MAES FINANCE LIMITED - LONDON


Company Profile Company Filings

Overview

MAES FINANCE LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
MAES FINANCE LIMITED was incorporated 36 years ago on 14/09/1987 and has the registered number: 02164002. The accounts status is DORMANT.

MAES FINANCE LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

30 FINSBURY SQUARE
LONDON
EC2A 1AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/04/2021 17/04/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL MARK BIRCHALL Dec 1983 British Director 2020-03-24 CURRENT
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2018-07-26 CURRENT
MR PAUL STEWART GIRLING Oct 1978 British Director 2020-03-24 CURRENT
MR GEORGE ALAN MILNES Jun 1932 British Director RESIGNED
MR MANUEL URIA-FERNANDEZ Oct 1968 Spanish Director 2011-08-01 UNTIL 2016-06-14 RESIGNED
MR ANDREW CHRISTOPHER TOWNSEND Feb 1963 British Director 1998-03-01 UNTIL 2000-07-14 RESIGNED
MR JONATHAN EDWARD TAYLOR Aug 1980 British Director 2018-07-24 UNTIL 2020-03-24 RESIGNED
MS ALISON SIMMONS Aug 1964 British Director 2011-01-12 UNTIL 2011-10-01 RESIGNED
MISS SAMANTHA JONES Dec 1981 British Director 2016-10-10 UNTIL 2020-03-24 RESIGNED
PHILIP ISAAC SHAMA Oct 1950 British Director 1998-03-01 UNTIL 2000-01-31 RESIGNED
JOHN ROBERT SAFFERY Sep 1932 British Director RESIGNED
MR COLIN JOHN VARNELL SHAVE Oct 1950 Usa And British Director 2010-09-02 UNTIL 2010-12-31 RESIGNED
STEVEN MARK PICKERING Mar 1979 British Director 2012-06-19 UNTIL 2015-09-11 RESIGNED
DEREK JOHN HOLMES Dec 1939 British Director 1992-09-30 UNTIL 1994-02-04 RESIGNED
DOUGLAS GEORGE MILTON Dec 1950 British Director 2000-02-16 UNTIL 2003-04-10 RESIGNED
MRS LAURENCE ANNE RENEE PERRIN Nov 1973 French Director 2015-02-16 UNTIL 2016-12-30 RESIGNED
GRAHAM STEPHEN LONG Mar 1960 British Director 1994-08-31 UNTIL 1998-03-01 RESIGNED
ROBERT FRANK KNIGHTON Nov 1946 British Director 1994-08-31 UNTIL 1996-12-31 RESIGNED
DAVID PETER PRIEST Jun 1949 British Director 1997-09-02 UNTIL 2000-02-16 RESIGNED
MR MANDEEP SINGH JOHAR Jun 1971 Indian Director 2010-09-02 UNTIL 2011-08-01 RESIGNED
MRS KALPNA SHAH Secretary 2015-07-10 UNTIL 2018-02-28 RESIGNED
MISS ZAHRA PEERMOHAMED Secretary 2018-03-01 UNTIL 2018-07-19 RESIGNED
ADRIAN TIMOTHY LAWRENCE MURRAY Oct 1954 Secretary RESIGNED
JOHN ALEXANDER HARVEY Jul 1948 British Secretary 1993-07-21 UNTIL 1994-02-04 RESIGNED
MRS KELLIE VICTORIA EVANS Dec 1971 British Director 2012-02-23 UNTIL 2012-10-29 RESIGNED
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED Corporate Secretary 1994-02-04 UNTIL 2003-04-10 RESIGNED
MR BERNARDUS PETRUS MARIA VAN BUNNIK Jun 1968 Dutch Director 2014-05-01 UNTIL 2016-10-01 RESIGNED
FN SECRETARY LIMITED Corporate Secretary 2003-04-10 UNTIL 2015-07-10 RESIGNED
MRS AGNES XAVIER-PHILLIPS Sep 1954 British,Indian,Malaysian Director 2013-11-08 UNTIL 2015-02-05 RESIGNED
MR DAVID HARVEY Jan 1963 British Director 2010-09-02 UNTIL 2012-10-29 RESIGNED
MS CLODAGH GUNNIGLE Aug 1974 Irish Director 2010-09-02 UNTIL 2011-10-17 RESIGNED
MR ROBERT JAMES GARDEN May 1967 British Director 2010-09-02 UNTIL 2012-10-29 RESIGNED
BRUCE GAITSKELL Oct 1953 British Director RESIGNED
IAN GEORGE FERGUSON Mar 1960 British Director 2010-09-02 UNTIL 2012-02-22 RESIGNED
MR RICHARD PHILIP KILSBY Dec 1951 British Director RESIGNED
YASMIN JETHA May 1952 British Director 1994-08-31 UNTIL 1998-03-01 RESIGNED
WILLIAM DERMOT DRYSDALE Dec 1952 British Director RESIGNED
IAN NIGEL CAMP Aug 1946 British Director 2000-01-31 UNTIL 2003-04-10 RESIGNED
MR RICHARD WILLIAM BIRD Mar 1971 British Director 2016-06-14 UNTIL 2017-09-29 RESIGNED
MR DUNCAN GEE BERRY Dec 1968 British Director 2010-09-02 UNTIL 2013-09-09 RESIGNED
MRS AGNES XAVIER-PHILLIPS Sep 1954 British,Indian,Malaysian Director 2010-09-02 UNTIL 2012-11-30 RESIGNED
SARAH ANNE ZINS Feb 1957 British Director 1994-08-31 UNTIL 1998-03-01 RESIGNED
DR KIMON CELICOURT MACRIS DE RIDDER Mar 1973 British Director 2012-02-23 UNTIL 2013-07-22 RESIGNED
FIRST NATIONAL CORPORATE DIRECTOR LIMITED Corporate Director 2003-04-10 UNTIL 2010-09-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ge Money Home Finance Limited 2018-01-30 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Fn Mortgages Limited 2016-04-06 - 2018-01-30 Watford   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIRST PERSONAL INSURANCE SERVICES LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
FIRST NATIONAL MORTGAGE CORPORATION LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
HOUSEHOLD MORTGAGE CORPORATION LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
FIRST NATIONAL MANAGEMENT SERVICES LIMITED SOUTHAMPTON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
MAES ECP NO.1 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
FIRST NATIONAL FINANCIAL SERVICES LIMITED SOUTHAMPTON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
FIRST NATIONAL FINANCE CORPORATION LIMITED SOUTHAMPTON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
GE MAIL SERVICES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
CMR LOANS SERVICING LIMITED SOUTHAMPTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
IGROUP2 LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
IGROUP BDA LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
IGROUP3 LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
IGROUP UK LOANS LIMITED LONDON ... DORMANT 82990 - Other business support service activities n.e.c.
IGROUP 8 LIMITED WATFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GE MONEY HOME LENDING FINANCE LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GE MONEY HOME LENDING HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GE MONEY HOME LENDING INVESTMENTS LIMITED LONDON ... DORMANT 70100 - Activities of head offices
GE MONEY LENDING SOLUTIONS LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
GE MONEY TWO LONDON Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRANT THORNTON NOMINEES LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON BUSINESS SERVICES LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
GTN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GRANT THORNTON ACQUISITIONS NO.2 LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GRANT THORNTON AGILE TALENT SOLUTIONS LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON KSA HOLDCO NO.1 LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
GRANT THORNTON EMPLOYEE BENEFITS CONSULTANCY LLP LONDON ENGLAND Active DORMANT None Supplied