ANNINGTON FINANCE NO. 2 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1DR

Company number 03255740
Status Active
Incorporation Date 23 September 1996
Company Type Private Limited Company
Address 1 JAMES STREET, LONDON, W1U 1DR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ANNINGTON FINANCE NO. 2 LIMITED are www.anningtonfinanceno2.co.uk, and www.annington-finance-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Annington Finance No 2 Limited is a Private Limited Company. The company registration number is 03255740. Annington Finance No 2 Limited has been working since 23 September 1996. The present status of the company is Active. The registered address of Annington Finance No 2 Limited is 1 James Street London W1u 1dr. . CHADD, Andrew Peter is a Secretary of the company. CHADD, Andrew Peter is a Director of the company. HOPKINS, James Christian is a Director of the company. VAUGHAN, Nicholas Peter is a Director of the company. Secretary CHAMBERS, Barry has been resigned. Secretary HALLAM, Jonathan Paul has been resigned. Secretary LUFT, Rachel Ann has been resigned. Secretary PATRICK, Christopher John has been resigned. Secretary WYNN, Andrew Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAMBERS, Barry has been resigned. Director DEVINE, Stephen Colm has been resigned. Director DUNCAN, Fraser Scott has been resigned. Director GOLDING, Richard James Arthur, Doctor has been resigned. Director GREEN, Finn has been resigned. Director HALLAM, Jonathan Paul has been resigned. Director HOWES, Lewis has been resigned. Director MACKAY, Ian Hamish Noel has been resigned. Director PATRICK, Christopher John has been resigned. Director WYNN, Andrew Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CHADD, Andrew Peter
Appointed Date: 13 October 2014

Director
CHADD, Andrew Peter
Appointed Date: 09 July 2012
61 years old

Director
HOPKINS, James Christian
Appointed Date: 03 November 2000
66 years old

Director
VAUGHAN, Nicholas Peter
Appointed Date: 29 April 2005
62 years old

Resigned Directors

Secretary
CHAMBERS, Barry
Resigned: 22 January 2013
Appointed Date: 03 November 2000

Secretary
HALLAM, Jonathan Paul
Resigned: 03 November 2000
Appointed Date: 24 February 1997

Secretary
LUFT, Rachel Ann
Resigned: 13 October 2014
Appointed Date: 22 January 2013

Secretary
PATRICK, Christopher John
Resigned: 20 December 1996
Appointed Date: 23 September 1996

Secretary
WYNN, Andrew Charles
Resigned: 24 February 1997
Appointed Date: 20 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1996
Appointed Date: 23 September 1996

Director
CHAMBERS, Barry
Resigned: 22 January 2013
Appointed Date: 27 July 2000
71 years old

Director
DEVINE, Stephen Colm
Resigned: 30 June 2005
Appointed Date: 03 November 2000
78 years old

Director
DUNCAN, Fraser Scott
Resigned: 27 July 2000
Appointed Date: 22 January 1998
65 years old

Director
GOLDING, Richard James Arthur, Doctor
Resigned: 11 June 1999
Appointed Date: 23 September 1996
73 years old

Director
GREEN, Finn
Resigned: 20 February 1997
Appointed Date: 20 December 1996
57 years old

Director
HALLAM, Jonathan Paul
Resigned: 03 November 2000
Appointed Date: 27 July 2000
64 years old

Director
HOWES, Lewis
Resigned: 27 July 2000
Appointed Date: 17 June 1999
71 years old

Director
MACKAY, Ian Hamish Noel
Resigned: 29 April 1998
Appointed Date: 20 February 1997
76 years old

Director
PATRICK, Christopher John
Resigned: 20 December 1996
Appointed Date: 23 September 1996
58 years old

Director
WYNN, Andrew Charles
Resigned: 12 January 1998
Appointed Date: 20 December 1996
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 September 1996
Appointed Date: 23 September 1996

ANNINGTON FINANCE NO. 2 LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
25 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

08 Oct 2015
Accounts for a dormant company made up to 31 March 2015
24 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2

23 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 91 more events
08 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Oct 1996
Director resigned
03 Oct 1996
New director appointed
03 Oct 1996
New secretary appointed;new director appointed
23 Sep 1996
Incorporation

ANNINGTON FINANCE NO. 2 LIMITED Charges

5 November 1996
Debenture
Delivered: 21 November 1996
Status: Satisfied on 13 February 1998
Persons entitled: The Law Debenture Intermediary Corporation PLC
Description: Fixed and floating charges over the undertaking and all…