HSBC FINANCE LIMITED
LONDON OAKGATE SERVICES LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HQ

Company number 05186673
Status Active
Incorporation Date 22 July 2004
Company Type Private Limited Company
Address 8 CANADA SQUARE, LONDON, E14 5HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of HSBC FINANCE LIMITED are www.hsbcfinance.co.uk, and www.hsbc-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Hsbc Finance Limited is a Private Limited Company. The company registration number is 05186673. Hsbc Finance Limited has been working since 22 July 2004. The present status of the company is Active. The registered address of Hsbc Finance Limited is 8 Canada Square London E14 5hq. . SIDDIQUI, Syeeda is a Secretary of the company. MUNSHI, Aseem is a Director of the company. SAXON, Mark James is a Director of the company. Secretary DEAN, Katherine has been resigned. Secretary LYON, Karen has been resigned. Secretary RIVERS, Clive John has been resigned. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Director BYRNE, Jonathan Lee Gerard has been resigned. Director HILL, Adrian Richard has been resigned. Director LEATHERBARROW, Lynne has been resigned. Director LEITCH, Bryan has been resigned. Director LOVERING, Roger Vincent has been resigned. Director MIELCZAREK, Andrew Ray has been resigned. Director PEARSON, James has been resigned. Director REBOUL, Vincent Laurent has been resigned. Director RIVERS, Clive John has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SIDDIQUI, Syeeda
Appointed Date: 26 March 2014

Director
MUNSHI, Aseem
Appointed Date: 02 May 2014
50 years old

Director
SAXON, Mark James
Appointed Date: 08 January 2016
52 years old

Resigned Directors

Secretary
DEAN, Katherine
Resigned: 26 March 2014
Appointed Date: 15 April 2013

Secretary
LYON, Karen
Resigned: 15 April 2013
Appointed Date: 01 July 2011

Secretary
RIVERS, Clive John
Resigned: 01 July 2011
Appointed Date: 16 August 2004

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 16 August 2004
Appointed Date: 22 July 2004

Director
BYRNE, Jonathan Lee Gerard
Resigned: 19 June 2015
Appointed Date: 02 May 2014
56 years old

Director
HILL, Adrian Richard
Resigned: 31 December 2005
Appointed Date: 16 August 2004
67 years old

Director
LEATHERBARROW, Lynne
Resigned: 13 January 2016
Appointed Date: 02 May 2014
60 years old

Director
LEITCH, Bryan
Resigned: 21 January 2015
Appointed Date: 12 October 2011
64 years old

Director
LOVERING, Roger Vincent
Resigned: 19 January 2006
Appointed Date: 16 August 2004
65 years old

Director
MIELCZAREK, Andrew Ray
Resigned: 13 October 2011
Appointed Date: 15 August 2008
55 years old

Director
PEARSON, James
Resigned: 28 February 2012
Appointed Date: 19 January 2006
52 years old

Director
REBOUL, Vincent Laurent
Resigned: 02 May 2014
Appointed Date: 28 February 2012
58 years old

Director
RIVERS, Clive John
Resigned: 15 August 2008
Appointed Date: 30 December 2005
67 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 16 August 2004
Appointed Date: 22 July 2004

Persons With Significant Control

Hsbc Bank Plc
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more

HSBC FINANCE LIMITED Events

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

18 Jan 2016
Appointment of Mr Mark James Saxon as a director on 8 January 2016
18 Jan 2016
Termination of appointment of Lynne Leatherbarrow as a director on 13 January 2016
...
... and 61 more events
17 Sep 2004
New secretary appointed
26 Aug 2004
Memorandum and Articles of Association
26 Aug 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Aug 2004
Company name changed oakgate services LIMITED\certificate issued on 17/08/04
22 Jul 2004
Incorporation