WELLS FARGO CAPITAL FINANCE (UK) LIMITED
LONDON BURDALE FINANCIAL LIMITED

Hellopages » Greater London » Westminster » WC2E 9RA

Company number 02656007
Status Active
Incorporation Date 21 October 1991
Company Type Private Limited Company
Address 4TH FLOOR, 90 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9RA
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017; Second filing for the termination of Henry Jordan as a director; Termination of appointment of Henry Kevin Jordan as a director on 6 December 2016 ANNOTATION Clarification a second filed TM01 was registered on 24/01/2017. . The most likely internet sites of WELLS FARGO CAPITAL FINANCE (UK) LIMITED are www.wellsfargocapitalfinanceuk.co.uk, and www.wells-fargo-capital-finance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wells Fargo Capital Finance Uk Limited is a Private Limited Company. The company registration number is 02656007. Wells Fargo Capital Finance Uk Limited has been working since 21 October 1991. The present status of the company is Active. The registered address of Wells Fargo Capital Finance Uk Limited is 4th Floor 90 Long Acre London United Kingdom Wc2e 9ra. . VISTRA REGISTRARS (UK) LIMITED is a Secretary of the company. CAMBERN, Thomas Maynard is a Director of the company. CHAIT, Steven Jonathan is a Director of the company. FUCHS, Guy King is a Director of the company. HOGG, Nigel Broadbery is a Director of the company. MARSDEN, Kurt Richard is a Director of the company. PIZZO, Francis Anthony is a Director of the company. Secretary CHAIT, Steven Jonathan has been resigned. Secretary CLARK, Nicholas James has been resigned. Secretary DOWNHAM, Andrew John has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Secretary HILL WILSON SECRETARIAL LIMITED has been resigned. Director BOUCHER, Richard Aidan Hugh has been resigned. Director CLARK, Nicholas James has been resigned. Director DAVIS, William Roy has been resigned. Director GITLIN, Brian has been resigned. Director HAYES, Thomas John has been resigned. Director JOHNSTON, James Craig has been resigned. Director JORDAN, Henry Kevin has been resigned. Director LEVINE, Dennis Michael has been resigned. Director LUCARELLI, Michele has been resigned. Director MCCULLUM, Colleen Patricia has been resigned. Director MCDONALD, Fergus John has been resigned. Director MCLOUGHLIN, John William has been resigned. Director MURRAY, Patrick Declan has been resigned. Director SCHWARTZ, Morton Zelig has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
VISTRA REGISTRARS (UK) LIMITED
Appointed Date: 01 February 2012

Director
CAMBERN, Thomas Maynard
Appointed Date: 19 May 2014
68 years old

Director
CHAIT, Steven Jonathan
Appointed Date: 03 April 1995
60 years old

Director
FUCHS, Guy King
Appointed Date: 01 February 2012
61 years old

Director
HOGG, Nigel Broadbery
Appointed Date: 16 May 1997
64 years old

Director
MARSDEN, Kurt Richard
Appointed Date: 19 August 2015
56 years old

Director
PIZZO, Francis Anthony
Appointed Date: 08 January 2016
69 years old

Resigned Directors

Secretary
CHAIT, Steven Jonathan
Resigned: 20 May 1997
Appointed Date: 30 June 1993

Secretary
CLARK, Nicholas James
Resigned: 05 January 2005
Appointed Date: 20 May 1997

Secretary
DOWNHAM, Andrew John
Resigned: 25 January 2008
Appointed Date: 05 January 2005

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 30 June 1993

Secretary
HILL WILSON SECRETARIAL LIMITED
Resigned: 01 February 2012
Appointed Date: 25 January 2008

Director
BOUCHER, Richard Aidan Hugh
Resigned: 17 February 2006
Appointed Date: 05 January 2005
67 years old

Director
CLARK, Nicholas James
Resigned: 31 July 2012
Appointed Date: 10 April 2003
57 years old

Director
DAVIS, William Roy
Resigned: 05 January 2005
Appointed Date: 12 May 1997
79 years old

Director
GITLIN, Brian
Resigned: 31 December 2010
80 years old

Director
HAYES, Thomas John
Resigned: 01 February 2012
Appointed Date: 05 January 2005
65 years old

Director
JOHNSTON, James Craig
Resigned: 09 December 2015
Appointed Date: 01 February 2012
67 years old

Director
JORDAN, Henry Kevin
Resigned: 31 December 2016
Appointed Date: 01 February 2012
69 years old

Director
LEVINE, Dennis Michael
Resigned: 30 June 2012
73 years old

Director
LUCARELLI, Michele
Resigned: 05 January 2005
Appointed Date: 31 October 2000
86 years old

Director
MCCULLUM, Colleen Patricia
Resigned: 19 May 2014
Appointed Date: 01 February 2012
63 years old

Director
MCDONALD, Fergus John
Resigned: 01 February 2012
Appointed Date: 12 May 2011
63 years old

Director
MCLOUGHLIN, John William
Resigned: 12 May 2011
Appointed Date: 05 January 2005
62 years old

Director
MURRAY, Patrick Declan
Resigned: 12 May 2011
Appointed Date: 17 February 2006
60 years old

Director
SCHWARTZ, Morton Zelig
Resigned: 31 August 2000
Appointed Date: 12 May 1997
94 years old

Persons With Significant Control

Wells Fargo & Co
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELLS FARGO CAPITAL FINANCE (UK) LIMITED Events

08 Feb 2017
Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017
24 Jan 2017
Second filing for the termination of Henry Jordan as a director
10 Jan 2017
Termination of appointment of Henry Kevin Jordan as a director on 6 December 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 24/01/2017.

25 Oct 2016
Confirmation statement made on 22 October 2016 with updates
18 Aug 2016
Secretary's details changed for Orangefield Registrars Limited on 15 July 2016
...
... and 143 more events
09 Jan 1992
Company name changed mislex (23) LIMITED\certificate issued on 08/01/92
06 Jan 1992
New director appointed
06 Jan 1992
Registered office changed on 06/01/92 from: 125 high holborn london WC1V 6QP

06 Jan 1992
Ad 19/12/91--------- £ si 2@1=2 £ ic 2/4

21 Oct 1991
Incorporation