HSBC FINANCE (NETHERLANDS)

Hellopages » Greater London » Tower Hamlets » E14 5HQ

Company number 02815114
Status Active
Incorporation Date 5 May 1993
Company Type Private Unlimited 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 one hundred and seventy-three events have happened. The last three records are Termination of appointment of Bryan Pascoe as a director on 8 February 2017; Full accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2,544,134,166 . The most likely internet sites of HSBC FINANCE (NETHERLANDS) 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 thirty-two years and five months. Hsbc Finance Netherlands is a Private Unlimited Company. The company registration number is 02815114. Hsbc Finance Netherlands has been working since 05 May 1993. The present status of the company is Active. The registered address of Hsbc Finance Netherlands is 8 Canada Square London E14 5hq. . HIGGINS, Kerry Victoria is a Secretary of the company. FRANCIS, Gavin Andrew is a Director of the company. HENNITY, Richard John is a Director of the company. MACKAY, Iain James 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. Secretary BLACK, Nicola Suzanne has been resigned. Secretary COALES, Kenneth Henry Gordon has been resigned. Secretary KASSIM-MOMODU, Hauwa has been resigned. Secretary MCKENZIE, John Hume has been resigned. Secretary O'CONNELL, Katherine has been resigned. Secretary PATEL, Aurelia has been resigned. Secretary SHEPHERD, Hannah Elizabeth has been resigned. Secretary STAFFORD, Paul Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ATKINSON, Brian 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 BOND, John Reginald Hartnell, Sir has been resigned. Director CARR, Chalmers has been resigned. Director COALES, Kenneth Henry Gordon has been resigned. Director CRAIG, Frances Ann has been resigned. Director DELBRIDGE, Richard has been resigned. Director DELUCA JR, John Patrick has been resigned. Director FLINT, Douglas Jardine has been resigned. Director HARRIS, Ian William has been resigned. Director HUMPHREYS, Peter Kenneth Charles has been resigned. Director LEMMON, Mark Benjamin has been resigned. Director MCKENZIE, John Hume has been resigned. Director MORLEY, John Robert has been resigned. Director MOSS, Andrew John has been resigned. Director O'BRIEN, Hugh Gerard has been resigned. Director O'BRIEN, Hugh Gerard has been resigned. Director PASCOE, Bryan has been resigned. Director ROLAND, Thierry has been resigned. Director SLATER, Sheryl has been resigned. Director SPOONER, Christopher David has been resigned. Director STAFFORD, Paul Andrew has been resigned. Director STANGROOME, Alain Christopher Guy has been resigned. Director STANGROOME, Alain Christopher Guy has been resigned. Director TIPPING, Paul Richard has been resigned. Director TIPPING, Paul Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
HIGGINS, Kerry Victoria
Appointed Date: 26 May 2016

Director
FRANCIS, Gavin Andrew
Appointed Date: 01 September 2014
59 years old

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

Director
MACKAY, Iain James
Appointed Date: 09 February 2011
63 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

Resigned Directors

Secretary
BLACK, Nicola Suzanne
Resigned: 29 October 2007
Appointed Date: 23 June 2004

Secretary
COALES, Kenneth Henry Gordon
Resigned: 16 November 1999
Appointed Date: 24 May 1993

Secretary
KASSIM-MOMODU, Hauwa
Resigned: 21 May 2010
Appointed Date: 12 April 2010

Secretary
MCKENZIE, John Hume
Resigned: 20 October 2000
Appointed Date: 16 November 1999

Secretary
O'CONNELL, Katherine
Resigned: 10 May 2016
Appointed Date: 07 August 2014

Secretary
PATEL, Aurelia
Resigned: 12 April 2010
Appointed Date: 29 October 2007

Secretary
SHEPHERD, Hannah Elizabeth
Resigned: 07 August 2014
Appointed Date: 21 May 2010

Secretary
STAFFORD, Paul Andrew
Resigned: 23 June 2004
Appointed Date: 20 October 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 May 1993
Appointed Date: 05 May 1993

