FINGER LIMITED
LONDON TECH Q LIMITED 3MAN FINANCE LIMITED YOHADA LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 05291656
Status Active
Incorporation Date 19 November 2004
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, UNITED KINGDOM, EC1Y 2AB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Director's details changed for Mr Adam Robert Freeman on 17 March 2016. The most likely internet sites of FINGER LIMITED are www.finger.co.uk, and www.finger.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finger Limited is a Private Limited Company. The company registration number is 05291656. Finger Limited has been working since 19 November 2004. The present status of the company is Active. The registered address of Finger Limited is 30 City Road London United Kingdom Ec1y 2ab. . FREEMAN, Adam Robert is a Director of the company. Secretary FREEMAN, Joanna has been resigned. Secretary KOBER, Barbara Marilyn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FREEMAN, Adam Robert has been resigned. Director FREEMAN, Joanna has been resigned. Director LEWIS, Helen has been resigned. Director PARRO, Ricardo Goncalves has been resigned. Director SUTHERLAND, Daniel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
FREEMAN, Adam Robert
Appointed Date: 12 January 2011
47 years old

Resigned Directors

Secretary
FREEMAN, Joanna
Resigned: 19 April 2010
Appointed Date: 01 November 2005

Secretary
KOBER, Barbara Marilyn
Resigned: 01 November 2005
Appointed Date: 19 November 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 November 2004
Appointed Date: 19 November 2004

Director
FREEMAN, Adam Robert
Resigned: 19 April 2010
Appointed Date: 01 November 2005
47 years old

Director
FREEMAN, Joanna
Resigned: 12 January 2011
Appointed Date: 19 April 2010
55 years old

Director
LEWIS, Helen
Resigned: 01 November 2005
Appointed Date: 19 November 2004
102 years old

Director
PARRO, Ricardo Goncalves
Resigned: 28 October 2011
Appointed Date: 12 January 2011
43 years old

Director
SUTHERLAND, Daniel
Resigned: 17 December 2013
Appointed Date: 12 January 2011
42 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 November 2004
Appointed Date: 19 November 2004

Persons With Significant Control

Mr Adam Robert Freeman
Notified on: 19 November 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Dean Shaffer
Notified on: 19 November 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINGER LIMITED Events

14 Dec 2016
Confirmation statement made on 19 November 2016 with updates
03 May 2016
Total exemption small company accounts made up to 30 November 2015
17 Mar 2016
Director's details changed for Mr Adam Robert Freeman on 17 March 2016
12 Mar 2016
Compulsory strike-off action has been discontinued
11 Mar 2016
Registered office address changed from Handel House, 95 High Street Edgware Middlesex HA8 7DB to 30 City Road London EC1Y 2AB on 11 March 2016
...
... and 43 more events
22 Dec 2004
New secretary appointed
22 Dec 2004
New director appointed
22 Dec 2004
Secretary resigned
22 Dec 2004
Director resigned
19 Nov 2004
Incorporation