NATIONAL CAPITAL FUNDING (UK) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 05379553
Status Liquidation
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators statement of receipts and payments to 20 February 2017; Return of final meeting in a members' voluntary winding up; Appointment of a voluntary liquidator. The most likely internet sites of NATIONAL CAPITAL FUNDING (UK) LIMITED are www.nationalcapitalfundinguk.co.uk, and www.national-capital-funding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. National Capital Funding Uk Limited is a Private Limited Company. The company registration number is 05379553. National Capital Funding Uk Limited has been working since 01 March 2005. The present status of the company is Liquidation. The registered address of National Capital Funding Uk Limited is 15 Canada Square London E14 5gl. . LEWIS, Bernadette is a Secretary of the company. LAKIN, Rolfe Alan Cameron is a Director of the company. YATES, Andrew Joseph is a Director of the company. Secretary SHAW, Myshele Ruth has been resigned. Secretary WEBBER, Michael Frank has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director DUFFY, James Anthony has been resigned. Director MALKIN, Keith James has been resigned. Director MCCAMBRIDGE, Richard has been resigned. Director SLATER, Trevor has been resigned. Director SMITH, Iain David has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LEWIS, Bernadette
Appointed Date: 28 September 2012

Director
LAKIN, Rolfe Alan Cameron
Appointed Date: 06 October 2015
64 years old

Director
YATES, Andrew Joseph
Appointed Date: 06 October 2015
65 years old

Resigned Directors

Secretary
SHAW, Myshele Ruth
Resigned: 28 February 2006
Appointed Date: 16 March 2005

Secretary
WEBBER, Michael Frank
Resigned: 14 December 2012
Appointed Date: 01 March 2006

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 16 March 2005
Appointed Date: 01 March 2005

Director
DUFFY, James Anthony
Resigned: 20 May 2014
Appointed Date: 16 March 2005
65 years old

Director
MALKIN, Keith James
Resigned: 06 October 2015
Appointed Date: 25 January 2011
67 years old

Director
MCCAMBRIDGE, Richard
Resigned: 06 October 2015
Appointed Date: 20 May 2014
49 years old

Director
SLATER, Trevor
Resigned: 06 October 2015
Appointed Date: 20 May 2014
62 years old

Director
SMITH, Iain David
Resigned: 25 January 2011
Appointed Date: 16 March 2005
73 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 16 March 2005
Appointed Date: 01 March 2005

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 16 March 2005
Appointed Date: 01 March 2005

NATIONAL CAPITAL FUNDING (UK) LIMITED Events

03 Mar 2017
Liquidators statement of receipts and payments to 20 February 2017
03 Mar 2017
Return of final meeting in a members' voluntary winding up
01 Aug 2016
Appointment of a voluntary liquidator
13 Jul 2016
Registered office address changed from 88 Wood Street London EC2V 7QQ to 15 Canada Square London E14 5GL on 13 July 2016
08 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-23

...
... and 55 more events
18 Mar 2005
Ad 16/03/05--------- £ si 49998@1=49998 £ ic 2/50000
18 Mar 2005
New secretary appointed
16 Mar 2005
Certificate of authorisation to commence business and borrow
16 Mar 2005
Application to commence business
01 Mar 2005
Incorporation