Director
ATKINSON, Brian
Resigned: 09 February 2001
Appointed Date: 23 October 1995
80 years old

Director
BARBER, Ralph Gordon
Resigned: 17 April 2014
Appointed Date: 15 December 1993
74 years old

Director
BENNETT, Richard Ernest Tulloch
Resigned: 31 July 2012
Appointed Date: 31 December 1997
74 years old

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

Director
BOND, John Reginald Hartnell, Sir
Resigned: 26 May 2006
Appointed Date: 22 May 1996
84 years old

Director
CARR, Chalmers
Resigned: 31 December 1997
Appointed Date: 26 January 1996
87 years old

Director
COALES, Kenneth Henry Gordon
Resigned: 16 November 1999
Appointed Date: 15 December 1993
79 years old

Director
CRAIG, Frances Ann
Resigned: 21 January 2008
Appointed Date: 22 August 2002
65 years old

Director
DELBRIDGE, Richard
Resigned: 14 August 1995
Appointed Date: 15 December 1993
83 years old

Director
DELUCA JR, John Patrick
Resigned: 30 November 1998
Appointed Date: 10 November 1997
64 years old

Director
FLINT, Douglas Jardine
Resigned: 10 January 2011
Appointed Date: 26 January 1996
70 years old

Director
HARRIS, Ian William
Resigned: 31 March 1995
Appointed Date: 15 December 1993
88 years old

Director
HUMPHREYS, Peter Kenneth Charles
Resigned: 22 August 2002
Appointed Date: 09 February 2001
71 years old

Director
LEMMON, Mark Benjamin
Resigned: 15 December 1993
Appointed Date: 24 May 1993
73 years old

Director
MCKENZIE, John Hume
Resigned: 22 December 2004
Appointed Date: 16 November 1999
71 years old

Director
MORLEY, John Robert
Resigned: 15 December 1993
Appointed Date: 24 May 1993
79 years old

Director
MOSS, Andrew John
Resigned: 10 November 1997
Appointed Date: 14 August 1995
67 years old

Director
O'BRIEN, Hugh Gerard
Resigned: 30 November 1998
Appointed Date: 14 August 1995
81 years old

Director
O'BRIEN, Hugh Gerard
Resigned: 14 August 1995
Appointed Date: 15 December 1993
81 years old

Director
PASCOE, Bryan
Resigned: 08 February 2017
Appointed Date: 17 July 2015
56 years old

Director
ROLAND, Thierry
Resigned: 17 April 2015
Appointed Date: 02 October 2014
59 years old

Director
SLATER, Sheryl
Resigned: 01 July 2010
Appointed Date: 21 January 2008
56 years old

Director
SPOONER, Christopher David
Resigned: 30 September 2011
Appointed Date: 31 March 1995
75 years old

Director
STAFFORD, Paul Andrew
Resigned: 16 April 2010
Appointed Date: 22 December 2004
60 years old

Director
STANGROOME, Alain Christopher Guy
Resigned: 17 April 2015
Appointed Date: 16 October 2014
60 years old

Director
STANGROOME, Alain Christopher Guy
Resigned: 03 October 2014
Appointed Date: 01 July 2010
60 years old

Director
TIPPING, Paul Richard
Resigned: 23 October 1995
Appointed Date: 31 March 1995
78 years old

Director
TIPPING, Paul Richard
Resigned: 31 March 1995
Appointed Date: 15 December 1993
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 May 1993
Appointed Date: 05 May 1993

HSBC FINANCE (NETHERLANDS) Events

14 Feb 2017
Termination of appointment of Bryan Pascoe as a director on 8 February 2017
11 Oct 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,544,134,166

26 May 2016
Appointment of Mrs Kerry Victoria Higgins as a secretary on 26 May 2016
10 May 2016
Termination of appointment of Katherine O'connell as a secretary on 10 May 2016
...
... and 163 more events
18 Jun 1993
Registered office changed on 18/06/93 from: classic house 174-180 old street london EC1V 9BP

06 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 May 1993
Incorporation