HSBC ASIA PACIFIC HOLDINGS (UK) LIMITED
ASSETFINANCE DECEMBER (R) LIMITED CVC LEASING SEPTEMBER (A) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HQ

Company number 01113112
Status Active
Incorporation Date 10 May 1973
Company Type Private Limited Company
Address 8 CANADA SQUARE, LONDON, E14 5HQ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration two hundred and twenty events have happened. The last three records are Statement of capital following an allotment of shares on 3 November 2016 GBP 6 USD 220,000 ; Resolutions RES10 ‐ Resolution of allotment of securities ; Statement by Directors. The most likely internet sites of HSBC ASIA PACIFIC HOLDINGS (UK) LIMITED are www.hsbcasiapacificholdingsuk.co.uk, and www.hsbc-asia-pacific-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Hsbc Asia Pacific Holdings Uk Limited is a Private Limited Company. The company registration number is 01113112. Hsbc Asia Pacific Holdings Uk Limited has been working since 10 May 1973. The present status of the company is Active. The registered address of Hsbc Asia Pacific Holdings Uk Limited is 8 Canada Square London E14 5hq. . FAHEY, Jane is a Secretary of the company. GAN, Kathleen Chieh Huey is a Director of the company. HENNITY, Richard John is a Director of the company. HODGE, Heather Kay is a Director of the company. MACKINNON, Iain Francis is a Director of the company. MATHEWS, Benedict John Spurway is a Director of the company. STANGROOME, Alain Christopher Guy is a Director of the company. Secretary DEAN, Katherine has been resigned. Secretary DUBASIA, Kalpna has been resigned. Secretary MCKENZIE, John Hume has been resigned. Secretary MUSGROVE, Robert Hugh has been resigned. Secretary PATEL, Aurelia has been resigned. Secretary SHEPHERD, Hannah Elizabeth has been resigned. Secretary STAFFORD, Paul Andrew has been resigned. Director ANCONA, Edgar David has been resigned. Director BARBER, Ralph Gordon has been resigned. Director BENNETT, Richard Ernest Tulloch has been resigned. Director BLACK, Nicola Suzanne has been resigned. Director BROWNE, Ian James has been resigned. Director COATS, Nigel Ryland has been resigned. Director CRAIG, Frances Ann has been resigned. Director DEVENISH, William Frederick has been resigned. Director EVANS, Geoffrey William has been resigned. Director FLINT, Douglas Jardine has been resigned. Director GILMAN, David William has been resigned. Director GLASS, Simon Jeremy has been resigned. Director HARRIS, Christopher David has been resigned. Director HOLMES, Timothy Victor has been resigned. Director LEGG, Sarah Catherine has been resigned. Director MACKAY, Iain James has been resigned. Director PENNEY, Simon Christopher has been resigned. Director PICKEN, Graham Edward has been resigned. Director PICOT, Russell Clive has been resigned. Director QUINN, Noel Paul has been resigned. Director SHELMERDINE, Hugh Agnew has been resigned. Director SIMPSON, Stephen Walter has been resigned. Director SLATER, Sheryl has been resigned. Director SMITHSON, Keith Victor has been resigned. Director SPOONER, Christopher David has been resigned. Director STAFFORD, Paul Andrew has been resigned. Director STEIN, Wallace George William has been resigned. Director FORWARD TRUST LIMITED has been resigned. Director GRIFFIN CREDIT SERVICES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
FAHEY, Jane
Appointed Date: 29 February 2016

Director
GAN, Kathleen Chieh Huey
Appointed Date: 31 March 2015
50 years old

Director
HENNITY, Richard John
Appointed Date: 30 September 2011
55 years old

Director
HODGE, Heather Kay
Appointed Date: 14 February 2014
57 years old

Director
MACKINNON, Iain Francis
Appointed Date: 16 September 2011
68 years old

Director
MATHEWS, Benedict John Spurway
Appointed Date: 08 July 2013
58 years old

Director
STANGROOME, Alain Christopher Guy
Appointed Date: 01 July 2010
60 years old

Resigned Directors

Secretary
DEAN, Katherine
Resigned: 29 February 2016
Appointed Date: 17 February 2015

Secretary
DUBASIA, Kalpna
Resigned: 23 June 2008
Appointed Date: 20 October 2006

Secretary
MCKENZIE, John Hume
Resigned: 01 July 2001
Appointed Date: 06 May 1992

Secretary
MUSGROVE, Robert Hugh
Resigned: 01 November 2001
Appointed Date: 01 July 2001

