FINANSEC LIMITED
LOUGHTON FINSURE LIMITED

Hellopages » Essex » Epping Forest » IG10 3TS
Company number 04593046
Status Liquidation
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address 318 EAST WING STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, UNITED KINGDOM, IG10 3TS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65110 - Life insurance
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 29 August 2016; Liquidators statement of receipts and payments to 28 August 2015; Liquidators statement of receipts and payments to 29 August 2014. The most likely internet sites of FINANSEC LIMITED are www.finansec.co.uk, and www.finansec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finansec Limited is a Private Limited Company. The company registration number is 04593046. Finansec Limited has been working since 18 November 2002. The present status of the company is Liquidation. The registered address of Finansec Limited is 318 East Wing Sterling House Langston Road Loughton Essex United Kingdom Ig10 3ts. . MURRELL, Linda Mary is a Secretary of the company. DUGGAN, Steven Peter is a Director of the company. Secretary POWELL, Janet Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREENLEY, Lynden John has been resigned. Director POWELL, Thomas Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MURRELL, Linda Mary
Appointed Date: 19 January 2007

Director
DUGGAN, Steven Peter
Appointed Date: 18 November 2002
60 years old

Resigned Directors

Secretary
POWELL, Janet Margaret
Resigned: 19 January 2007
Appointed Date: 18 November 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Director
GREENLEY, Lynden John
Resigned: 10 March 2010
Appointed Date: 24 February 2009
79 years old

Director
POWELL, Thomas Anthony
Resigned: 01 November 2007
Appointed Date: 18 November 2002
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

FINANSEC LIMITED Events

10 Nov 2016
Liquidators statement of receipts and payments to 29 August 2016
04 Nov 2015
Liquidators statement of receipts and payments to 28 August 2015
10 Oct 2014
Liquidators statement of receipts and payments to 29 August 2014
31 Oct 2013
Liquidators statement of receipts and payments to 29 August 2013
07 Sep 2012
Statement of affairs with form 4.19
...
... and 37 more events
06 Jan 2003
Director resigned
06 Jan 2003
New secretary appointed
06 Jan 2003
New director appointed
06 Jan 2003
New director appointed
18 Nov 2002
Incorporation