FINLAY TEA SOLUTIONS UK LIMITED
LONDON JAMES FINLAY & CO. (OVERSEAS) LIMITED

Hellopages » Greater London » Westminster » SW1E 6AJ

Company number 00627015
Status Active
Incorporation Date 29 April 1959
Company Type Private Limited Company
Address SWIRE HOUSE, 59, BUCKINGHAM GATE, LONDON, SW1E 6AJ
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Guy Rufus Chambers on 1 June 2016. The most likely internet sites of FINLAY TEA SOLUTIONS UK LIMITED are www.finlayteasolutionsuk.co.uk, and www.finlay-tea-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finlay Tea Solutions Uk Limited is a Private Limited Company. The company registration number is 00627015. Finlay Tea Solutions Uk Limited has been working since 29 April 1959. The present status of the company is Active. The registered address of Finlay Tea Solutions Uk Limited is Swire House 59 Buckingham Gate London Sw1e 6aj. . JAMES FINLAY LIMITED is a Secretary of the company. CHAMBERS, Guy Rufus is a Director of the company. LAWSON, Mark Anthony is a Director of the company. RUTHERFORD, Julian Michael is a Director of the company. WILLSHER, Neil Robert is a Director of the company. Secretary GILMOUR, Duncan James has been resigned. Secretary HIORNS, Nigel James has been resigned. Director AFXENTIOU, Andreas Costa has been resigned. Director BARCROFT, Anthony Francis has been resigned. Director CAPPER, Richard Gerald has been resigned. Director CORSAN, Robert John has been resigned. Director DARLINGTON, Richard Andrew has been resigned. Director EYTON, William Byran, Dr has been resigned. Director HENSON, Paul Robert has been resigned. Director HILL, Simon George has been resigned. Director HIORNS, Nigel James has been resigned. Director HOGG, Rupert Bruce Grantham Trower has been resigned. Director JONES, Michael Carrier has been resigned. Director KUNDU, Nirmal Ranjan has been resigned. Director LOCKETT, Patrick Gordon has been resigned. Director MATHISON, Ronald James has been resigned. Director MCKAY, Andrew Ross has been resigned. Director MELLINS, Michael John has been resigned. Director MUIR, Richard James Kay has been resigned. Director MUNYI, Nicholas has been resigned. Director PEARSE, Michael has been resigned. Director PETERS, Mark Richard has been resigned. Director STOKES, Alan Peter Albert has been resigned. Director STONE-WIGG, Robert Lindsay has been resigned. Director SUMNER, Brett Geoffrey has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
JAMES FINLAY LIMITED
Appointed Date: 01 April 2001

Director
CHAMBERS, Guy Rufus
Appointed Date: 11 September 2015
55 years old

Director
LAWSON, Mark Anthony
Appointed Date: 02 September 2013
58 years old

Director
RUTHERFORD, Julian Michael
Appointed Date: 01 February 2013
54 years old

Director
WILLSHER, Neil Robert
Appointed Date: 01 May 2012
63 years old

Resigned Directors

Secretary
GILMOUR, Duncan James
Resigned: 31 March 2001
Appointed Date: 01 April 1999

Secretary
HIORNS, Nigel James
Resigned: 31 March 1999

Director
AFXENTIOU, Andreas Costa
Resigned: 30 June 1995
95 years old

Director
BARCROFT, Anthony Francis
Resigned: 31 December 2008
Appointed Date: 01 May 2006
67 years old

Director
CAPPER, Richard Gerald
Resigned: 24 November 1995
83 years old

Director
CORSAN, Robert John
Resigned: 31 December 2008
Appointed Date: 10 September 2002
71 years old

Director
DARLINGTON, Richard Andrew
Resigned: 30 April 2012
65 years old

Director
EYTON, William Byran, Dr
Resigned: 31 December 2002
Appointed Date: 01 April 1996
86 years old

Director
HENSON, Paul Robert
Resigned: 01 February 2013
Appointed Date: 22 January 2007
63 years old

Director
HILL, Simon George
Resigned: 30 September 2001
Appointed Date: 01 April 2001
72 years old

Director
HIORNS, Nigel James
Resigned: 31 March 1999
Appointed Date: 01 July 1995
67 years old

Director
HOGG, Rupert Bruce Grantham Trower
Resigned: 22 September 2008
Appointed Date: 01 February 2002
63 years old

Director
JONES, Michael Carrier
Resigned: 30 July 2010
Appointed Date: 28 January 1998
67 years old

Director
KUNDU, Nirmal Ranjan
Resigned: 31 December 1997
Appointed Date: 01 July 1995
85 years old

Director
LOCKETT, Patrick Gordon
Resigned: 31 December 2006
Appointed Date: 01 November 1995
79 years old

Director
MATHISON, Ronald James
Resigned: 11 September 2015
Appointed Date: 22 September 2008
63 years old

Director
MCKAY, Andrew Ross
Resigned: 30 September 2001
Appointed Date: 01 April 2001
72 years old

Director
MELLINS, Michael John
Resigned: 31 March 2001
76 years old

Director
MUIR, Richard James Kay
Resigned: 31 March 2001
86 years old

Director
MUNYI, Nicholas
Resigned: 30 September 2001
Appointed Date: 01 April 2001
64 years old

Director
PEARSE, Michael
Resigned: 31 March 2003
Appointed Date: 01 April 2001
82 years old

Director
PETERS, Mark Richard
Resigned: 31 December 2010
Appointed Date: 01 June 2010
61 years old

Director
STOKES, Alan Peter Albert
Resigned: 11 February 1997
88 years old

Director
STONE-WIGG, Robert Lindsay
Resigned: 31 March 1996
93 years old

Director
SUMNER, Brett Geoffrey
Resigned: 15 January 2016
Appointed Date: 23 July 2007
52 years old

Persons With Significant Control

James Finlay Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FINLAY TEA SOLUTIONS UK LIMITED Events

17 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Director's details changed for Mr Guy Rufus Chambers on 1 June 2016
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

26 Jan 2016
Termination of appointment of Brett Geoffrey Sumner as a director on 15 January 2016
...
... and 153 more events
04 Feb 1987
Director resigned

28 Oct 1986
Full accounts made up to 31 December 1985

22 Jul 1986
Return made up to 04/06/86; full list of members

27 Sep 1965
Company name changed\certificate issued on 27/09/65
29 Apr 1959
Certificate of incorporation

FINLAY TEA SOLUTIONS UK LIMITED Charges

30 April 2013
Charge code 0062 7015 0003
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (As Security Agent)
Description: Notification of addition to or amendment of charge…
24 June 1999
Rent deposit deed
Delivered: 15 July 1999
Status: Satisfied on 20 December 2007
Persons entitled: Copartnership Developments Limited
Description: £37,012.50.
16 December 1980
Letter of charge.
Delivered: 23 December 1980
Status: Satisfied on 12 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…