CLERICAL MEDICAL FINANCIAL SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

CLERICAL MEDICAL FINANCIAL SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
CLERICAL MEDICAL FINANCIAL SERVICES LIMITED was incorporated 37 years ago on 24/03/1987 and has the registered number: 02114901. The accounts status is FULL and accounts are next due on 30/09/2023.

CLERICAL MEDICAL FINANCIAL SERVICES LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 30/09/2023

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

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 KAREN JOANNE MCKAY Secretary 2019-12-31 CURRENT
MR JAMES EDWARD ROWLANDS Mar 1975 British Director 2022-12-31 CURRENT
MR MARK WILSON May 1970 British Director 2022-11-10 CURRENT
JOHN SPELLMAN Aug 1966 British Director 2002-08-19 UNTIL 2005-01-14 RESIGNED
MR NEIL LINDSAY NICHOLSON MACHRAY Aug 1969 British Director 2010-06-24 UNTIL 2013-03-31 RESIGNED
JOHN SPELLMAN Aug 1966 British Director 2005-11-10 UNTIL 2006-09-08 RESIGNED
MR MICHAEL STUART ROBINSON May 1964 British Director 1997-12-10 UNTIL 2002-07-09 RESIGNED
MR GRAEME BURGESS RIDDOCH Dec 1961 British Director 2002-06-14 UNTIL 2005-10-01 RESIGNED
MR RONALD FRANK CAMERON TAYLOR Jul 1966 British Director 2014-04-16 UNTIL 2017-12-31 RESIGNED
JOHN PETER HORNE PHILLIPS Apr 1944 British Director RESIGNED
MR ANDREW MARK PARSONS Jan 1965 British Director 2015-04-02 UNTIL 2015-06-16 RESIGNED
MR FINBAR ANTHONY O'DWYER May 1971 Irish Director 2008-09-04 UNTIL 2008-12-31 RESIGNED
MR PAUL MCNAMARA Sep 1966 Irish Director 2006-08-15 UNTIL 2007-10-09 RESIGNED
MARIO EMANUELE MAZZOCCHI Feb 1973 Italian Director 2015-12-09 UNTIL 2018-07-20 RESIGNED
MR RICHARD WILLIAM MAY Oct 1951 British Director RESIGNED
CHRISTOPHER MICHAEL JOHN MATHEW Jun 1950 Irish Director 1995-03-07 UNTIL 2001-03-31 RESIGNED
MICHAEL JOHN RICHARDSON Jan 1947 British Director RESIGNED
JOHN MICHAEL BUTLER Feb 1971 Secretary 2003-09-11 UNTIL 2009-09-14 RESIGNED
MR DAVID CLARKE Secretary 2018-06-11 UNTIL 2018-09-10 RESIGNED
MR GRAEME JOHN DONALDSON Secretary 2016-08-11 UNTIL 2018-06-11 RESIGNED
MRS SUSAN ANNABEL MARGARET FOGARTY Feb 1942 British Secretary 1997-05-02 UNTIL 2000-08-04 RESIGNED
KAREN JOANNE MCKAY Other Secretary 2009-09-14 UNTIL 2016-08-11 RESIGNED
MR RICHARD WILLIAM MAY Oct 1951 British Secretary RESIGNED
PETER JOHN VEALE Feb 1956 Secretary 2000-08-04 UNTIL 2003-09-11 RESIGNED
THOMAS JAMES WHITTAKER Dec 1956 British Secretary 1996-01-19 UNTIL 1997-05-02 RESIGNED
CHRISTINA ANN HANKIN Secretary 2018-09-10 UNTIL 2019-12-31 RESIGNED
DOUGLAS MARTIN CLAISSE Oct 1934 British Director RESIGNED
PETER ANTHONY LINEHAM Jul 1947 British Director 1994-09-19 UNTIL 1997-08-08 RESIGNED
STEWART LAVER Jan 1949 British Director 1994-09-19 UNTIL 1995-02-20 RESIGNED
MR RICHARD ANDREW JONES Jul 1972 British Director 2012-06-18 UNTIL 2015-12-07 RESIGNED
MR JOHN PATRICK HIEW Jun 1964 British Director 2002-06-14 UNTIL 2006-10-05 RESIGNED
PHILIP JOHN HAMPDEN-SMITH Sep 1958 British Director 1992-10-01 UNTIL 1994-01-01 RESIGNED
PHILIP ROBERT GRANT Jan 1966 British Director 2006-08-17 UNTIL 2006-12-11 RESIGNED
MR PHILIP ROBERT GRANT Jan 1966 British Director 2016-09-21 UNTIL 2022-11-10 RESIGNED
MRS HEATHER MACDONALD LOGAN Sep 1957 British Director 2004-05-26 UNTIL 2005-01-14 RESIGNED
MR ROBERT WILLIAM FLETCHER Jun 1964 British Director 2010-06-23 UNTIL 2014-04-16 RESIGNED
JOHN STEPHEN EDWARDS Jun 1955 British Director 2000-10-24 UNTIL 2002-07-09 RESIGNED
ROBERT ALAN DEVEY Nov 1968 British Director 2006-12-11 UNTIL 2009-07-06 RESIGNED
