FINANCE INTERNATIONAL PLC
LONDON

Hellopages » Greater London » Tower Hamlets » E14 8JJ
Company number 01973074
Status Active
Incorporation Date 19 December 1985
Company Type Public Limited Company
Address DOCKMASTER'S HOUSE, 1 HERTSMERE ROAD, LONDON, ENGLAND, E14 8JJ
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 12,500 . The most likely internet sites of FINANCE INTERNATIONAL PLC are www.financeinternational.co.uk, and www.finance-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Finance International Plc is a Public Limited Company. The company registration number is 01973074. Finance International Plc has been working since 19 December 1985. The present status of the company is Active. The registered address of Finance International Plc is Dockmaster S House 1 Hertsmere Road London England E14 8jj. . NEWLAND, James is a Secretary of the company. NEWLAND, James is a Director of the company. SAILLART, Rachael is a Director of the company. Secretary GETTING, John has been resigned. Secretary MILLS, Ronald Charles has been resigned. Secretary RANJAN, Kailayapillai has been resigned. Director ACKERMAN, Stephen Carl has been resigned. Director BRANNAN, Paul John has been resigned. Director DEAN, Catherine has been resigned. Director GETTING, John has been resigned. Director LITTLE, Richard Charles has been resigned. Director MCCLURE, Simon has been resigned. Director MILLS, Ronald Charles has been resigned. Director RANJAN, Kailayapillai has been resigned. Director TOWNSEND, Philip John has been resigned. Director WALDRON, Montgomery Derek has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
NEWLAND, James
Appointed Date: 13 September 2013

Director
NEWLAND, James
Appointed Date: 13 September 2013
56 years old

Director
SAILLART, Rachael
Appointed Date: 31 October 2012
45 years old

Resigned Directors

Secretary
GETTING, John
Resigned: 23 January 1992

Secretary
MILLS, Ronald Charles
Resigned: 30 July 2001

Secretary
RANJAN, Kailayapillai
Resigned: 13 September 2013
Appointed Date: 30 July 2001

Director
ACKERMAN, Stephen Carl
Resigned: 10 March 2008
Appointed Date: 04 April 2006
52 years old

Director
BRANNAN, Paul John
Resigned: 31 October 2012
Appointed Date: 10 March 2008
51 years old

Director
DEAN, Catherine
Resigned: 10 February 2006
Appointed Date: 30 July 2001
64 years old

Director
GETTING, John
Resigned: 23 January 1992
83 years old

Director
LITTLE, Richard Charles
Resigned: 29 December 2000
Appointed Date: 07 August 1995
72 years old

Director
MCCLURE, Simon
Resigned: 04 April 2006
Appointed Date: 10 February 2006
67 years old

Director
MILLS, Ronald Charles
Resigned: 30 July 2001
Appointed Date: 29 December 2000
73 years old

Director
RANJAN, Kailayapillai
Resigned: 13 September 2013
Appointed Date: 27 October 2000
64 years old

Director
TOWNSEND, Philip John
Resigned: 07 August 1995
Appointed Date: 23 January 1992
78 years old

Director
WALDRON, Montgomery Derek
Resigned: 27 October 2000
80 years old

FINANCE INTERNATIONAL PLC Events

09 Nov 2016
Confirmation statement made on 9 October 2016 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 12,500

21 Oct 2015
Registered office address changed from 12 Clements Court Clements Lane Ilford Essex IG1 2QY to Exchange House, 13-14 Clements Ct Clements Lane Ilford Essex IG1 2QY on 21 October 2015
06 Jul 2015
Full accounts made up to 31 December 2014
...
... and 89 more events
06 May 1988
Full accounts made up to 31 December 1986

24 Sep 1987
Return made up to 30/06/87; full list of members

30 Oct 1986
Company type changed from pri to PLC

12 Feb 1986
Company name changed\certificate issued on 12/02/86
19 Dec 1985
Incorporation

FINANCE INTERNATIONAL PLC Charges

14 July 1992
Agreement
Delivered: 24 July 1992
Status: Satisfied on 20 August 1993
Persons entitled: Spendale LTD
Description: Finance debts.