50+ FINANCE LIMITED
HACKREMCO (NO. 1975) LIMITED

Hellopages » Greater London » Greenwich » SE9 5NP
Company number 04464232
Status Active
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address 62 COURT ROAD, LONDON, SE9 5NP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 12 July 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of 50+ FINANCE LIMITED are www.50finance.co.uk, and www.50-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. 50 Finance Limited is a Private Limited Company. The company registration number is 04464232. 50 Finance Limited has been working since 19 June 2002. The present status of the company is Active. The registered address of 50 Finance Limited is 62 Court Road London Se9 5np. The cash in hand is £0k. It is £0k against last year. . BAYLISS, Stuart Philip is a Director of the company. Secretary BUTLER, John Michael has been resigned. Secretary MOORHOUSE, Robert Keith has been resigned. Secretary C A OWEN LIMITED has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ABERCROMBY, Keith William has been resigned. Director MILNE, Raymond John Hildreth has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


50+ finance Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BAYLISS, Stuart Philip
Appointed Date: 05 August 2002
71 years old

Resigned Directors

Secretary
BUTLER, John Michael
Resigned: 09 December 2005
Appointed Date: 20 February 2003

Secretary
MOORHOUSE, Robert Keith
Resigned: 20 February 2003
Appointed Date: 05 August 2002

Secretary
C A OWEN LIMITED
Resigned: 29 July 2011
Appointed Date: 09 December 2005

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 05 August 2002
Appointed Date: 19 June 2002

Director
ABERCROMBY, Keith William
Resigned: 01 August 2003
Appointed Date: 05 August 2002
61 years old

Director
MILNE, Raymond John Hildreth
Resigned: 09 December 2005
Appointed Date: 01 August 2003
66 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 05 August 2002
Appointed Date: 19 June 2002

Persons With Significant Control

Mr Stuart Philip Bayliss
Notified on: 19 June 2016
71 years old
Nature of control: Ownership of shares – 75% or more

50+ FINANCE LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 30 June 2016
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
11 Mar 2016
Accounts for a dormant company made up to 30 June 2015
24 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

03 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 48 more events
15 Aug 2002
New director appointed
15 Aug 2002
New director appointed
15 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Aug 2002
Company name changed hackremco (no. 1975) LIMITED\certificate issued on 05/08/02
19 Jun 2002
Incorporation