SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED
LONDON ALNERY NO.2155 LIMITED

Hellopages » City of London » City of London » EC4N 5AF

Company number 04165694
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 4TH FLOOR, 107 CANNON STREET, LONDON, EC4N 5AF
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1 . The most likely internet sites of SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED are www.sunderlandshgfinanceholdings.co.uk, and www.sunderland-shg-finance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 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.Sunderland Shg Finance Holdings Limited is a Private Limited Company. The company registration number is 04165694. Sunderland Shg Finance Holdings Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Sunderland Shg Finance Holdings Limited is 4th Floor 107 Cannon Street London Ec4n 5af. . THFC (SERVICES) LTD is a Secretary of the company. BURKE, Colin John is a Director of the company. EDGE, Fenella Jane is a Director of the company. PEACOCK, Ian Rex is a Director of the company. WILLIAMSON, John Piers is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary PEARSON, Virginia Ann has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BARLAND, Deborah Leigh has been resigned. Director BLOMFIELD SMITH, Rosamund Evelyn has been resigned. Director COOKE YARBOROUGH, Deanne Cecile has been resigned. Director CREED, David Ronald, Dr has been resigned. Director HATCHMAN, Simon James has been resigned. Director IMPEY, Peter Henry has been resigned. Director MOUNTFORD, Roger Philip has been resigned. Director PEARSON, Virginia Ann has been resigned. Director WEBB, Howard has been resigned. Director WILLIAMS, Deborah Mary Jill has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
THFC (SERVICES) LTD
Appointed Date: 05 August 2002

Director
BURKE, Colin John
Appointed Date: 14 June 2006
63 years old

Director
EDGE, Fenella Jane
Appointed Date: 30 July 2003
61 years old

Director
PEACOCK, Ian Rex
Appointed Date: 01 April 2013
78 years old

Director
WILLIAMSON, John Piers
Appointed Date: 05 August 2002
63 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 30 May 2001
Appointed Date: 22 February 2001

Secretary
PEARSON, Virginia Ann
Resigned: 05 August 2002
Appointed Date: 30 May 2001

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 30 May 2001
Appointed Date: 22 February 2001

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 30 May 2001
Appointed Date: 22 February 2001

Director
BARLAND, Deborah Leigh
Resigned: 13 February 2006
Appointed Date: 02 September 2004
57 years old

Director
BLOMFIELD SMITH, Rosamund Evelyn
Resigned: 22 January 2002
Appointed Date: 05 November 2001
76 years old

Director
COOKE YARBOROUGH, Deanne Cecile
Resigned: 08 July 2001
Appointed Date: 30 May 2001
69 years old

Director
CREED, David Ronald, Dr
Resigned: 14 June 2007
Appointed Date: 14 February 2002
82 years old

Director
HATCHMAN, Simon James
Resigned: 02 September 2004
Appointed Date: 05 August 2002
53 years old

Director
IMPEY, Peter Henry
Resigned: 14 February 2002
Appointed Date: 30 May 2001
73 years old

Director
MOUNTFORD, Roger Philip
Resigned: 26 June 2013
Appointed Date: 06 July 2007
77 years old

Director
PEARSON, Virginia Ann
Resigned: 05 August 2002
Appointed Date: 14 February 2002
74 years old

Director
WEBB, Howard
Resigned: 05 August 2002
Appointed Date: 30 May 2001
70 years old

Director
WILLIAMS, Deborah Mary Jill
Resigned: 28 February 2003
Appointed Date: 05 August 2002
68 years old

Persons With Significant Control

Prudential Trustee Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED Events

28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
20 May 2016
Group of companies' accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

30 Jun 2015
Group of companies' accounts made up to 31 December 2014
25 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1

...
... and 66 more events
08 Jun 2001
New director appointed
08 Jun 2001
New director appointed
08 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 May 2001
Company name changed alnery no.2155 LIMITED\certificate issued on 30/05/01
22 Feb 2001
Incorporation