SME WHOLESALE FINANCE (LONDON) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9PD

Company number 05165896
Status Active
Incorporation Date 29 June 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIFTH FLOOR, 22 UPPER GROUND, LONDON, ENGLAND, SE1 9PD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from 125 London Wall London EC2Y 5AL to Fifth Floor 22 Upper Ground London SE1 9PD on 27 April 2017; Director's details changed for Margarita Elizabeth Rodriguez Piza on 20 February 2017; Satisfaction of charge 2 in full. The most likely internet sites of SME WHOLESALE FINANCE (LONDON) LIMITED are www.smewholesalefinancelondon.co.uk, and www.sme-wholesale-finance-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Sme Wholesale Finance London Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05165896. Sme Wholesale Finance London Limited has been working since 29 June 2004. The present status of the company is Active. The registered address of Sme Wholesale Finance London Limited is Fifth Floor 22 Upper Ground London England Se1 9pd. . BARNETT, Pauline is a Director of the company. COLLINGE, Andrew is a Director of the company. MCDONALD, Benjamin Leo is a Director of the company. MCGRATH, Harvey Andrew is a Director of the company. MORLEY, Richard Anthony is a Director of the company. PRAIS, David Leonard is a Director of the company. RODRIGUEZ-PIZA, Margarita Elizabeth is a Director of the company. SIMON, Adrian is a Director of the company. Secretary EPS SECRETARIES LIMITED has been resigned. Director ALLOWAY, Mark Baxter has been resigned. Director BARRETT, Melbourne Junior has been resigned. Director CARLYLE, Julie May has been resigned. Director DJANG, Ruth Carlien has been resigned. Director EBANJA, Sarah has been resigned. Director JOSEPH, Lurene Julia has been resigned. Director MENNEER, Simon John has been resigned. Director PRAIS, David Leonard has been resigned. Director ROBSON, Keith has been resigned. Director SCOTT, Peter William has been resigned. Director SLADE, Audrey Nina has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BARNETT, Pauline
Appointed Date: 08 June 2015
81 years old

Director
COLLINGE, Andrew
Appointed Date: 01 April 2012
53 years old

Director
MCDONALD, Benjamin Leo
Appointed Date: 28 January 2015
51 years old

Director
MCGRATH, Harvey Andrew
Appointed Date: 24 November 2014
73 years old

Director
MORLEY, Richard Anthony
Appointed Date: 01 July 2011
67 years old

Director
PRAIS, David Leonard
Appointed Date: 10 June 2014
61 years old

Director
RODRIGUEZ-PIZA, Margarita Elizabeth
Appointed Date: 07 September 2009
56 years old

Director
SIMON, Adrian
Appointed Date: 08 February 2006
76 years old

Resigned Directors

Secretary
EPS SECRETARIES LIMITED
Resigned: 04 April 2016
Appointed Date: 29 June 2004

Director
ALLOWAY, Mark Baxter
Resigned: 08 June 2015
Appointed Date: 10 September 2010
70 years old

Director
BARRETT, Melbourne Junior
Resigned: 29 September 2006
Appointed Date: 29 June 2004
61 years old

Director
CARLYLE, Julie May
Resigned: 30 September 2013
Appointed Date: 29 June 2004
51 years old

Director
DJANG, Ruth Carlien
Resigned: 01 July 2011
Appointed Date: 29 June 2004
65 years old

Director
EBANJA, Sarah
Resigned: 23 April 2010
Appointed Date: 29 October 2008
69 years old

Director
JOSEPH, Lurene Julia
Resigned: 31 March 2012
Appointed Date: 01 April 2011
65 years old

Director
MENNEER, Simon John
Resigned: 13 July 2008
Appointed Date: 02 October 2006
61 years old

Director
PRAIS, David Leonard
Resigned: 21 May 2014
Appointed Date: 29 June 2004
61 years old

Director
ROBSON, Keith
Resigned: 08 February 2006
Appointed Date: 29 June 2004
68 years old

Director
SCOTT, Peter William
Resigned: 09 December 2009
Appointed Date: 29 June 2004
71 years old

Director
SLADE, Audrey Nina
Resigned: 31 March 2011
Appointed Date: 10 September 2010
63 years old

SME WHOLESALE FINANCE (LONDON) LIMITED Events

27 Apr 2017
Registered office address changed from 125 London Wall London EC2Y 5AL to Fifth Floor 22 Upper Ground London SE1 9PD on 27 April 2017
20 Feb 2017
Director's details changed for Margarita Elizabeth Rodriguez Piza on 20 February 2017
16 Dec 2016
Satisfaction of charge 2 in full
16 Dec 2016
Satisfaction of charge 1 in full
28 Nov 2016
Full accounts made up to 31 March 2016
...
... and 66 more events
11 Aug 2005
Annual return made up to 29/06/05
09 Aug 2005
Accounting reference date shortened from 30/06/05 to 31/03/05
26 Oct 2004
Particulars of mortgage/charge
23 Sep 2004
Location of register of members
29 Jun 2004
Incorporation

SME WHOLESALE FINANCE (LONDON) LIMITED Charges

15 February 2010
Deed of charge over credit balances
Delivered: 18 February 2010
Status: Satisfied on 16 December 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
13 October 2004
Account assignment
Delivered: 26 October 2004
Status: Satisfied on 16 December 2016
Persons entitled: Barclays Bank PLC
Description: The accounts being the investment accounts the cash…

Similar Companies

SME WEB DESIGN LIMITED SME WEBSITES LIMITED SME3 LIMITED SME68 LTD SME7 LIMITED SMEA EVENTS LIMITED SMEACCELER8 LIMITED