Secretary
PATEL, Aurelia
Resigned: 30 April 2010
Appointed Date: 23 June 2008

Secretary
SHEPHERD, Hannah Elizabeth
Resigned: 17 February 2015
Appointed Date: 30 April 2010

Secretary
STAFFORD, Paul Andrew
Resigned: 20 October 2006
Appointed Date: 01 November 2001

Director
ANCONA, Edgar David
Resigned: 01 September 2009
Appointed Date: 15 June 2006
73 years old

Director
BARBER, Ralph Gordon
Resigned: 17 April 2014
Appointed Date: 04 October 2001
74 years old

Director
BENNETT, Richard Ernest Tulloch
Resigned: 31 July 2012
Appointed Date: 16 September 2011
74 years old

Director
BLACK, Nicola Suzanne
Resigned: 17 April 2014
Appointed Date: 16 April 2010
59 years old

Director
BROWNE, Ian James
Resigned: 31 January 1994
79 years old

Director
COATS, Nigel Ryland
Resigned: 01 March 1995
77 years old

Director
CRAIG, Frances Ann
Resigned: 21 January 2008
Appointed Date: 24 November 2006
65 years old

Director
DEVENISH, William Frederick
Resigned: 01 March 1995
Appointed Date: 01 February 1994
75 years old

Director
EVANS, Geoffrey William
Resigned: 16 March 1998
Appointed Date: 01 March 1995
74 years old

Director
FLINT, Douglas Jardine
Resigned: 03 July 2007
Appointed Date: 04 October 2001
70 years old

Director
GILMAN, David William
Resigned: 02 July 1999
Appointed Date: 01 March 1995
73 years old

Director
GLASS, Simon Jeremy
Resigned: 23 March 2006
Appointed Date: 09 April 2003
63 years old

Director
HARRIS, Christopher David
Resigned: 01 April 1997
Appointed Date: 16 June 1992
70 years old

Director
HOLMES, Timothy Victor
Resigned: 02 July 1999
Appointed Date: 01 April 1997
72 years old

Director
LEGG, Sarah Catherine
Resigned: 31 March 2015
Appointed Date: 03 December 2010
58 years old

Director
MACKAY, Iain James
Resigned: 03 December 2010
Appointed Date: 01 September 2009
63 years old

Director
PENNEY, Simon Christopher
Resigned: 09 April 2003
Appointed Date: 04 October 2001
77 years old

Director
PICKEN, Graham Edward
Resigned: 02 July 1999
Appointed Date: 01 March 1995
76 years old

Director
PICOT, Russell Clive
Resigned: 09 October 2015
Appointed Date: 03 July 2007
68 years old

Director
QUINN, Noel Paul
Resigned: 02 July 1999
Appointed Date: 01 April 1997
63 years old

Director
SHELMERDINE, Hugh Agnew
Resigned: 01 March 1995
74 years old

Director
SIMPSON, Stephen Walter
Resigned: 15 January 1996
75 years old

Director
SLATER, Sheryl
Resigned: 14 February 2014
Appointed Date: 21 January 2008
56 years old

Director
SMITHSON, Keith Victor
Resigned: 02 July 1999
Appointed Date: 01 April 1997
63 years old

Director
SPOONER, Christopher David
Resigned: 30 September 2011
Appointed Date: 04 October 2001
75 years old

Director
STAFFORD, Paul Andrew
Resigned: 16 April 2010
Appointed Date: 03 September 2007
60 years old

Director
STEIN, Wallace George William
Resigned: 02 July 1999
Appointed Date: 01 April 1997
73 years old

Director
FORWARD TRUST LIMITED
Resigned: 04 October 2001
Appointed Date: 02 July 1999

Director
GRIFFIN CREDIT SERVICES LIMITED
Resigned: 04 October 2001
Appointed Date: 02 July 1999

HSBC ASIA PACIFIC HOLDINGS (UK) LIMITED Events

20 Jan 2017
Statement of capital following an allotment of shares on 3 November 2016
  • GBP 6
  • USD 220,000

16 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

22 Jun 2016
Statement by Directors
22 Jun 2016
Statement of capital on 22 June 2016
  • GBP 5.00
  • USD 220,000.00

22 Jun 2016
Solvency Statement dated 14/06/16
...
... and 210 more events
11 Apr 1987
Full accounts made up to 31 December 1986

07 May 1986
Director resigned;new director appointed

06 May 1986
Secretary resigned;new secretary appointed

19 May 1981
Company name changed\certificate issued on 19/05/81
10 May 1973
Incorporation