ANZ JACKSON FUNDING 4 LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5EJ
Company number 06700562
Status Active - Proposal to Strike off
Incorporation Date 17 September 2008
Company Type Private Limited Company
Address 40 BANK STREET, CANARY WHARF, LONDON, LONDON, E14 5EJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of ANZ JACKSON FUNDING 4 LIMITED are www.anzjacksonfunding4.co.uk, and www.anz-jackson-funding-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Anz Jackson Funding 4 Limited is a Private Limited Company. The company registration number is 06700562. Anz Jackson Funding 4 Limited has been working since 17 September 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Anz Jackson Funding 4 Limited is 40 Bank Street Canary Wharf London London E14 5ej. . MCKINNIS, Kelly-Ann Lesley is a Secretary of the company. BITTIANDA, Vidya Somaiah is a Director of the company. TRENOWDEN, Brenda Dianne Hebb is a Director of the company. Secretary CAMPBELL, Gareth William has been resigned. Secretary HART, Barry Russell has been resigned. Secretary HOURIGAN, Louise Frances has been resigned. Director EVANS, Jennifer Ann has been resigned. Director FARQUHARSON, Jonathan Lyall has been resigned. Director MASON, Paul Hamilton has been resigned. Director MILLER, Gregory John has been resigned. Director SAINSBURY, Adrian John has been resigned. Director TAULBUT, Shaun Mark has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MCKINNIS, Kelly-Ann Lesley
Appointed Date: 01 February 2015

Director
BITTIANDA, Vidya Somaiah
Appointed Date: 08 September 2014
57 years old

Director
TRENOWDEN, Brenda Dianne Hebb
Appointed Date: 06 February 2015
58 years old

Resigned Directors

Secretary
CAMPBELL, Gareth William
Resigned: 29 July 2011
Appointed Date: 17 September 2008

Secretary
HART, Barry Russell
Resigned: 10 February 2015
Appointed Date: 15 August 2013

Secretary
HOURIGAN, Louise Frances
Resigned: 15 August 2013
Appointed Date: 30 July 2011

Director
EVANS, Jennifer Ann
Resigned: 19 January 2010
Appointed Date: 17 September 2008
61 years old

Director
FARQUHARSON, Jonathan Lyall
Resigned: 08 September 2014
Appointed Date: 14 June 2010
70 years old

Director
MASON, Paul Hamilton
Resigned: 06 February 2015
Appointed Date: 31 December 2012
56 years old

Director
MILLER, Gregory John
Resigned: 18 June 2010
Appointed Date: 30 June 2009
57 years old

Director
SAINSBURY, Adrian John
Resigned: 31 December 2012
Appointed Date: 18 November 2009
57 years old

Director
TAULBUT, Shaun Mark
Resigned: 30 June 2009
Appointed Date: 17 September 2008
68 years old

Persons With Significant Control

Australia And New Zealand Banking Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANZ JACKSON FUNDING 4 LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 30 September 2016
02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
20 May 2016
Accounts for a dormant company made up to 30 September 2015
10 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

14 May 2015
Auditor's resignation
...
... and 30 more events
07 Jul 2009
Appointment terminated director shaun taulbut
07 Jul 2009
Director appointed gregory john miller
01 Oct 2008
Memorandum and Articles of Association
01 Oct 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Sep 2008
Incorporation