HR BANK LIMITED
LONDON

Hellopages » Greater London » Newham » E13 9PJ

Company number 04707000
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, 776-778 BARKING ROAD, LONDON, ENGLAND, E13 9PJ
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c., 64999 - Financial intermediation not elsewhere classified, 66110 - Administration of financial markets, 66300 - Fund management activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from 20 Broadwick Street London W1F 8HT to International House 776-778 Barking Road London E13 9PJ on 30 January 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of HR BANK LIMITED are www.hrbank.co.uk, and www.hr-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Hr Bank Limited is a Private Limited Company. The company registration number is 04707000. Hr Bank Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Hr Bank Limited is International House 776 778 Barking Road London England E13 9pj. . MAMEDOV, Gasan is a Director of the company. Secretary UK COMPANY SECRETARIES LTD has been resigned. Nominee Secretary UKBF NOMINEE COMPANY SECRETARY LIMITED has been resigned. Director ADEY, Jane has been resigned. Director DOHERTY, Nathan has been resigned. Director HIRSCHL, Rafael has been resigned. Director JANUSEVAS, Dmitrijus has been resigned. Director JENKINS, Stephen has been resigned. Director MAYER, Peter has been resigned. Director VENGRINOVYCH, Mariia, Dr has been resigned. Nominee Director UKBF NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Director
MAMEDOV, Gasan
Appointed Date: 29 December 2016
63 years old

Resigned Directors

Secretary
UK COMPANY SECRETARIES LTD
Resigned: 30 December 2014
Appointed Date: 01 May 2013

Nominee Secretary
UKBF NOMINEE COMPANY SECRETARY LIMITED
Resigned: 18 April 2013
Appointed Date: 21 March 2003

Director
ADEY, Jane
Resigned: 18 April 2013
Appointed Date: 01 October 2009
64 years old

Director
DOHERTY, Nathan
Resigned: 28 April 2015
Appointed Date: 30 December 2014
66 years old

Director
HIRSCHL, Rafael
Resigned: 28 December 2016
Appointed Date: 19 November 2014
65 years old

Director
JANUSEVAS, Dmitrijus
Resigned: 30 December 2014
Appointed Date: 19 November 2014
50 years old

Director
JENKINS, Stephen
Resigned: 28 April 2015
Appointed Date: 30 December 2014
64 years old

Director
MAYER, Peter
Resigned: 28 April 2015
Appointed Date: 30 December 2014
60 years old

Director
VENGRINOVYCH, Mariia, Dr
Resigned: 30 December 2014
Appointed Date: 01 May 2013
64 years old

Nominee Director
UKBF NOMINEE DIRECTOR LIMITED
Resigned: 01 October 2009
Appointed Date: 21 March 2003

Persons With Significant Control

Tower Financial Group Llc
Notified on: 31 December 2016
Nature of control: Right to appoint and remove directors

HR BANK LIMITED Events

30 Jan 2017
Registered office address changed from 20 Broadwick Street London W1F 8HT to International House 776-778 Barking Road London E13 9PJ on 30 January 2017
07 Jan 2017
Full accounts made up to 31 March 2016
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Jan 2017
Termination of appointment of Rafael Hirschl as a director on 28 December 2016
02 Jan 2017
Appointment of Mr Gasan Mamedov as a director on 29 December 2016
...
... and 45 more events
24 May 2005
Return made up to 21/03/05; full list of members
08 Apr 2005
Accounts for a dormant company made up to 31 March 2005
05 Apr 2004
Return made up to 21/03/04; full list of members
03 Apr 2004
Accounts for a dormant company made up to 31 March 2004
21 Mar 2003
Incorporation