MONKLAND FINANCE LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4RQ

Company number 00792906
Status Active
Incorporation Date 24 February 1964
Company Type Private Limited Company
Address 32-38 SCRUTTON STREET, LONDON, ENGLAND, EC2A 4RQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 30 January 2016; Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016. The most likely internet sites of MONKLAND FINANCE LIMITED are www.monklandfinance.co.uk, and www.monkland-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monkland Finance Limited is a Private Limited Company. The company registration number is 00792906. Monkland Finance Limited has been working since 24 February 1964. The present status of the company is Active. The registered address of Monkland Finance Limited is 32 38 Scrutton Street London England Ec2a 4rq. . FOGG, Amanda Claire is a Secretary of the company. WILLS, Shaun Simon is a Director of the company. Secretary ALSOP, Patricia Mary has been resigned. Secretary BRYAN, Paul Anthony Edward Peter has been resigned. Secretary CASH, Daphne Valerie has been resigned. Secretary HARLOW, Michael James has been resigned. Secretary HEARD, Nicholas James has been resigned. Secretary JOHNSON, Ian Paul has been resigned. Secretary WARBURTON, Jenny has been resigned. Secretary WATT, Philip Graham has been resigned. Director ALLEN, Paul Christopher has been resigned. Director ALSOP, Patricia Mary has been resigned. Director BENNETT, Joanne Clare has been resigned. Director BRYAN, Paul Anthony Edward Peter has been resigned. Director CASH, Daphne Valerie has been resigned. Director CHADWICK, Allan has been resigned. Director DAVIES, Tim Morgan has been resigned. Director FABIAN, Andrew Mark has been resigned. Director FINCH, Russell has been resigned. Director JOHNSON, Ian Paul has been resigned. Director KEMPSTER, Jonathan has been resigned. Director MORRIS, Sarah has been resigned. Director PARR, Thomas Donald has been resigned. Director REID, William has been resigned. Director ROBERTS, Stephen John has been resigned. Director TIDEMAN, Teresa has been resigned. Director WEBSTER, Nicholas Peter Hamilton has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FOGG, Amanda Claire
Appointed Date: 04 September 2013

Director
WILLS, Shaun Simon
Appointed Date: 23 April 2015
53 years old

Resigned Directors

Secretary
ALSOP, Patricia Mary
Resigned: 25 March 2003
Appointed Date: 30 April 1998

Secretary
BRYAN, Paul Anthony Edward Peter
Resigned: 31 December 2004
Appointed Date: 25 March 2003

Secretary
CASH, Daphne Valerie
Resigned: 29 August 2008
Appointed Date: 19 September 2006

Secretary
HARLOW, Michael James
Resigned: 30 April 1998

Secretary
HEARD, Nicholas James
Resigned: 31 December 2010
Appointed Date: 29 August 2008

Secretary
JOHNSON, Ian Paul
Resigned: 19 September 2006
Appointed Date: 31 December 2004

Secretary
WARBURTON, Jenny
Resigned: 14 October 2011
Appointed Date: 01 January 2011

Secretary
WATT, Philip Graham
Resigned: 03 September 2013
Appointed Date: 15 October 2011

Director
ALLEN, Paul Christopher
Resigned: 31 December 2012
Appointed Date: 10 January 2003
61 years old

Director
ALSOP, Patricia Mary
Resigned: 25 March 2003
Appointed Date: 05 June 1992
69 years old

Director
BENNETT, Joanne Clare
Resigned: 23 April 2015
Appointed Date: 01 February 2014
49 years old

Director
BRYAN, Paul Anthony Edward Peter
Resigned: 31 December 2004
Appointed Date: 25 March 2003
75 years old

Director
CASH, Daphne Valerie
Resigned: 29 August 2008
Appointed Date: 19 September 2006
66 years old

Director
CHADWICK, Allan
Resigned: 01 August 1998
Appointed Date: 05 June 1992
86 years old

Director
DAVIES, Tim Morgan
Resigned: 08 April 2016
Appointed Date: 23 April 2015
54 years old

Director
FABIAN, Andrew Mark
Resigned: 30 April 2000
Appointed Date: 01 November 1998
63 years old

Director
FINCH, Russell
Resigned: 30 April 2002
Appointed Date: 30 April 2000
59 years old

Director
JOHNSON, Ian Paul
Resigned: 31 January 2014
Appointed Date: 23 February 2004
65 years old

Director
KEMPSTER, Jonathan
Resigned: 01 November 1998
Appointed Date: 01 August 1998
62 years old

Director
MORRIS, Sarah
Resigned: 22 April 2013
Appointed Date: 01 January 2013
60 years old

Director
PARR, Thomas Donald
Resigned: 05 June 1992
95 years old

Director
REID, William
Resigned: 03 April 2003
Appointed Date: 10 January 2003
87 years old

Director
ROBERTS, Stephen John
Resigned: 26 November 2003
Appointed Date: 27 March 2002
72 years old

Director
TIDEMAN, Teresa
Resigned: 23 April 2015
Appointed Date: 23 April 2013
65 years old

Director
WEBSTER, Nicholas Peter Hamilton
Resigned: 05 June 1992
81 years old

Persons With Significant Control

William Baird Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONKLAND FINANCE LIMITED Events

01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
20 Oct 2016
Accounts for a dormant company made up to 30 January 2016
17 May 2016
Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016
18 Apr 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Apr 2016
Termination of appointment of Tim Morgan Davies as a director on 8 April 2016
...
... and 118 more events
22 Jun 1987
Return made up to 24/04/87; full list of members

21 Jul 1986
New director appointed

02 May 1986
Full accounts made up to 31 December 1985

02 May 1986
Return made up to 25/04/86; full list of members

24 Feb 1964
Incorporation

MONKLAND FINANCE LIMITED Charges

30 September 2002
Fixed and floating security document
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…