TXU FINANCE (NO.2) LIMITED
LONDON TU FINANCE (NO.2) LIMITED TU FINANCE LIMITED DEMOART LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03514100
Status Voluntary Arrangement
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Administrator's abstract of receipts and payments to 8 January 2017; Administrator's abstract of receipts and payments to 8 July 2016; Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016. The most likely internet sites of TXU FINANCE (NO.2) LIMITED are www.txufinanceno2.co.uk, and www.txu-finance-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Txu Finance No 2 Limited is a Private Limited Company. The company registration number is 03514100. Txu Finance No 2 Limited has been working since 20 February 1998. The present status of the company is Voluntary Arrangement. The registered address of Txu Finance No 2 Limited is Kpmg Llp 15 Canada Square London E14 5gl. . BRYANT, Shaun Kevin is a Secretary of the company. MARSH, Paul Colin is a Director of the company. Secretary ELLIS, Philip Arthur has been resigned. Secretary HUTCHINSON, Brian John has been resigned. Secretary MURRAY, Martin Charles has been resigned. Secretary TINKHAM, Peter B has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director DICKIE, Brian Norman has been resigned. Director GIBBS, Homer Jarrell has been resigned. Director MCNALLY, Michael James has been resigned. Director NYE, Erle Allen has been resigned. Director RHODES, Justus B has been resigned. Director TURBERVILLE, Philip George has been resigned. Director WOOLDRIDGE, Robert Alfred has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
BRYANT, Shaun Kevin
Appointed Date: 07 November 2002

Director
MARSH, Paul Colin
Appointed Date: 06 August 1999
67 years old

Resigned Directors

Secretary
ELLIS, Philip Arthur
Resigned: 23 October 2000
Appointed Date: 18 March 1999

Secretary
HUTCHINSON, Brian John
Resigned: 07 November 2002
Appointed Date: 23 October 2000

Secretary
MURRAY, Martin Charles
Resigned: 18 March 1999
Appointed Date: 20 October 1998

Secretary
TINKHAM, Peter B
Resigned: 20 October 1998
Appointed Date: 24 February 1998

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 24 February 1998
Appointed Date: 20 February 1998

Director
DICKIE, Brian Norman
Resigned: 31 August 2003
Appointed Date: 15 October 2002
70 years old

Director
GIBBS, Homer Jarrell
Resigned: 30 June 2002
Appointed Date: 24 February 1998
87 years old

Director
MCNALLY, Michael James
Resigned: 30 October 2003
Appointed Date: 24 February 1998
71 years old

Director
NYE, Erle Allen
Resigned: 15 October 2002
Appointed Date: 24 February 1998
88 years old

Director
RHODES, Justus B
Resigned: 18 December 1998
Appointed Date: 30 May 1998
63 years old

Director
TURBERVILLE, Philip George
Resigned: 15 October 2002
Appointed Date: 06 August 1999
73 years old

Director
WOOLDRIDGE, Robert Alfred
Resigned: 30 October 2003
Appointed Date: 24 February 1998
87 years old

Director
LUCIENE JAMES LIMITED
Resigned: 24 February 1998
Appointed Date: 20 February 1998

TXU FINANCE (NO.2) LIMITED Events

03 Feb 2017
Administrator's abstract of receipts and payments to 8 January 2017
02 Aug 2016
Administrator's abstract of receipts and payments to 8 July 2016
12 May 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016
01 Feb 2016
Administrator's abstract of receipts and payments to 8 January 2016
06 Aug 2015
Administrator's abstract of receipts and payments to 8 July 2015
...
... and 111 more events
02 Mar 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Mar 1998
£ nc 1000/2000000000 26/02/98
27 Feb 1998
Company name changed tu finance LIMITED\certificate issued on 27/02/98
24 Feb 1998
Company name changed demoart LIMITED\certificate issued on 24/02/98
20 Feb 1998
Incorporation

TXU FINANCE (NO.2) LIMITED Charges

19 May 1998
Guarantee and debenture
Delivered: 27 May 1998
Status: Satisfied on 10 March 2000
Persons entitled: Chase Manhattan International Limited (As Security Agent)
Description: .. fixed and floating charges over the undertaking and all…