MCDERMOTT, Martin has been resigned. Director PUDGE, David John has been resigned. Director TRAYNOR, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 06 May 2004

Director
DEMOSTHENOUS, Andreas Stavros
Appointed Date: 09 March 2017
54 years old

Director
FILER, Mark Howard
Appointed Date: 01 April 2015
58 years old

Director
LYNCH, Thomas Michael
Appointed Date: 10 October 2008
62 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 06 May 2004

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 06 May 2004
Appointed Date: 19 January 2004

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 17 May 2004
74 years old

Director
FAIRRIE, James Patrick Johnston
Resigned: 20 July 2007
Appointed Date: 06 May 2004
78 years old

Director
KARLE, Stephen Ashley
Resigned: 10 October 2008
Appointed Date: 06 May 2004
66 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 06 May 2004
Appointed Date: 19 January 2004
64 years old

Director
MCDERMOTT, Martin
Resigned: 05 December 2014
Appointed Date: 06 May 2004
62 years old

Director
PUDGE, David John
Resigned: 06 May 2004
Appointed Date: 19 January 2004
60 years old

Director
TRAYNOR, John
Resigned: 09 March 2017
Appointed Date: 28 February 2008
52 years old

Persons With Significant Control

Wilmington Trust Sp Services (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANDWELL FINANCE HOLDINGS LIMITED Events

05 Apr 2017
Appointment of Mr Andreas Stavros Demosthenous as a director on 9 March 2017
03 Apr 2017
Termination of appointment of John Traynor as a director on 9 March 2017
26 Jan 2017
Confirmation statement made on 24 January 2017 with updates
16 Aug 2016
Accounts for a dormant company made up to 31 March 2016
20 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

...
... and 52 more events
12 May 2004
Accounting reference date extended from 31/01/05 to 31/03/05
12 May 2004
Registered office changed on 12/05/04 from: 10 upper bank street london E14 5JJ
27 Apr 2004
Memorandum and Articles of Association
22 Apr 2004
Company name changed parsondew LIMITED\certificate issued on 22/04/04
19 Jan 2004
Incorporation