Company NameAitken Hume Finance Corporation Limited
DirectorsGary Russell Forrest and Roger Philip Williams
Company StatusDissolved
Company Number01286492
CategoryPrivate Limited Company
Incorporation Date15 November 1976(47 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGary Russell Forrest
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(17 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleManagement Accountant
Correspondence Address19 Longridge Road
London
SW5 9SB
Director NameMr Roger Philip Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(17 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farmhouse
Trellech Grange
Llanishen
Monmouthshire
NP16 6QR
Wales
Secretary NameGary Russell Forrest
NationalityBritish
StatusCurrent
Appointed01 November 1994(17 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleManagement Accountant
Correspondence Address19 Longridge Road
London
SW5 9SB
Director NameMichael James Chapman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 1992)
RoleBanker
Correspondence Address30 City Road
London
EC1Y 2AY
Director NameMr Wayne Brinley Mathews
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Glendale Drive
London
SW19 7BG
Secretary NameJohn James Frederick Hills
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 December 1991)
RoleCompany Director
Correspondence Address30 City Road
London
EC1Y 2AY
Secretary NameDavid John Carmichael
NationalityBritish
StatusResigned
Appointed13 December 1991(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleCompany Director
Correspondence Address30 City Road
London
EC1Y 2AY
Director NameDavid Vaughan Griffith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 April 1994)
RoleBanker
Correspondence Address30 City Road
London
EC1Y 2AY
Secretary NameMr Wayne Brinley Mathews
NationalityBritish
StatusResigned
Appointed01 January 1993(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Glendale Drive
London
SW19 7BG
Director NameJacqueline Beatson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(17 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1994)
RoleAccountant
Correspondence Address8 Ashwoods
The Avenue
Hatch End
Middlesex
HA5 4DH
Director NameSir Peter Drury Haggerston Gadsden
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(17 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1994)
RoleChartered Engineer
Correspondence Address606 Gilbert House
Barbican
London
EC2Y 8BD
Secretary NameJacqueline Beatson
NationalityBritish
StatusResigned
Appointed25 April 1994(17 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1994)
RoleAccountant
Correspondence Address8 Ashwoods
The Avenue
Hatch End
Middlesex
HA5 4DH

Location

Registered Address30 City Road
London
EC1Y 2AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 1995Appointment of a voluntary liquidator (6 pages)
6 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 September 1983Accounts made up to 31 March 1983 (8 pages)
30 March 1982Accounts made up to 31 December 1981 (11 pages)