INTERFINANCE LONDON LIMITED
LONDON RE10(UK) LIMITED DEBT RESOLUTION PLC RE10 (UK) PLC DEBT RESOLUTION PLC

Hellopages » Greater London » Westminster » W1S 4HA

Company number 04029277
Status Active
Incorporation Date 7 July 2000
Company Type Private Limited Company
Address ALBEMARLE HOUSE, 1 ALBEMARLE STREET, LONDON, W1S 4HA
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Appointment of Mr David Adam Quastel as a director on 8 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of INTERFINANCE LONDON LIMITED are www.interfinancelondon.co.uk, and www.interfinance-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Interfinance London Limited is a Private Limited Company. The company registration number is 04029277. Interfinance London Limited has been working since 07 July 2000. The present status of the company is Active. The registered address of Interfinance London Limited is Albemarle House 1 Albemarle Street London W1s 4ha. . PATEL, Nimish Chandrakant is a Secretary of the company. PATEL, Nimish Chandrakant is a Director of the company. QUASTEL, David Adam is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ISHAQUE, Nazzim Mahmood has been resigned. Director O'CONNELL, Finbarr has been resigned. Director PATEL, Nisha Nimish has been resigned. Director PATEL, Nisha Nimish has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Nominee Director FORM 10 SECRETARIES FD LTD has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
PATEL, Nimish Chandrakant
Appointed Date: 17 July 2000

Director
PATEL, Nimish Chandrakant
Appointed Date: 17 July 2000
61 years old

Director
QUASTEL, David Adam
Appointed Date: 08 November 2016
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 July 2000
Appointed Date: 07 July 2000

Director
ISHAQUE, Nazzim Mahmood
Resigned: 01 August 2003
Appointed Date: 22 August 2001
51 years old

Director
O'CONNELL, Finbarr
Resigned: 02 December 2011
Appointed Date: 06 April 2010
65 years old

Director
PATEL, Nisha Nimish
Resigned: 30 June 2014
Appointed Date: 02 December 2011
62 years old

Director
PATEL, Nisha Nimish
Resigned: 01 April 2010
Appointed Date: 17 July 2000
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 July 2000
Appointed Date: 07 July 2000

Nominee Director
FORM 10 SECRETARIES FD LTD
Resigned: 08 July 2000
Appointed Date: 07 July 2000

Persons With Significant Control

Mr Nimish Chandrakant Patel
Notified on: 7 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

INTERFINANCE LONDON LIMITED Events

08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
08 Nov 2016
Appointment of Mr David Adam Quastel as a director on 8 November 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 7 July 2016 with updates
28 Oct 2015
Purchase of own shares.
...
... and 67 more events
01 Aug 2000
New director appointed
01 Aug 2000
New secretary appointed;new director appointed
13 Jul 2000
Secretary resigned
13 Jul 2000
Director resigned
07 Jul 2000
Incorporation