H.A. FUNDING LIMITED

4 officers / 11 resignations

MARTIN, Sean Peter

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 July 2015
Nationality
British
Occupation
Director

APEX TRUST CORPORATE LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
corporate-director
Appointed on
5 March 2014

APEX TRUST CORPORATE LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
17 January 2014

APEX CORPORATE SERVICES (UK) LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
corporate-director
Appointed on
31 October 2006

MARTIN, Sean Peter

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
31 July 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Director

LAWRENCE, SUSAN ELIZABETH

Correspondence address
4TH FLOOR, 40 DUKES PLACE, LONDON, EC3A 7NH
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
2 December 2009
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA TRUST SECRETARIES LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, UNITED KINGDOM, BR3 4TU
Role RESIGNED
Secretary
Appointed on
10 November 2009
Resigned on
17 January 2014
Nationality
NATIONALITY UNKNOWN

GOWER, ADRIAN WALTON

Correspondence address
3 WINDMILL ROAD, BRENTFORD, MIDDLESEX, TW8 0QD
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 December 2004
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
TRUST OFFICIAL

Average house price in the postcode TW8 0QD £648,000

CAPITA TRUST COMPANY LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, UNITED KINGDOM, BR3 4TU
Role RESIGNED
Director
Appointed on
2 August 2004
Resigned on
5 March 2014
Nationality
OTHER

FINNEY, DAVID ROGER

Correspondence address
31 WATER MILL WAY, SUTTON AT HONE, DARTFORD, KENT, DA4 9BB
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
16 December 1996
Resigned on
6 March 2000
Nationality
BRITISH
Occupation
TRUSTEE OFFICIAL

Average house price in the postcode DA4 9BB £471,000

NEEDHAM, BRYAN DONALD

Correspondence address
RIVERSIDE COTTAGE, ZEPHON COMMON, CROOKHAM VILLAGE FLEET, HAMPSHIRE, GU51 5SX
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
16 December 1996
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
TRUSTEE OFFICIAL

Average house price in the postcode GU51 5SX £1,434,000

HILLS, PETER MICHAEL

Correspondence address
66 HARTSLOCK DRIVE, THAMESMEAD, LONDON, SE2 9UU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
16 December 1996
Resigned on
12 December 2004
Nationality
BRITISH
Occupation
TRUST OFFICIAL

Average house price in the postcode SE2 9UU £249,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
26 July 1996
Resigned on
10 November 2009

Average house price in the postcode E14 5JJ £1,635,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
26 July 1996
Resigned on
16 December 1996

Average house price in the postcode SW12 8TY £3,764,000

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Nominee Director
Date of birth
December 1955
Appointed on
26 July 1996
Resigned on
16 December 1996

Average house price in the postcode AL5 2PT £1,969,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company