ANNINGTON FINANCE NO. 4 PLC
LONDON ISSUESHARE PUBLIC LIMITED COMPANY

Hellopages » Greater London » Westminster » W1U 1DR
Company number 03462121
Status Active
Incorporation Date 6 November 1997
Company Type Public 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 ninety-one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 23 May 2016 Statement of capital on 2016-06-02 GBP 50,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of ANNINGTON FINANCE NO. 4 PLC are www.anningtonfinanceno4.co.uk, and www.annington-finance-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Annington Finance No 4 Plc is a Public Limited Company. The company registration number is 03462121. Annington Finance No 4 Plc has been working since 06 November 1997. The present status of the company is Active. The registered address of Annington Finance No 4 Plc 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAMBERS, John 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 HALLAM, Jonathan Paul has been resigned. Director HOWES, Lewis has been resigned. Director SMITH, Gordon Knight has been resigned. Director WYNN, Andrew Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS 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
63 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: 12 November 1997

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 1997
Appointed Date: 06 November 1997

Director
CHAMBERS, John Barry
Resigned: 22 January 2013
Appointed Date: 27 July 2000
72 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: 12 November 1997
73 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
SMITH, Gordon Knight
Resigned: 03 March 1999
Appointed Date: 12 November 1997
64 years old

Director
WYNN, Andrew Charles
Resigned: 12 January 1998
Appointed Date: 12 November 1997
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 November 1997
Appointed Date: 06 November 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 1997
Appointed Date: 06 November 1997

ANNINGTON FINANCE NO. 4 PLC Events

05 Oct 2016
Full accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 23 May 2016
Statement of capital on 2016-06-02
  • GBP 50,000

08 Oct 2015
Full accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50,000

12 Nov 2014
Appointment of Andrew Peter Chadd as a secretary on 13 October 2014
...
... and 81 more events
16 Dec 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Dec 1997
Certificate of authorisation to commence business and borrow
10 Dec 1997
Application to commence business
12 Nov 1997
Company name changed issueshare public LIMITED compan y\certificate issued on 12/11/97
06 Nov 1997
Incorporation

ANNINGTON FINANCE NO. 4 PLC Charges

18 August 2004
Second supplemental issuer deed of charge and assignment
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: The Law Debenture Intermediary Corporation P.L.C.
Description: All right title interest and benefit in the further AF4…
28 February 2002
Supplemental issuer deed of charge and assignment
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: The Law Debenture Intermediary Corporation PLC (As Note Trustee)
Description: All of the issuer's right title interest and benefit…
22 December 1997
Deed of charge
Delivered: 6 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Intermediary Corporation P.L.C.
Description: All the company's right title and interest and benefit…