DENHAM FUNDING LIMITED
LONDON HACKREMCO (NO. 2151) LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 05134405
Status Liquidation
Incorporation Date 21 May 2004
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Anna Katharine Goldsmith as a director on 11 August 2016; Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016; Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN. The most likely internet sites of DENHAM FUNDING LIMITED are www.denhamfunding.co.uk, and www.denham-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Denham Funding Limited is a Private Limited Company. The company registration number is 05134405. Denham Funding Limited has been working since 21 May 2004. The present status of the company is Liquidation. The registered address of Denham Funding Limited is 1 More London Place London Se1 2af. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. PITALE, Prasad Nagnath is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary HOPKINS, Stephen John has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director CONWAY, Richard Geoffrey Meade has been resigned. Director GOLDSMITH, Anna Katharine has been resigned. Director JOSEPH, Michael William has been resigned. Director KENWORTHY, Lawrence James has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 24 February 2016

Director
PITALE, Prasad Nagnath
Appointed Date: 29 September 2009
54 years old

Resigned Directors

Secretary
GITTINS, Paul
Resigned: 24 February 2016
Appointed Date: 17 March 2014

Secretary
HOPKINS, Stephen John
Resigned: 28 February 2010
Appointed Date: 29 September 2004

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 28 September 2004
Appointed Date: 21 May 2004

Director
CONWAY, Richard Geoffrey Meade
Resigned: 03 February 2016
Appointed Date: 04 August 2004
65 years old

Director
GOLDSMITH, Anna Katharine
Resigned: 11 August 2016
Appointed Date: 23 February 2007
57 years old

Director
JOSEPH, Michael William
Resigned: 15 November 2006
Appointed Date: 04 August 2004
69 years old

Director
KENWORTHY, Lawrence James
Resigned: 13 March 2015
Appointed Date: 04 August 2004
56 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 03 August 2004
Appointed Date: 21 May 2004

DENHAM FUNDING LIMITED Events

07 Sep 2016
Termination of appointment of Anna Katharine Goldsmith as a director on 11 August 2016
20 Jul 2016
Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016
11 Jul 2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
11 Jul 2016
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN
11 Jul 2016
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 11 July 2016
...
... and 82 more events
09 Aug 2004
Director resigned
09 Aug 2004
Registered office changed on 09/08/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
09 Aug 2004
Accounting reference date shortened from 31/05/05 to 31/12/04
15 Jul 2004
Company name changed hackremco (no. 2151) LIMITED\certificate issued on 15/07/04
21 May 2004
Incorporation