Company NameJ.M. Finn Service Company
Company StatusDissolved
Company Number00586791
CategoryPrivate Unlimited Company
Incorporation Date5 July 1957(66 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Hubert Allsop
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleStockbroker-Partner In Jm Finn Co
Correspondence AddressSalisbury House
London Wall
London
EC2M 5TA
Director NameCharles Theodore Heathfield Beck
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleStockbroker-Partner In Jm Finn Co
Country of ResidenceUnited Kingdom
Correspondence AddressBlundens House
Upper Froyle
Alton
Hampshire
GU34 4LB
Director NameDavid John Brittain
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleStockbroker-Partner In Jm Finn Co
Correspondence AddressSalisbury House London Wall
London
EC2M 5TA
Director NamePaul Jonathan Farrant
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleStockbroker-Partner In Jm Finn Co
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Common Dunsfold
Godalming
Surrey
GU8 4LE
Director NameCedric Alexander Feather
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleStockbroker-Partner In Jm Finn Co
Correspondence AddressSalisbury House
London Wall
London
EC2M 5TA
Director NameJohn Michael Finn
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleStockbroker-Partner In Jm Finn Co
Correspondence AddressSalisbury House
London Wall
London
EC2M 5TA
Director NameDerek James Lidstone
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleStockbroker-Partner In Jm Finn Co
Correspondence AddressSalisbury House
London Wall
London
EC2M 5TA
Director NameGraham Poole
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleStockbroker-Partner In Jm Finn Co
Correspondence AddressSalisbury House
London Wall
London
EC2M 5TA
Director NameChristopher Harold Edward Tansley
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressSalisbury House
London Wall
London
EC2M 5TA
Secretary NameChristopher Harold Edward Tansley
NationalityBritish
StatusCurrent
Appointed31 August 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressSalisbury House
London Wall
London
EC2M 5TA

Location

Registered AddressPO Box 810 Cedric House
8-9 East Harding Street
London
EC4A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 December 1996Dissolved (1 page)
26 September 1996Return of final meeting in a members' voluntary winding up (3 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)
18 August 1995Liquidators statement of receipts and payments (6 pages)