SGBH FINANCE LIMITED
READING ENSCO 781 LIMITED PRIMETAKE LIMITED

Hellopages » Berkshire » Reading » RG1 1PW

Company number 02594678
Status Liquidation
Incorporation Date 22 March 1991
Company Type Private Limited Company
Address 2ND FLOOR, 33 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PW
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 15 January 2017; Liquidators' statement of receipts and payments to 15 January 2016; Registered office address changed from , 4th Floor, Warwick House 25-27 Buckingham Palace Road, London, SW1W 0PP to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 29 January 2015. The most likely internet sites of SGBH FINANCE LIMITED are www.sgbhfinance.co.uk, and www.sgbh-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Sgbh Finance Limited is a Private Limited Company. The company registration number is 02594678. Sgbh Finance Limited has been working since 22 March 1991. The present status of the company is Liquidation. The registered address of Sgbh Finance Limited is 2nd Floor 33 Blagrave Street Reading Berkshire Rg1 1pw. . MIRSHAHI, Saeedeh is a Director of the company. Secretary BURKE, Elizabeth Helen has been resigned. Secretary GREEN, Anthony Eric has been resigned. Secretary LIYANAGE, Don Andrew has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAXENDALE-WALKER, Paul Michael has been resigned. Director BURKE, Edmund Leslie has been resigned. Director BURKE, Elizabeth Helen has been resigned. Director GREEN, Anthony Eric has been resigned. Director LIYANAGE, Don Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Director
MIRSHAHI, Saeedeh
Appointed Date: 01 August 2014
43 years old

Resigned Directors

Secretary
BURKE, Elizabeth Helen
Resigned: 29 June 2010
Appointed Date: 31 March 1993

Secretary
GREEN, Anthony Eric
Resigned: 31 March 1993

Secretary
LIYANAGE, Don Andrew
Resigned: 31 March 2012
Appointed Date: 13 August 2010

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 April 1991
Appointed Date: 22 March 1991

Director
BAXENDALE-WALKER, Paul Michael
Resigned: 01 August 2014
Appointed Date: 13 August 2010
61 years old

Director
BURKE, Edmund Leslie
Resigned: 29 June 2010
Appointed Date: 23 April 1991
71 years old

Director
BURKE, Elizabeth Helen
Resigned: 29 June 2010
Appointed Date: 31 March 1993
75 years old

Director
GREEN, Anthony Eric
Resigned: 31 March 1993
69 years old

Director
LIYANAGE, Don Andrew
Resigned: 31 March 2013
Appointed Date: 13 August 2010
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 June 1991
Appointed Date: 22 March 1991

SGBH FINANCE LIMITED Events

20 Mar 2017
Liquidators' statement of receipts and payments to 15 January 2017
01 Mar 2016
Liquidators' statement of receipts and payments to 15 January 2016
29 Jan 2015
Registered office address changed from , 4th Floor, Warwick House 25-27 Buckingham Palace Road, London, SW1W 0PP to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 29 January 2015
28 Jan 2015
Statement of affairs with form 4.19
28 Jan 2015
Appointment of a voluntary liquidator
...
... and 78 more events
09 May 1991
Registered office changed on 09/05/91 from: 12 york place, leeds, west yorkshire, LS1 2DS

09 May 1991
Registered office changed on 09/05/91 from: 12 york place leeds west yorkshire LS1 2DS

09 May 1991
Secretary resigned;new director appointed

09 May 1991
Director resigned;new director appointed

22 Mar 1991
Incorporation

SGBH FINANCE LIMITED Charges

11 August 2004
Letter of pledge over a deposit
Delivered: 19 August 2004
Status: Satisfied on 4 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of a/c no 06000251…