ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1FX
Company number 02063778
Status Active
Incorporation Date 13 October 1986
Company Type Private Limited Company
Address DRAKE HOUSE THREE RIVERS COURT, HOMESTEAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 1FX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Director's details changed for Mr Michael John Ellis on 7 October 2016; Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016; Termination of appointment of Ovalsec Limited as a secretary on 14 November 2016. The most likely internet sites of ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED are www.electronicfundstransferclearings.co.uk, and www.electronic-funds-transfer-clearings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Electronic Funds Transfer Clearings Limited is a Private Limited Company. The company registration number is 02063778. Electronic Funds Transfer Clearings Limited has been working since 13 October 1986. The present status of the company is Active. The registered address of Electronic Funds Transfer Clearings Limited is Drake House Three Rivers Court Homestead Rickmansworth Hertfordshire Wd3 1fx. . ENSOR-CLINCH, Timothy Michael Edward is a Secretary of the company. ELLIS, Michael John is a Director of the company. ENSOR-CLINCH, Timothy Michael Edward is a Director of the company. Secretary BOBKER, David Siegfried has been resigned. Secretary CROMAR, Kenneth has been resigned. Secretary CRYAN, Mary Eithne has been resigned. Secretary GERRARD, Philip Martin has been resigned. Secretary GERRARD, Philip Martin has been resigned. Secretary WILSON, Andrew Jonathan has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director AIKEN, Howard Michael has been resigned. Director BAKER, Peter has been resigned. Director BURDEN, Roger Francis has been resigned. Director BURROWS, Roger James has been resigned. Director BURTON, Peter Charles has been resigned. Director CLIFTON, Paul has been resigned. Director GERAGHTY, Stephen John has been resigned. Director GROOM, Richard John has been resigned. Director HARDY, John Thomas has been resigned. Director HUMPHREYS, Robert George has been resigned. Director LISTER, Geoffrey Richard has been resigned. Director LUMB, Peter George Anthony has been resigned. Director RATTIGAN, Stephen has been resigned. Director SIMS, Brian has been resigned. Director SMITH, Eric has been resigned. Director WHITE, Peter Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ENSOR-CLINCH, Timothy Michael Edward
Appointed Date: 30 April 2008

Director
ELLIS, Michael John
Appointed Date: 15 September 2008
60 years old

Director
ENSOR-CLINCH, Timothy Michael Edward
Appointed Date: 01 March 2009
56 years old

Resigned Directors

Secretary
BOBKER, David Siegfried
Resigned: 01 January 1994

Secretary
CROMAR, Kenneth
Resigned: 30 December 1996
Appointed Date: 01 January 1994

Secretary
CRYAN, Mary Eithne
Resigned: 30 June 2004
Appointed Date: 30 December 1996

Secretary
GERRARD, Philip Martin
Resigned: 30 April 2008
Appointed Date: 31 May 2006

Secretary
GERRARD, Philip Martin
Resigned: 27 May 2005
Appointed Date: 30 June 2004

Secretary
WILSON, Andrew Jonathan
Resigned: 31 May 2006
Appointed Date: 27 May 2005

Nominee Secretary
OVALSEC LIMITED
Resigned: 14 November 2016
Appointed Date: 16 April 2008

Director
AIKEN, Howard Michael
Resigned: 20 February 2006
Appointed Date: 14 October 1996
84 years old

Director
BAKER, Peter
Resigned: 01 September 1990
85 years old

Director
BURDEN, Roger Francis
Resigned: 27 July 1995
79 years old

Director
BURROWS, Roger James
Resigned: 30 December 1996
Appointed Date: 03 February 1995
80 years old

Director
BURTON, Peter Charles
Resigned: 30 August 1996
Appointed Date: 01 September 1994
74 years old

Director
CLIFTON, Paul
Resigned: 01 July 1996
89 years old

Director
GERAGHTY, Stephen John
Resigned: 30 December 1996
Appointed Date: 25 January 1994
71 years old

Director
GROOM, Richard John
Resigned: 01 September 1994
83 years old

Director
HARDY, John Thomas
Resigned: 27 December 2007
Appointed Date: 14 October 1996
81 years old

Director
HUMPHREYS, Robert George
Resigned: 30 December 1996
Appointed Date: 31 December 1993
81 years old

Director
LISTER, Geoffrey Richard
Resigned: 30 December 1996
88 years old

Director
LUMB, Peter George Anthony
Resigned: 31 December 1993
95 years old

Director
RATTIGAN, Stephen
Resigned: 30 September 2008
Appointed Date: 27 December 2007
70 years old

Director
SIMS, Brian
Resigned: 01 September 1990
96 years old

Director
SMITH, Eric
Resigned: 25 January 1994
Appointed Date: 01 September 1990
84 years old

Director
WHITE, Peter Richard
Resigned: 30 December 1996
84 years old

Persons With Significant Control

Link Interchange Network Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED Events

16 Jan 2017
Director's details changed for Mr Michael John Ellis on 7 October 2016
16 Jan 2017
Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016
14 Nov 2016
Termination of appointment of Ovalsec Limited as a secretary on 14 November 2016
07 Oct 2016
Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016
06 Sep 2016
Confirmation statement made on 14 August 2016 with updates
...
... and 140 more events
26 Jan 1988
Registered office changed on 26/01/88 from: barrington house 59/67 gresham street london EC2V 7JA

06 Jul 1987
Company name changed hackremco (no.293) LIMITED\certificate issued on 03/07/87

06 Jul 1987
Company name changed\certificate issued on 06/07/87
13 Oct 1986
Certificate of Incorporation
13 Oct 1986
Incorporation