- Company Overview for HOLBORN FUNDING LIMITED (FC025390)
- Filing history for HOLBORN FUNDING LIMITED (FC025390)
- People for HOLBORN FUNDING LIMITED (FC025390)
- Insolvency for HOLBORN FUNDING LIMITED (FC025390)
- UK establishments for HOLBORN FUNDING LIMITED (FC025390)
- More for HOLBORN FUNDING LIMITED (FC025390)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2005 | BR4 | Dir resigned 24/06/05 fallowfield timothy | |
10 Aug 2005 | BR4 | Dir change in partic 11/11/04 fallowfield timothy service address | |
16 Aug 2004 | BR1-PAR |
BR007715 pr appointed mason jonathan peter 21 holst mansions 96 wyatt drive barnes london SW13 8AJ
|
|
16 Aug 2004 | BR1-PAR |
BR007715 pr appointed fallowfield timothy cromford house 2 brownswood road beaconsfield buckinghamshire HP9 2NU
|
|
16 Aug 2004 | BR1-PAR |
BR007715 pr appointed matthews roger john ridgewood house ridgemead road, englefield green egham surrey TW20 0YD
|
|
16 Aug 2004 | BR1-PAR |
BR007715 pr appointed learmont richard john 32 dowlans road great bookham surrey KT23 4LE
|
|
16 Aug 2004 | BR1-PAR |
BR007715 pr appointed lavelli john stephen 2 nathans close welwyn hertfordshire AL6 9QB
|
|
16 Aug 2004 | BR1-PAR |
BR007715 par appointed jarvis hazel debra 31 monkton road welling kent DA16 3JU
|
|
16 Aug 2004 | BR1-BCH |
BR007715 registered
|
|
16 Aug 2004 | BR1 | Initial branch registration |