LEGAL & GENERAL FINANCIAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 02020377
Status Liquidation
Incorporation Date 16 May 1986
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 7 February 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-01-19 . The most likely internet sites of LEGAL & GENERAL FINANCIAL SERVICES LIMITED are www.legalgeneralfinancialservices.co.uk, and www.legal-general-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal General Financial Services Limited is a Private Limited Company. The company registration number is 02020377. Legal General Financial Services Limited has been working since 16 May 1986. The present status of the company is Liquidation. The registered address of Legal General Financial Services Limited is 30 Finsbury Square London Ec2p 2yu. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. SMITH, Stephen Charles Addison is a Director of the company. WHITE, Vanessa is a Director of the company. Secretary DOCKRELL, Carol Ann has been resigned. Secretary FAIRHURST, Andrew David has been resigned. Secretary SMITH, Thomas Andrew Forwood has been resigned. Director BLANCE, Andrea Margaret has been resigned. Director COLLARD, Nigel Leslie has been resigned. Director CROCKER, Duncan has been resigned. Director CROSSLEY, Andrew Michael has been resigned. Director DOWNING, Wadham St John has been resigned. Director GREGORY, Mark Julian has been resigned. Director HARRIS, Colin Charles has been resigned. Director HICKMAN, Bernard Leigh has been resigned. Director KELLY, Mark Peter has been resigned. Director NOONE, Martin Charles has been resigned. Director PENNEY, Lawrence Kevin has been resigned. Director PRICE, Andrew Christopher has been resigned. Director WALTON, Neville Russell has been resigned. Director WHORWOOD, John Derek has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 01 October 2002

Director
SMITH, Stephen Charles Addison
Appointed Date: 01 March 2016
68 years old

Director
WHITE, Vanessa
Appointed Date: 04 November 2016
60 years old

Resigned Directors

Secretary
DOCKRELL, Carol Ann
Resigned: 01 October 2002
Appointed Date: 12 May 1997

Secretary
FAIRHURST, Andrew David
Resigned: 23 August 1993

Secretary
SMITH, Thomas Andrew Forwood
Resigned: 18 April 1997
Appointed Date: 23 August 1993

Director
BLANCE, Andrea Margaret
Resigned: 02 November 2010
Appointed Date: 01 January 2002
61 years old

Director
COLLARD, Nigel Leslie
Resigned: 08 September 2008
Appointed Date: 01 January 2002
77 years old

Director
CROCKER, Duncan
Resigned: 31 December 2013
Appointed Date: 31 October 2012
67 years old

Director
CROSSLEY, Andrew Michael
Resigned: 01 August 2000
Appointed Date: 20 September 1999
69 years old

Director
DOWNING, Wadham St John
Resigned: 01 April 2013
Appointed Date: 02 November 2010
58 years old

Director
GREGORY, Mark Julian
Resigned: 01 January 2002
Appointed Date: 11 August 2000
62 years old

Director
HARRIS, Colin Charles
Resigned: 06 November 1996
81 years old

Director
HICKMAN, Bernard Leigh
Resigned: 01 September 2014
Appointed Date: 01 April 2013
50 years old

Director
KELLY, Mark Peter
Resigned: 21 September 1999
Appointed Date: 01 February 1996
68 years old

Director
NOONE, Martin Charles
Resigned: 01 March 2016
Appointed Date: 31 December 2013
59 years old

Director
PENNEY, Lawrence Kevin
Resigned: 01 February 1996
75 years old

Director
PRICE, Andrew Christopher
Resigned: 04 November 2016
Appointed Date: 01 September 2014
50 years old

Director
WALTON, Neville Russell
Resigned: 01 January 2002
Appointed Date: 06 November 1996
71 years old

Director
WHORWOOD, John Derek
Resigned: 31 October 2012
Appointed Date: 01 January 2002
73 years old

Persons With Significant Control

Legal & General Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEGAL & GENERAL FINANCIAL SERVICES LIMITED Events

07 Feb 2017
Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 7 February 2017
03 Feb 2017
Appointment of a voluntary liquidator
03 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19

03 Feb 2017
Declaration of solvency
17 Jan 2017
Statement of capital on 17 January 2017
  • GBP 1

...
... and 167 more events
09 Mar 1987
Accounting reference date shortened from 31/03 to 31/12

20 Feb 1987
Gazettable document

08 Jan 1987
Registered office changed on 08/01/87 from: 35 basinghall street london EC2V 5DB

30 Dec 1986
Company name changed trushelfco (no. 961) LIMITED\certificate issued on 30/12/86

11 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed