HSS FINANCING PLC
SURREY

Hellopages » Greater London » Merton » CR4 4TS

Company number 08840499
Status Active
Incorporation Date 10 January 2014
Company Type Public Limited Company
Address 25 WILLOW LANE, MITCHAM, SURREY, CR4 4TS
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017; Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017; Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017. The most likely internet sites of HSS FINANCING PLC are www.hssfinancing.co.uk, and www.hss-financing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Hss Financing Plc is a Public Limited Company. The company registration number is 08840499. Hss Financing Plc has been working since 10 January 2014. The present status of the company is Active. The registered address of Hss Financing Plc is 25 Willow Lane Mitcham Surrey Cr4 4ts. . JOLL, Daniel James is a Secretary of the company. GILL, John Bruce is a Director of the company. QUESTED, Paul David is a Director of the company. Secretary HARTREY, Patrick Mark has been resigned. Director DAVIES, John Christopher has been resigned. Director PERRIN, Fiona Joanne has been resigned. Director TROWBRIDGE, Stephen has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
JOLL, Daniel James
Appointed Date: 27 January 2017

Director
GILL, John Bruce
Appointed Date: 10 January 2014
58 years old

Director
QUESTED, Paul David
Appointed Date: 22 August 2016
55 years old

Resigned Directors

Secretary
HARTREY, Patrick Mark
Resigned: 27 January 2017
Appointed Date: 10 January 2014

Director
DAVIES, John Christopher
Resigned: 28 September 2015
Appointed Date: 10 January 2014
71 years old

Director
PERRIN, Fiona Joanne
Resigned: 23 January 2017
Appointed Date: 11 May 2016
58 years old

Director
TROWBRIDGE, Stephen
Resigned: 20 April 2016
Appointed Date: 16 June 2014
52 years old

Persons With Significant Control

Hss Hire Service Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HSS FINANCING PLC Events

17 Feb 2017
Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017
17 Feb 2017
Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017
25 Jan 2017
Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017
19 Jan 2017
Confirmation statement made on 10 January 2017 with updates
14 Sep 2016
Full accounts made up to 26 December 2015
...
... and 8 more events
07 Feb 2014
Registration of charge 088404990001
16 Jan 2014
Current accounting period shortened from 31 January 2015 to 31 December 2014
13 Jan 2014
Commence business and borrow
13 Jan 2014
Trading certificate for a public company
10 Jan 2014
Incorporation
Statement of capital on 2014-01-10
  • GBP 50,000

HSS FINANCING PLC Charges

6 February 2014
Charge code 0884 0499 0001
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: U.S.Bank Trustees Limited (As Security Agent)
Description: Notification of addition to or amendment of charge…