KENNETH ARTHUR SWAIN Jul 1942 British Director RESIGNED
MARTIN MICHAEL HINDLEY BROWN Mar 1949 British Director 1993-07-01 UNTIL 1998-05-15 RESIGNED
MR JAMES MASSON BLACK Jul 1964 British Director 2014-03-20 UNTIL 2016-09-21 RESIGNED
MR KEITH WILLIAM ABERCROMBY Mar 1964 British Director 2003-05-22 UNTIL 2004-06-11 RESIGNED
MR JOHN STANLEY FERGUSON Dec 1946 British Director 1992-07-24 UNTIL 1993-09-02 RESIGNED
MR SEAN WILLIAM LOWTHER Jun 1960 British Director 2017-04-10 UNTIL 2022-12-31 RESIGNED
EDWARD WILLIAM LALLY Oct 1950 British Director 1994-03-24 UNTIL 1996-12-31 RESIGNED
MR SIMON DAVID MASSEY Feb 1964 British Director 2013-07-11 UNTIL 2014-03-20 RESIGNED
MR JOHN WARBURTON Apr 1959 British Director 2009-01-01 UNTIL 2010-06-23 RESIGNED
MR JOHN VAN DER WIELEN Mar 1966 Australian Director 2009-07-06 UNTIL 2010-06-24 RESIGNED
MS SUSAN LEIGH TUNSTALL May 1959 British Director 2002-07-25 UNTIL 2005-11-10 RESIGNED
MR JOHN WARBURTON Apr 1959 British Director 2007-10-09 UNTIL 2008-09-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hbos International Financial Services Holdings Limited 2016-04-06 London   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPITAL BANK LEASING 10 LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
CAPITAL BANK LEASING 4 LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
CAPITAL BANK LEASING 1 LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
A.C.L. LIMITED Active DORMANT 99999 - Dormant Company
CAPITAL BANK LEASING 3 LIMITED LONDON ... FULL 64910 - Financial leasing
THREADNEEDLE PENSIONS LIMITED LONDON Active FULL 65110 - Life insurance
BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED LONDON ... FULL 64910 - Financial leasing
CAPITAL BANK LEASING 11 LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
CAPITAL BANK LEASING 2 LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
HALIFAX FINANCIAL SERVICES LIMITED WEST YORKSHIRE Active FULL 64999 - Financial intermediation not elsewhere classified
HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED WEST YORKSHIRE Active FULL 70100 - Activities of head offices
HALIFAX FINANCIAL BROKERS LIMITED WEST YORKSHIRE Active FULL 64999 - Financial intermediation not elsewhere classified
BLACK HORSE GROUP LIMITED Active FULL 82990 - Other business support service activities n.e.c.
HALIFAX INVESTMENT SERVICES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ACL AUTOLEASE HOLDINGS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
BLACK HORSE (TRF) LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
BLACK HORSE FINANCE HOLDINGS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
CAPITAL BANK LEASING 12 LIMITED EDINBURGH Active FULL 64910 - Financial leasing
SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED EDINBURGH Dissolved... FULL 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E & Y TRUSTEES LIMITED Active DORMANT 74990 - Non-trading company
EBAY (UK) LIMITED LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
EBAY KTA (UK) LTD LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
DIGITAL DETOX LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EMEIA FUSION GP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
EY FUSION (EMEIA) HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
EY CATALYST LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
EYGI HOLDING LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
KNOWNORIGIN LABS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
DAMOVO III S.A. 1 MORE LONDON PLACE LUXEMBOURG Active NO ACCOUNTS FILED None Supplied