MERCHANT FINANCE LIMITED
LONDON C.S.I. ASSOCIATES LIMITED

Hellopages » Greater London » Westminster » W1J 9EJ
Company number 02136867
Status Active
Incorporation Date 3 June 1987
Company Type Private Limited Company
Address EGYPTIAN HOUSE THIRD FLOOR, 170 PICCADILLY, LONDON, W1J 9EJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 80,667 . The most likely internet sites of MERCHANT FINANCE LIMITED are www.merchantfinance.co.uk, and www.merchant-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Merchant Finance Limited is a Private Limited Company. The company registration number is 02136867. Merchant Finance Limited has been working since 03 June 1987. The present status of the company is Active. The registered address of Merchant Finance Limited is Egyptian House Third Floor 170 Piccadilly London W1j 9ej. . DJANOGLY, Michael Simon is a Secretary of the company. ALEXANDER, William Duncan is a Director of the company. Secretary ALEXANDER, William Duncan has been resigned. Secretary PERRY, Gloria Janette has been resigned. Secretary RICHES, Steven Terence has been resigned. Director DJANOGLY, Michael Simon has been resigned. Director MARTENS, Peter Hendrikus Maria has been resigned. Director SEGANTINI, Claudio has been resigned. The company operates in "Other manufacturing n.e.c.".


merchant finance Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DJANOGLY, Michael Simon
Appointed Date: 06 January 2009

Director
ALEXANDER, William Duncan
Appointed Date: 06 January 2009
71 years old

Resigned Directors

Secretary
ALEXANDER, William Duncan
Resigned: 06 January 2009
Appointed Date: 25 January 2002

Secretary
PERRY, Gloria Janette
Resigned: 25 January 2002
Appointed Date: 15 August 1994

Secretary
RICHES, Steven Terence
Resigned: 15 August 1994

Director
DJANOGLY, Michael Simon
Resigned: 31 May 1998
73 years old

Director
MARTENS, Peter Hendrikus Maria
Resigned: 27 January 2003
Appointed Date: 01 May 1998
73 years old

Director
SEGANTINI, Claudio
Resigned: 06 January 2009
85 years old

MERCHANT FINANCE LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
16 Jun 2016
Accounts for a dormant company made up to 31 August 2015
22 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 80,667

19 Feb 2016
Company name changed C.S.I. associates LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18

12 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 80,667

...
... and 95 more events
01 Oct 1987
Registered office changed on 01/10/87 from: tanfield house 22/24 tanfield rd croydon surrey CR9 3UL

01 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Sep 1987
Company name changed sharptrue construction LIMITED\certificate issued on 03/09/87

03 Jun 1987
Incorporation