UNITED FINANCE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8BF

Company number 00948730
Status Active
Incorporation Date 26 February 1969
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Director's details changed for Christopher John Light on 1 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of UNITED FINANCE LIMITED are www.unitedfinance.co.uk, and www.united-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. United Finance Limited is a Private Limited Company. The company registration number is 00948730. United Finance Limited has been working since 26 February 1969. The present status of the company is Active. The registered address of United Finance Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. CROW, Andrew Frank is a Director of the company. LIGHT, Christopher John is a Director of the company. MEPHAM, Neil is a Director of the company. PERKINS, Nicholas Michael is a Director of the company. PETERS, Mark David is a Director of the company. SAWTELL, George Robert is a Director of the company. Secretary BINGLEY, Joan Hilary has been resigned. Director ADAMS, David Geoffrey has been resigned. Director COLLIER, Timothy Guy has been resigned. Director DAVIES, James Russell has been resigned. Director DOWNES, Fiona has been resigned. Director GREENHOW, Dominic has been resigned. Director GREENHOW, Dominic has been resigned. Director GREGSON, Charles Henry has been resigned. Director HICKSON, Peter Charles Fletcher has been resigned. Director HODSON, Andrew Charles has been resigned. Director HOLLICK OF NOTTING HILL, Clive Richard, Lord has been resigned. Director HOPWOOD, Sarah Jane has been resigned. Director MILLER, Louise has been resigned. Director NEWMAN, Timothy Carlo has been resigned. Director SIDDELL, Anne Claire has been resigned. Director STABLES, Jane Margaret has been resigned. Director STERN, Charles Roger has been resigned. Director TAYLOR, Nicholas Michael has been resigned. Director WILSON, Nigel David, Dr has been resigned. Director WRANKMORE, Peter Ian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 04 November 1994

Director
CROW, Andrew Frank
Appointed Date: 17 October 1997
68 years old

Director
LIGHT, Christopher John
Appointed Date: 31 October 2013
48 years old

Director
MEPHAM, Neil
Appointed Date: 26 February 2001
62 years old

Director
PERKINS, Nicholas Michael
Appointed Date: 31 October 2013
56 years old

Director
PETERS, Mark David
Appointed Date: 01 October 2014
66 years old

Director
SAWTELL, George Robert
Appointed Date: 04 June 2015
58 years old

Resigned Directors

Secretary
BINGLEY, Joan Hilary
Resigned: 04 November 1994

Director
ADAMS, David Geoffrey
Resigned: 31 August 1994
73 years old

Director
COLLIER, Timothy Guy
Resigned: 13 May 2002
Appointed Date: 04 October 1999
62 years old

Director
DAVIES, James Russell
Resigned: 30 June 2014
Appointed Date: 31 October 2013
51 years old

Director
DOWNES, Fiona
Resigned: 17 October 1997
Appointed Date: 29 August 1996
61 years old

Director
GREENHOW, Dominic
Resigned: 20 December 2001
Appointed Date: 29 May 2001
67 years old

Director
GREENHOW, Dominic
Resigned: 26 February 2001
Appointed Date: 10 September 1998
67 years old

Director
GREGSON, Charles Henry
Resigned: 18 April 1997
78 years old

Director
HICKSON, Peter Charles Fletcher
Resigned: 30 April 1996
80 years old

Director
HODSON, Andrew Charles
Resigned: 03 September 1995
Appointed Date: 31 August 1994
74 years old

Director
HOLLICK OF NOTTING HILL, Clive Richard, Lord
Resigned: 27 February 1997
80 years old

Director
HOPWOOD, Sarah Jane
Resigned: 17 October 1997
63 years old

Director
MILLER, Louise
Resigned: 30 January 2015
Appointed Date: 09 September 2014
60 years old

Director
NEWMAN, Timothy Carlo
Resigned: 04 October 1999
Appointed Date: 22 April 1997
65 years old

Director
SIDDELL, Anne Claire
Resigned: 01 October 2014
Appointed Date: 04 September 1998
71 years old

Director
STABLES, Jane Margaret
Resigned: 02 October 2006
Appointed Date: 20 February 1997
63 years old

Director
STERN, Charles Roger
Resigned: 26 February 2001
Appointed Date: 23 April 1996
75 years old

Director
TAYLOR, Nicholas Michael
Resigned: 31 December 1999
Appointed Date: 18 August 1997
57 years old

Director
WILSON, Nigel David, Dr
Resigned: 07 May 2009
Appointed Date: 13 May 2002
68 years old

Director
WRANKMORE, Peter Ian
Resigned: 25 August 2000
Appointed Date: 07 July 2000
56 years old

Persons With Significant Control

Ubmg Holdings
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

UNITED FINANCE LIMITED Events

16 Dec 2016
Confirmation statement made on 2 November 2016 with updates
10 Oct 2016
Director's details changed for Christopher John Light on 1 October 2016
04 Aug 2016
Full accounts made up to 31 December 2015
30 Mar 2016
Director's details changed for Mr Nicholas Michael Perkins on 1 March 2016
05 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP .1

...
... and 167 more events
08 Jun 1987
Particulars of mortgage/charge
29 Jan 1987
Return made up to 13/11/86; full list of members

24 Jan 1987
Full accounts made up to 30 June 1986
22 May 1986
Company name changed vavasseur trust company LIMITED (the)\certificate issued on 22/05/86
26 Feb 1969
Certificate of incorporation

UNITED FINANCE LIMITED Charges

3 January 1991
Letter of charge and set-off.
Delivered: 15 January 1991
Status: Satisfied on 20 February 1993
Persons entitled: Credit Lyonnais
Description: Sums standing to the credit of the company with credit…
21 December 1990
Deposit agreement
Delivered: 10 January 1991
Status: Satisfied on 20 February 1993
Persons entitled: Lloyds Bank PLC
Description: All moneys standing to the credit of the company with the…
17 November 1989
Deposit agreement
Delivered: 21 November 1989
Status: Satisfied on 30 August 1990
Persons entitled: Lloyds Bank PLC
Description: The deposit with the bank's treasury division in the name…
10 November 1989
Letter of charge & set off
Delivered: 14 November 1989
Status: Satisfied on 20 February 1993
Persons entitled: Credit Lyonnais
Description: The sum or sums from time to time standing to the credit of…
26 May 1987
Omnibus letter of set-off
Delivered: 8 June 1987
Status: Satisfied on 20 February 1993
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any present or…
11 July 1974
Charge
Delivered: 19 July 1974
Status: Satisfied on 9 May 1992
Persons entitled: Hambros Bank LTD.
Description: Please see doc 33 for details.
11 July 1974
Charge
Delivered: 19 July 1974
Status: Satisfied on 9 May 1992
Persons entitled: Lloyds Bank PLC
Description: Please see doc 32 for details.