EDDYSTONE FINANCE PLC
JUGWOOD PLC


Company number 05643091
Status Active
Incorporation Date 2 December 2005
Company Type Public Limited Company
Address 35 GREAT ST HELENS, LONDON, EC2A 6AP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Appointment of Ms Claudia Ann Wallace as a director on 27 January 2017; Termination of appointment of John Paul Nowacki as a director on 27 January 2017; Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016. The most likely internet sites of EDDYSTONE FINANCE PLC are www.eddystonefinance.co.uk, and www.eddystone-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Eddystone Finance Plc is a Public Limited Company. The company registration number is 05643091. Eddystone Finance Plc has been working since 02 December 2005. The present status of the company is Active. The registered address of Eddystone Finance Plc is 35 Great St Helens London Ec2a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. WALLACE, Claudia Ann is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director NOWACKI, John Paul has been resigned. Nominee Director PUDGE, David John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 14 February 2006

Director
WALLACE, Claudia Ann
Appointed Date: 27 January 2017
51 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 14 February 2006

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 14 February 2006

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 14 February 2006
Appointed Date: 02 December 2005

Director
LEVY, Adrian Joseph Morris
Resigned: 14 February 2006
Appointed Date: 02 December 2005
55 years old

Director
NOWACKI, John Paul
Resigned: 27 January 2017
Appointed Date: 01 October 2008
46 years old

Nominee Director
PUDGE, David John
Resigned: 14 February 2006
Appointed Date: 02 December 2005
60 years old

Persons With Significant Control

Eddystone Finance Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDDYSTONE FINANCE PLC Events

09 Feb 2017
Appointment of Ms Claudia Ann Wallace as a director on 27 January 2017
09 Feb 2017
Termination of appointment of John Paul Nowacki as a director on 27 January 2017
12 Dec 2016
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
12 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
12 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
...
... and 36 more events
20 Feb 2006
Secretary resigned
20 Feb 2006
Director resigned
20 Feb 2006
Registered office changed on 20/02/06 from: 10 upper bank street london E14 5JJ
15 Feb 2006
Company name changed jugwood PLC\certificate issued on 15/02/06
02 Dec 2005
Incorporation

EDDYSTONE FINANCE PLC Charges

24 March 2006
Issuer deed of charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Bank of New York as Trustee for Itself and on Behalf of the Other Issuer Secured Creditors(The Note Trustee)
Description: Its benefit under the borrower transaction documents and…