HAVIN BANK LTD
LONDON HAVANA INTERNATIONAL BANK LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9SH
Company number 01074897
Status Active
Incorporation Date 3 October 1972
Company Type Private Limited Company
Address SOUTH QUAY BUILDING 4TH FLOOR, 189 MARSH WALL, LONDON, ENGLAND, E14 9SH
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Registered office address changed from 5th Floor 30 Marsh Wall London E14 9TP to South Quay Building 4th Floor 189 Marsh Wall London E14 9SH on 28 June 2016. The most likely internet sites of HAVIN BANK LTD are www.havinbank.co.uk, and www.havin-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Havin Bank Ltd is a Private Limited Company. The company registration number is 01074897. Havin Bank Ltd has been working since 03 October 1972. The present status of the company is Active. The registered address of Havin Bank Ltd is South Quay Building 4th Floor 189 Marsh Wall London England E14 9sh. . RACTLIFFE, Brian Arthur is a Secretary of the company. GIL GOMEZ, Guillermo is a Director of the company. ROCA SANCHEZ, Gustavo Renan is a Director of the company. SHAH, Shirish Amratlal is a Director of the company. TRIESMAN, David Maxim, Lord is a Director of the company. VICTORIA, Aldo is a Director of the company. Secretary TEACHER, David Sampson has been resigned. Director ABDO, Michelle has been resigned. Director BACALLAO FORNAGUERA, Ivetthe Idalia has been resigned. Director CHAO, Lazaro has been resigned. Director CUERVO CESPEDES, Maria Elena has been resigned. Director FERNANDEZ, Marta Alba has been resigned. Director LEBREDO, Jose Carlos has been resigned. Director LOPEZ GARCES, Orlando Daire has been resigned. Director LOPEZ GONZALEZ, Carlos Miguel has been resigned. Director MARTINEZ DIAZ, Nelson has been resigned. Director MULET, Abelardo has been resigned. Director PILOTO, Gervasio Tomas Lorenzo has been resigned. Director RANGEL, Carlos has been resigned. Director RANGEL GARCIA, Raul Eduardo has been resigned. Director RODRIGUEZ, Jose Julio has been resigned. Director SANCHEZ CRUZ, Jose Manuel has been resigned. Director TEACHER, David Sampson has been resigned. Director TORRES, Luis has been resigned. Director VAZ, Jose has been resigned. The company operates in "Banks".


Current Directors

Secretary
RACTLIFFE, Brian Arthur
Appointed Date: 23 October 2012

Director
GIL GOMEZ, Guillermo
Appointed Date: 18 May 2004
56 years old

Director
ROCA SANCHEZ, Gustavo Renan
Appointed Date: 22 November 2000
85 years old

Director
SHAH, Shirish Amratlal
Appointed Date: 01 April 2006
66 years old

Director
TRIESMAN, David Maxim, Lord
Appointed Date: 20 March 2013
82 years old

Director
VICTORIA, Aldo

70 years old

Resigned Directors

Secretary
TEACHER, David Sampson
Resigned: 23 October 2012

Director
ABDO, Michelle
Resigned: 30 November 2006
Appointed Date: 18 May 2004
59 years old

Director
BACALLAO FORNAGUERA, Ivetthe Idalia
Resigned: 16 September 2011
Appointed Date: 29 October 2007
52 years old

Director
CHAO, Lazaro
Resigned: 15 September 2000
86 years old

Director
CUERVO CESPEDES, Maria Elena
Resigned: 05 December 2014
Appointed Date: 01 June 2013
63 years old

Director
FERNANDEZ, Marta Alba
Resigned: 06 April 2004
Appointed Date: 21 September 2001
62 years old

Director
LEBREDO, Jose Carlos
Resigned: 23 August 2001
84 years old

Director
LOPEZ GARCES, Orlando Daire
Resigned: 04 May 2012
Appointed Date: 15 January 2009
62 years old

Director
LOPEZ GONZALEZ, Carlos Miguel
Resigned: 27 March 2003
Appointed Date: 22 November 2000
69 years old

Director
MARTINEZ DIAZ, Nelson
Resigned: 11 May 2010
Appointed Date: 18 May 2004
68 years old

Director
MULET, Abelardo
Resigned: 06 April 2004
Appointed Date: 14 August 2000
72 years old

Director
PILOTO, Gervasio Tomas Lorenzo
Resigned: 15 January 2009
Appointed Date: 01 September 2003
69 years old

Director
RANGEL, Carlos
Resigned: 06 April 2004
Appointed Date: 21 September 2001
69 years old

Director
RANGEL GARCIA, Raul Eduardo
Resigned: 31 August 2004
71 years old

Director
RODRIGUEZ, Jose Julio
Resigned: 01 November 2000
85 years old

Director
SANCHEZ CRUZ, Jose Manuel
Resigned: 06 April 2004
Appointed Date: 22 November 2000
88 years old

Director
TEACHER, David Sampson
Resigned: 31 January 2006
Appointed Date: 01 December 2000
85 years old

Director
TORRES, Luis
Resigned: 26 March 2003
Appointed Date: 22 November 2000
64 years old

Director
VAZ, Jose
Resigned: 22 November 2000
85 years old

HAVIN BANK LTD Events

21 Sep 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 1 September 2016 with updates
28 Jun 2016
Registered office address changed from 5th Floor 30 Marsh Wall London E14 9TP to South Quay Building 4th Floor 189 Marsh Wall London E14 9SH on 28 June 2016
24 Mar 2016
Registration of charge 010748970009, created on 23 March 2016
19 Feb 2016
Satisfaction of charge 4 in full
...
... and 150 more events
15 Jul 1987
Full accounts made up to 31 March 1987

26 Sep 1986
Secretary resigned

16 Sep 1986
Return made up to 24/07/86; full list of members

17 Jul 1986
Full accounts made up to 31 March 1986

03 Oct 1972
Incorporation

HAVIN BANK LTD Charges

23 March 2016
Charge code 0107 4897 0009
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as flat 15, (first floor)…
29 January 2016
Charge code 0107 4897 0008
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Bank of China Limited
Description: Contains fixed charge…
21 January 2016
Charge code 0107 4897 0007
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as flat 83, third floor, st…
9 July 2015
Charge code 0107 4897 0006
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: China Construction Bank (London) Limited
Description: Contains fixed charge…
5 December 2005
Cash collateral agreement
Delivered: 10 December 2005
Status: Satisfied on 10 February 2016
Persons entitled: Standard Bank PLC
Description: Cash deposit of eur equivalent of usd 5,000,000.
30 June 2003
Corporate / individual cash collateral agreement over cash held by the bank
Delivered: 4 July 2003
Status: Satisfied on 19 February 2016
Persons entitled: Standard Bank London Limited
Description: Cash assets meaning the sum of us$ 3,000,000. see the…
3 June 2003
Legal charge
Delivered: 7 June 2003
Status: Satisfied on 20 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 25 harbour heights lanark square glengall…
30 April 2003
Legal charge
Delivered: 13 May 2003
Status: Satisfied on 25 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 83 st davids square london tower hamlets t/n EGL396921. By…
19 March 1991
Letter of charge
Delivered: 4 April 1991
Status: Satisfied on 24 October 1995
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account.