Company NameEstates Finance & Securities Limited
Company StatusDissolved
Company Number02612353
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 10 months ago)

Directors

Director NameGary Mark Towning
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(1 week, 1 day after company formation)
Appointment Duration32 years, 10 months
RoleMortgage Broker
Correspondence Address29 Eaton Place
London
SW1X 8BP
Director NameMr David Michael Watson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(1 week, 1 day after company formation)
Appointment Duration32 years, 10 months
RoleMortgage Broker
Correspondence Address11 Raleigh Close
Willesborough
Ashford
Kent
TN24 0UT
Secretary NameGary Mark Towning
NationalityBritish
StatusCurrent
Appointed28 May 1991(1 week, 1 day after company formation)
Appointment Duration32 years, 10 months
RoleMortgage Broker
Correspondence Address29 Eaton Place
London
SW1X 8BP
Director NameMr Herbert Arthur Julian Rainford Towning
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(1 month after company formation)
Appointment Duration32 years, 9 months
RoleInvestment Banking
Correspondence Address23 Wellington Square
London
SW3 4NR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
2 October 1996Liquidators statement of receipts and payments (5 pages)
18 April 1996Liquidators statement of receipts and payments (5 pages)
18 October 1995Liquidators statement of receipts and payments (6 pages)
5 April 1995Liquidators statement of receipts and payments (6 pages)