SKILLION FINANCE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1YQ

Company number 02420758
Status Active
Incorporation Date 7 September 1989
Company Type Private Limited Company
Address 3RD FLOOR, 11-12 HANOVER STREET, LONDON, ENGLAND, W1S 1YQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 3 . The most likely internet sites of SKILLION FINANCE LIMITED are www.skillionfinance.co.uk, and www.skillion-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Skillion Finance Limited is a Private Limited Company. The company registration number is 02420758. Skillion Finance Limited has been working since 07 September 1989. The present status of the company is Active. The registered address of Skillion Finance Limited is 3rd Floor 11 12 Hanover Street London England W1s 1yq. . CAPITA COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. ELLIOTT, Joanne Lesley is a Director of the company. PHAYRE-MUDGE, Marcus Andrew is a Director of the company. Secretary PASCAN, Paul Michael has been resigned. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Director BUSHNELL, Patrick James has been resigned. Director CARPENTER, Mark Richard Charles has been resigned. Director DUFFY, Peter John has been resigned. Director ELLIOTT, Joanne Lesley has been resigned. Director HAWLEY, Richard Radcliffe has been resigned. Director KINGSHOTT, Michael James has been resigned. Director SARAMAA, Martti Juhani has been resigned. Director TURNER, Christopher Montagu has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 April 2007

Director
ELLIOTT, Joanne Lesley
Appointed Date: 01 February 2005
63 years old

Director
PHAYRE-MUDGE, Marcus Andrew
Appointed Date: 01 November 2000
57 years old

Resigned Directors

Secretary
PASCAN, Paul Michael
Resigned: 30 June 1995

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2007
Appointed Date: 30 June 1995

Director
BUSHNELL, Patrick James
Resigned: 30 September 2004
Appointed Date: 30 June 1995
73 years old

Director
CARPENTER, Mark Richard Charles
Resigned: 30 June 1998
Appointed Date: 30 June 1995
73 years old

Director
DUFFY, Peter John
Resigned: 30 June 1995
88 years old

Director
ELLIOTT, Joanne Lesley
Resigned: 30 September 2004
Appointed Date: 30 June 1998
63 years old

Director
HAWLEY, Richard Radcliffe
Resigned: 04 August 1994
78 years old

Director
KINGSHOTT, Michael James
Resigned: 12 September 2000
78 years old

Director
SARAMAA, Martti Juhani
Resigned: 13 August 1993
80 years old

Director
TURNER, Christopher Montagu
Resigned: 30 June 2011
Appointed Date: 30 June 1998
79 years old

Persons With Significant Control

Trust Union Properties (Number Twenty-Three) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Tr Property Investment Trust Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SKILLION FINANCE LIMITED Events

07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
11 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3

29 Jul 2015
Accounts for a dormant company made up to 31 December 2014
03 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 94 more events
31 Aug 1990
Accounting reference date shortened from 28/02 to 31/12

15 Aug 1990
Memorandum and Articles of Association

15 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jan 1990
Accounting reference date notified as 28/02

07 Sep 1989
Incorporation