FIRST MERCHANT FINANCE PLC
LONDON

Hellopages » Greater London » Westminster » W1H 7JF

Company number 03553430
Status Active
Incorporation Date 27 April 1998
Company Type Public Limited Company
Address 36 SEYMOUR STREET, MARYLEBONE, LONDON, W1H 7JF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Registration of charge 035534300008, created on 5 October 2016; Registration of charge 035534300007, created on 4 August 2016. The most likely internet sites of FIRST MERCHANT FINANCE PLC are www.firstmerchantfinance.co.uk, and www.first-merchant-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. First Merchant Finance Plc is a Public Limited Company. The company registration number is 03553430. First Merchant Finance Plc has been working since 27 April 1998. The present status of the company is Active. The registered address of First Merchant Finance Plc is 36 Seymour Street Marylebone London W1h 7jf. . COLLYER-HAMLIN, Rosaleen Mary is a Secretary of the company. COLLYER-HAMLIN, Anthony Richard George is a Director of the company. COLLYER-HAMLIN, Richard Anthony is a Director of the company. COLLYER-HAMLIN, Rosaleen Mary is a Director of the company. COLLYER-HAMLIN, Warren James is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COLLYER-HAMLIN, Rosaleen Mary
Appointed Date: 27 April 1998

Director
COLLYER-HAMLIN, Anthony Richard George
Appointed Date: 27 April 1998
78 years old

Director
COLLYER-HAMLIN, Richard Anthony
Appointed Date: 31 January 2003
51 years old

Director
COLLYER-HAMLIN, Rosaleen Mary
Appointed Date: 27 April 1998
77 years old

Director
COLLYER-HAMLIN, Warren James
Appointed Date: 01 January 2006
48 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 27 April 1998
Appointed Date: 27 April 1998

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 27 April 1998
Appointed Date: 27 April 1998

FIRST MERCHANT FINANCE PLC Events

13 Oct 2016
Group of companies' accounts made up to 31 March 2016
07 Oct 2016
Registration of charge 035534300008, created on 5 October 2016
09 Aug 2016
Registration of charge 035534300007, created on 4 August 2016
18 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000,000

17 May 2016
Director's details changed for Mrs Rosaleen Mary Collyer-Hamlin on 1 January 2016
...
... and 79 more events
12 May 1998
New secretary appointed;new director appointed
12 May 1998
New director appointed
12 May 1998
Secretary resigned
12 May 1998
Director resigned
27 Apr 1998
Incorporation

FIRST MERCHANT FINANCE PLC Charges

5 October 2016
Charge code 0355 3430 0008
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
4 August 2016
Charge code 0355 3430 0007
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
23 March 2016
Charge code 0355 3430 0006
Delivered: 26 March 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
13 July 2015
Charge code 0355 3430 0005
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Thincats Loan Syndicats LTD
Description: Contains fixed charge…
15 April 2015
Charge code 0355 3430 0004
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
1 December 2014
Charge code 0355 3430 0003
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
21 July 2008
Debenture
Delivered: 23 July 2008
Status: Satisfied on 12 March 2014
Persons entitled: First Merchant Finance PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2007
Debenture
Delivered: 7 December 2007
Status: Satisfied on 13 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…