FIMBANK PLC
ST JULIAN'S


Company number FC023263
Status Active
Incorporation Date 15 May 1995
Company Type Other company type
Address MERCURY TOWER THE EXCHANGE & FINANCIAL BUSINESS CENTRE, ELIA ZAMMIT STREET, ST JULIAN'S, ST JULIAN'S STJ 3155, MALTA
Home Country MALTA
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment for a UK establishment - Transaction OSTM03- BR011047 Person Authorised to Accept terminated 15/05/2015 simon jethro lay; Appointment of Ian David Lucas as a person authorised to accept service for UK establishment BR011047 on 15 May 2015.; Appointment of a director. The most likely internet sites of FIMBANK PLC are www.fimbank.co.uk, and www.fimbank.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Fimbank Plc is a Other company type. The company registration number is FC023263. Fimbank Plc has been working since 15 May 1995. The present status of the company is Active. The registered address of Fimbank Plc is Mercury Tower The Exchange Financial Business Centre Elia Zammit Street St Julian S St Julian S Stj 3155 Malta. . BATELLI, Andrea is a Secretary of the company. AHMED, Mohamed Fekih is a Director of the company. AL-AJEEL, Majed Essa Ahmed is a Director of the company. AL-SAYER, Hamad Musaed is a Director of the company. ALGHANIM, Fouad Muhammed Thunayan is a Director of the company. GOSTUSKI, Adrian Alejandro is a Director of the company. GRECH, John Carmel, Dr is a Director of the company. HAYAT, Masaud is a Director of the company. LE BARON, Rogers David is a Director of the company. LINSEN, Eduardo Eguren is a Director of the company. MARAFIE, Mohammed Ibrahim Husain is a Director of the company. SOUKARIEH, Rabih is a Director of the company. Secretary APAP BOLOGNA, Francesco has been resigned. Secretary CASSAR, Marcel has been resigned. Director AL-AWADI, Faisal Y has been resigned. Director AL-JOUDER, Fawzi has been resigned. Director AL-MUTAWA, Saad Abdel Aziz has been resigned. Director AL-SALEH, Najeeb Hamad Musaad has been resigned. Director AL-SAYER, Sayer Bader Mohammed has been resigned. Director ELLUL, Emanuel has been resigned. Director FREEMAN, John D has been resigned. Director HOOFT-GRAAFLAND, Duco Reinout has been resigned. Director KAOUKJI, Tarik has been resigned. Director KIEFER, John W has been resigned. Director LUTSCHG-EMMMENEGGER, Margrith has been resigned. Director MALAKI, Medhi R has been resigned. Director OUAZZANI HASSANI, Mehdi has been resigned. Director SALAMAH, Marwan Ahmad has been resigned. Director ZUGHAYER, Islam has been resigned.


Current Directors

Secretary
BATELLI, Andrea
Appointed Date: 01 February 2013

Director
AHMED, Mohamed Fekih
Appointed Date: 02 May 2013
76 years old

Director
AL-AJEEL, Majed Essa Ahmed
Appointed Date: 02 May 2013
72 years old

Director
AL-SAYER, Hamad Musaed
Appointed Date: 19 April 2002
49 years old

Director
ALGHANIM, Fouad Muhammed Thunayan
Appointed Date: 14 June 2001
80 years old

Director
GOSTUSKI, Adrian Alejandro
Appointed Date: 02 May 2013
70 years old

Director
GRECH, John Carmel, Dr
Appointed Date: 14 June 2001
78 years old

Director
HAYAT, Masaud
Appointed Date: 02 May 2013
72 years old

Director
LE BARON, Rogers David
Appointed Date: 11 December 2006
77 years old

Director
LINSEN, Eduardo Eguren
Appointed Date: 02 May 2013
70 years old

Director
MARAFIE, Mohammed Ibrahim Husain
Appointed Date: 14 June 2001
79 years old

Director
SOUKARIEH, Rabih
Appointed Date: 02 May 2013
59 years old

Resigned Directors

Secretary
APAP BOLOGNA, Francesco
Resigned: 19 February 2006
Appointed Date: 14 June 2001

Secretary
CASSAR, Marcel
Resigned: 01 February 2013
Appointed Date: 29 November 2009

Director
AL-AWADI, Faisal Y
Resigned: 02 May 2013
Appointed Date: 10 May 2012
47 years old

Director
AL-JOUDER, Fawzi
Resigned: 05 May 2004
Appointed Date: 14 June 2001
72 years old

Director
AL-MUTAWA, Saad Abdel Aziz
Resigned: 05 May 2004
Appointed Date: 14 June 2001
69 years old

Director
AL-SALEH, Najeeb Hamad Musaad
Resigned: 10 May 2012
Appointed Date: 14 June 2001
72 years old

Director
AL-SAYER, Sayer Bader Mohammed
Resigned: 19 April 2002
Appointed Date: 14 June 2001
74 years old

Director
ELLUL, Emanuel
Resigned: 05 November 2002
Appointed Date: 14 June 2001
88 years old

Director
FREEMAN, John D
Resigned: 02 May 2013
Appointed Date: 10 April 2008
85 years old

Director
HOOFT-GRAAFLAND, Duco Reinout
Resigned: 10 April 2008
Appointed Date: 14 June 2001
86 years old

Director
KAOUKJI, Tarik
Resigned: 02 May 2013
Appointed Date: 10 May 2012
52 years old

Director
KIEFER, John W
Resigned: 02 May 2013
Appointed Date: 10 May 2012
76 years old

Director
LUTSCHG-EMMMENEGGER, Margrith
Resigned: 02 May 2013
Appointed Date: 10 May 2012
76 years old

Director
MALAKI, Medhi R
Resigned: 02 May 2013
Appointed Date: 10 May 2012
51 years old

Director
OUAZZANI HASSANI, Mehdi
Resigned: 12 April 2007
Appointed Date: 14 June 2001
87 years old

Director
SALAMAH, Marwan Ahmad
Resigned: 02 May 2013
Appointed Date: 14 June 2001
78 years old

Director
ZUGHAYER, Islam
Resigned: 02 May 2013
Appointed Date: 10 May 2012
50 years old

FIMBANK PLC Events

05 Jun 2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR011047 Person Authorised to Accept terminated 15/05/2015 simon jethro lay
05 Jun 2015
Appointment of Ian David Lucas as a person authorised to accept service for UK establishment BR011047 on 15 May 2015.
19 Jul 2013
Appointment of a director
19 Jul 2013
Appointment of a director
19 Jul 2013
Appointment of a director
...
... and 55 more events
03 Feb 2004
Declaration of satisfaction of mortgage/charge
05 Aug 2003
Particulars of mortgage/charge
04 Jul 2001
Accounting reference date shortened from 31/05/02 to 31/12/01
14 Jun 2001
Business address 134 wigmore street london W1H 9FF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jun 2001
Place of business registration

FIMBANK PLC Charges

21 July 2003
A share mortgage
Delivered: 5 August 2003
Status: Satisfied on 3 February 2004
Persons entitled: Bank of America, National Association
Description: By way of first legal mortgage and by way of first fixed…