SPECIALTY FINANCE TRUST HOLDINGS LIMITED
WATFORD

Hellopages » Hertfordshire » Hertsmere » WD25 8HP

Company number 06335917
Status Active
Incorporation Date 7 August 2007
Company Type Private Limited Company
Address SELKIRK FINANCE LIMITED, CP HOUSE, OTTERSPOOL WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 8HP
Home Country United Kingdom
Nature of Business 64992 - Factoring
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 7 August 2016 with updates; Registered office address changed from Dukes House 32-38 Dukes Place London EC3A 7LP to C/O Selkirk Finance Limited Cp House Otterspool Way Watford Hertfordshire WD25 8HP on 4 August 2016. The most likely internet sites of SPECIALTY FINANCE TRUST HOLDINGS LIMITED are www.specialtyfinancetrustholdings.co.uk, and www.specialty-finance-trust-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Mill Hill Broadway Rail Station is 6.2 miles; to Sudbury Hill Harrow Rail Station is 7.6 miles; to Sudbury & Harrow Road Rail Station is 8 miles; to Kensal Rise Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialty Finance Trust Holdings Limited is a Private Limited Company. The company registration number is 06335917. Specialty Finance Trust Holdings Limited has been working since 07 August 2007. The present status of the company is Active. The registered address of Specialty Finance Trust Holdings Limited is Selkirk Finance Limited Cp House Otterspool Way Watford Hertfordshire England Wd25 8hp. . HEMSLEY, Alan David is a Secretary of the company. FRANCESCHI, Egisto is a Director of the company. SKERRETT, Stephen Anthony is a Director of the company. Secretary DOUGLAS, Andrew Vladimir has been resigned. Secretary PATERSON, Ian, Colonel has been resigned. Director BURKETT, William Cleveland has been resigned. Director DI FIORE, Alessandro has been resigned. Director DOUGLAS, Andrew Vladimir has been resigned. Director GAITSKELL, Bruce has been resigned. Director GARLAND, Howard Ivan has been resigned. Director KOSINSKI, Gregory Thomas has been resigned. Director MCMURRAY, Lindsey has been resigned. Director PATERSON, Ian, Colonel has been resigned. Director PINTO, Donato has been resigned. Director ROBERTSON, Leith Ian has been resigned. Director SANGIOVANNI, Fabio has been resigned. Director SIMPSON, Anthony Leonard has been resigned. The company operates in "Factoring".


Current Directors

Secretary
HEMSLEY, Alan David
Appointed Date: 01 December 2009

Director
FRANCESCHI, Egisto
Appointed Date: 30 September 2010
56 years old

Director
SKERRETT, Stephen Anthony
Appointed Date: 03 November 2008
59 years old

Resigned Directors

Secretary
DOUGLAS, Andrew Vladimir
Resigned: 15 October 2008
Appointed Date: 07 August 2007

Secretary
PATERSON, Ian, Colonel
Resigned: 01 December 2009
Appointed Date: 15 October 2008

Director
BURKETT, William Cleveland
Resigned: 18 May 2009
Appointed Date: 17 August 2007
69 years old

Director
DI FIORE, Alessandro
Resigned: 01 December 2009
Appointed Date: 16 August 2007
60 years old

Director
DOUGLAS, Andrew Vladimir
Resigned: 12 March 2009
Appointed Date: 07 August 2007
70 years old

Director
GAITSKELL, Bruce
Resigned: 02 March 2009
Appointed Date: 16 August 2007
71 years old

Director
GARLAND, Howard Ivan
Resigned: 30 June 2011
Appointed Date: 17 August 2007
60 years old

Director
KOSINSKI, Gregory Thomas
Resigned: 30 November 2010
Appointed Date: 01 April 2009
59 years old

Director
MCMURRAY, Lindsey
Resigned: 30 June 2011
Appointed Date: 12 January 2009
54 years old

Director
PATERSON, Ian, Colonel
Resigned: 01 December 2009
Appointed Date: 07 August 2007
88 years old

Director
PINTO, Donato
Resigned: 23 November 2009
Appointed Date: 16 August 2007
66 years old

Director
ROBERTSON, Leith Ian
Resigned: 30 June 2011
Appointed Date: 01 June 2009
73 years old

Director
SANGIOVANNI, Fabio
Resigned: 30 June 2011
Appointed Date: 25 February 2010
61 years old

Director
SIMPSON, Anthony Leonard
Resigned: 30 November 2009
Appointed Date: 17 August 2007
65 years old

Persons With Significant Control

Banca Sistema S.P.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIALTY FINANCE TRUST HOLDINGS LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
16 Aug 2016
Confirmation statement made on 7 August 2016 with updates
04 Aug 2016
Registered office address changed from Dukes House 32-38 Dukes Place London EC3A 7LP to C/O Selkirk Finance Limited Cp House Otterspool Way Watford Hertfordshire WD25 8HP on 4 August 2016
26 Apr 2016
Total exemption full accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • EUR 24,425,205

...
... and 68 more events
03 Sep 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

03 Sep 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

03 Sep 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Aug 2007
Incorporation

SPECIALTY FINANCE TRUST HOLDINGS LIMITED Charges

1 June 2010
Charge of deposit
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of E13,500.00 Credited to account…