CLERICAL MEDICAL FINANCE PLC - LONDON
Company Profile | Company Filings |
Overview
CLERICAL MEDICAL FINANCE PLC is a Public Limited Company from LONDON and has the status: Active.
CLERICAL MEDICAL FINANCE PLC was incorporated 24 years ago on 24/09/1999 and has the registered number: 03850542. The accounts status is FULL and accounts are next due on 30/06/2024.
CLERICAL MEDICAL FINANCE PLC was incorporated 24 years ago on 24/09/1999 and has the registered number: 03850542. The accounts status is FULL and accounts are next due on 30/06/2024.
CLERICAL MEDICAL FINANCE PLC - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/06/2024 |
Registered Office
33 OLD BROAD STREET
LONDON
EC2N 1HZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/04/2023 | 10/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS RACHEL ANNE MESSENGER | May 1982 | British | Director | 2023-09-01 | CURRENT |
MR MOHAMMED BILAL BHUTTA | Jul 1979 | British | Director | 2022-12-31 | CURRENT |
MRS KAREN JOANNE MCKAY | Secretary | 2018-11-26 | CURRENT | ||
JOHN STEPHEN EDWARDS | Jun 1955 | British | Director | 2001-05-24 UNTIL 2006-03-31 | RESIGNED |
MRS SUSAN ANNABEL MARGARET FOGARTY | Feb 1942 | British | Secretary | 1999-10-14 UNTIL 2000-08-04 | RESIGNED |
ALAN DAVID YUILLE | Secretary | 2015-06-01 UNTIL 2018-11-26 | RESIGNED | ||
PETER JOHN VEALE | Feb 1956 | Secretary | 2000-08-04 UNTIL 2009-03-23 | RESIGNED | |
SALLY MAYER | Other | Secretary | 2009-03-23 UNTIL 2015-06-01 | RESIGNED | |
MR SEAN WILLIAM LOWTHER | Jun 1960 | British | Director | 2016-06-24 UNTIL 2022-12-31 | RESIGNED |
MISS MARIE ELAINE WILLIAMS | Nov 1979 | British | Director | 2016-03-10 UNTIL 2018-10-26 | RESIGNED |
MR ROLAND GORDON WARD | Jun 1945 | British | Director | 1999-10-14 UNTIL 2003-04-28 | RESIGNED |
MR ROBERT PHILIPPE WALTHER | Jul 1943 | British | Director | 1999-10-14 UNTIL 2001-10-31 | RESIGNED |
MR JOHN VAN DER WIELEN | Mar 1966 | Australian | Director | 2009-06-01 UNTIL 2010-05-28 | RESIGNED |
MR TOBY EMIL STRAUSS | Oct 1959 | British | Director | 2011-11-22 UNTIL 2014-01-27 | RESIGNED |
GREGOR NINIAN STEWART | May 1964 | British | Director | 2011-05-26 UNTIL 2012-10-05 | RESIGNED |
MR ANDREW MARK PARSONS | Jan 1965 | British | Director | 2012-11-12 UNTIL 2017-05-31 | RESIGNED |
MR KERR LUSCOMBE | Apr 1965 | British | Director | 2010-05-28 UNTIL 2011-05-25 | RESIGNED |
MR STEPHEN JAMES MCGEE | Oct 1973 | British | Director | 2012-02-10 UNTIL 2014-12-09 | RESIGNED |
MR TREVOR ANTHONY LEONARD | Nov 1959 | United Kingdom | Director | 2009-06-01 UNTIL 2010-12-31 | RESIGNED |
MR JAMES CHRISTOPHER STEUART HILLMAN | May 1969 | British | Director | 2018-10-26 UNTIL 2023-08-31 | RESIGNED |
JOANNE DAWSON | May 1962 | British | Director | 2006-03-31 UNTIL 2009-06-01 | RESIGNED |
MR STEVEN JAMES COLSELL | Jul 1964 | British | Director | 2006-08-17 UNTIL 2009-06-01 | RESIGNED |
MR JAMES EDWARD CLATWORTHY | Jun 1967 | British | Director | 2011-01-01 UNTIL 2016-02-29 | RESIGNED |
MR JAMES MASSON BLACK | Jul 1964 | British | Director | 2014-01-27 UNTIL 2016-06-25 | RESIGNED |
WILLIAM ANTHONY BEADLE | May 1949 | British | Director | 2005-10-17 UNTIL 2006-08-17 | RESIGNED |
MR KEITH WILLIAM ABERCROMBY | Mar 1964 | British | Director | 2003-04-28 UNTIL 2005-10-17 | RESIGNED |
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 1999-09-24 UNTIL 1999-10-14 | RESIGNED | ||
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-09-24 UNTIL 1999-10-14 | RESIGNED | ||
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Director | 1999-09-24 UNTIL 1999-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hbos Financial Services Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |