HSBC ASSET FINANCE HOLDINGS LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.01143819
CategoryPrivate Limited Company
Incorporated06 Nov 1973
Age50 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution29 Apr 2020
Years4 years, 23 days

SUMMARY

HSBC ASSET FINANCE HOLDINGS LIMITED is an dissolved private limited company with number 01143819. It was incorporated 50 years, 6 months, 16 days ago, on 06 November 1973 and it was dissolved 4 years, 23 days ago, on 29 April 2020. The company address is Hill House Hill House, London, EC4A 3TR.



People

RICHARD HUGHES, James

Secretary

ACTIVE

Assigned on 26 Jul 2019

Current time on role 4 years, 9 months, 27 days

CARVER, Robert Francis

Director

Bank Official

ACTIVE

Assigned on 22 May 2012

Current time on role 12 years

LACEY, Gayle Helen

Director

Chief Operating Officer

ACTIVE

Assigned on 26 Apr 2017

Current time on role 7 years, 26 days

LONG, Simon Einar

Director

Banker

ACTIVE

Assigned on 25 Oct 2016

Current time on role 7 years, 6 months, 28 days

MCELROY, Robert Ian

Director

Banker

ACTIVE

Assigned on 25 Jan 2017

Current time on role 7 years, 3 months, 28 days

MOFFATT, Mary-Anne Jane

Director

Banker

ACTIVE

Assigned on 27 Jul 2017

Current time on role 6 years, 9 months, 26 days

OWEN-CONWAY, Gareth

Director

Investment Banking

ACTIVE

Assigned on 25 May 2015

Current time on role 8 years, 11 months, 28 days

TANDY, Ian John

Director

None

ACTIVE

Assigned on 27 Jul 2017

Current time on role 6 years, 9 months, 26 days

BAYER, George William

Secretary

RESIGNED

Assigned on 21 Feb 2008

Resigned on 12 Sep 2008

Time on role 6 months, 20 days

CAULFIELD, Charlotte

Secretary

RESIGNED

Assigned on 27 Apr 2016

Resigned on 08 Jun 2017

Time on role 1 year, 1 month, 11 days

DEAN, Katherine

Secretary

RESIGNED

Assigned on 24 Jul 2013

Resigned on 29 Feb 2016

Time on role 2 years, 7 months, 5 days

GOTT, Sarah Caroline

Secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 29 Jun 2010

Time on role 1 year, 8 months, 28 days

MCKENZIE, John Hume

Secretary

Company Secretary

RESIGNED

Assigned on 06 May 1992

Resigned on 01 Jul 2001

Time on role 9 years, 1 month, 25 days

MCQUILLAN, Pauline Louise

Secretary

RESIGNED

Assigned on 25 Apr 2006

Resigned on 21 Feb 2008

Time on role 1 year, 9 months, 26 days

MUSGROVE, Robert Hugh

Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 19 Dec 2002

Time on role 1 year, 5 months, 18 days

NIVEN, Frances Julie

Secretary

Company Secretary

RESIGNED

Assigned on 11 Jun 2004

Resigned on 25 Apr 2006

Time on role 1 year, 10 months, 14 days

PEARCE, Mark Vivian

Secretary

RESIGNED

Assigned on 19 Dec 2002

Resigned on 11 Jun 2004

Time on role 1 year, 5 months, 23 days

RANGER, Molly

Secretary

RESIGNED

Assigned on 22 Mar 2018

Resigned on 26 Jul 2019

Time on role 1 year, 4 months, 4 days

SHEPHERD, Hannah Elizabeth

Secretary

RESIGNED

Assigned on 29 Jun 2010

Resigned on 28 Mar 2011

Time on role 8 months, 29 days

WOOD, Hollie Rheanna

Secretary

RESIGNED

Assigned on 28 Mar 2011

Resigned on 24 Jul 2013

Time on role 2 years, 3 months, 27 days

BARKER, Nicholas David

Director

Corporate Banker

RESIGNED

Assigned on 15 Feb 2007

Resigned on 09 Sep 2011

Time on role 4 years, 6 months, 22 days

BENCARD, Robin Louis Henning

Director

Investment Banker

RESIGNED

Assigned on 29 Jun 2010

Resigned on 01 Aug 2016

Time on role 6 years, 1 month, 3 days

BOTTOMLEY, Stephen Andrew

Director

Managing Director Gcs

RESIGNED

Assigned on 06 Sep 2004

Resigned on 19 Jul 2007

Time on role 2 years, 10 months, 13 days

BROOKES, Malcolm James

Director

Accountant

RESIGNED

Assigned on 19 Dec 2003

Resigned on 09 Jun 2011

Time on role 7 years, 5 months, 21 days

COATES, Alexa Jane

Director

Company Director

RESIGNED

Assigned on 25 May 2015

Resigned on 03 Aug 2017

Time on role 2 years, 2 months, 9 days

DAVIES, Richard

Director

Banker

RESIGNED

Assigned on 25 May 2015

Resigned on 25 Jan 2017

Time on role 1 year, 8 months

EMMERSON, Mark

Director

Company Director

RESIGNED

Assigned on 26 Oct 2015

Resigned on 30 Jun 2017

Time on role 1 year, 8 months, 4 days

GILMAN, David William

Director

Director Finance

RESIGNED

Assigned on

Resigned on 31 Oct 2003

Time on role 20 years, 6 months, 21 days

GODFREY, Kevin Joseph

Director

Banker

RESIGNED

Assigned on 31 Oct 2003

Resigned on 25 May 2015

Time on role 11 years, 6 months, 25 days

GOLDTHORPE, Brian Lees

Director

Banker

RESIGNED

Assigned on

Resigned on 16 Sep 1992

Time on role 31 years, 8 months, 6 days

HEWITT, Gavin Paul

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Sep 2011

Resigned on 23 Jan 2015

Time on role 3 years, 3 months, 25 days

HUGHES, Alan Renatus Frederick

Director

Managing Director

RESIGNED

Assigned on 01 Feb 1996

Resigned on 01 Apr 1997

Time on role 1 year, 1 month, 31 days

KEIR, Alan Mcalpine

Director

Banker

RESIGNED

Assigned on 31 Oct 2003

Resigned on 24 Dec 2007

Time on role 4 years, 1 month, 24 days

KELL, Christopher Raymond

Director

Tax Manager

RESIGNED

Assigned on 30 Dec 2002

Resigned on 31 Oct 2003

Time on role 10 months, 1 day

KENNY, Mary Bridget

Director

Accountant

RESIGNED

Assigned on 29 Jun 2007

Resigned on 03 Dec 2008

Time on role 1 year, 5 months, 4 days

KENNY, Mary Bridget

Director

Accountant

RESIGNED

Assigned on 29 Jun 2007

Resigned on 17 Jun 2010

Time on role 2 years, 11 months, 18 days

LANE, Robert David

Director

Chartered Accountant

RESIGNED

Assigned on 30 Dec 2002

Resigned on 31 Oct 2003

Time on role 10 months, 1 day

LELONG, Richard

Director

Head Of Equipment Finance - Iuk

RESIGNED

Assigned on 25 May 2015

Resigned on 30 Sep 2015

Time on role 4 months, 5 days

LONG, Warwick Alan George

Director

Banker

RESIGNED

Assigned on 25 May 2015

Resigned on 26 Oct 2015

Time on role 5 months, 1 day

MCKENZIE, John Hume

Director

Company Secretary

RESIGNED

Assigned on 01 Apr 1997

Resigned on 31 Dec 2002

Time on role 5 years, 8 months, 30 days

MEAD, David Harry

Director

Accountant

RESIGNED

Assigned on 31 Oct 2003

Resigned on 29 Jun 2007

Time on role 3 years, 7 months, 29 days

NOLAN, Patrick Michael

Director

Banker

RESIGNED

Assigned on 06 Sep 2004

Resigned on 02 Jun 2009

Time on role 4 years, 8 months, 26 days

PEARSE, Brian Gerald, Sir

Director

Banker

RESIGNED

Assigned on 22 Sep 1992

Resigned on 31 Mar 1994

Time on role 1 year, 6 months, 9 days

PHILLIPS, Jonathan

Director

Civil Servant

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 Mar 1996

Time on role 1 year, 2 months, 30 days

PICKEN, Graham Edward

Director

General Manager Commercial & C

RESIGNED

Assigned on

Resigned on 14 Jul 2003

Time on role 20 years, 10 months, 8 days

QUINN, Noel Paul

Director

Bank Executive

RESIGNED

Assigned on 19 Jul 2007

Resigned on 31 Mar 2011

Time on role 3 years, 8 months, 12 days

RIGBY, Adrian Timothy

Director

Senior Manager

RESIGNED

Assigned on 17 Jun 2011

Resigned on 22 May 2012

Time on role 11 months, 5 days

SEWARD, Paul Kenneth

Director

General Manager

RESIGNED

Assigned on 25 May 2015

Resigned on 26 Oct 2017

Time on role 2 years, 5 months, 1 day

STEIN, Wallace George William

Director

Executive Director

RESIGNED

Assigned on

Resigned on 14 May 1993

Time on role 31 years, 8 days

SUBRAMANIAN, Nivedita

Director

Managing Director

RESIGNED

Assigned on 26 Oct 2015

Resigned on 25 Jan 2017

Time on role 1 year, 2 months, 30 days

TONKS, George Howard

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 1997

Resigned on 30 Dec 2002

Time on role 5 years, 8 months, 29 days

WHITSON, Keith Roderick

Director

Banker

RESIGNED

Assigned on 06 Apr 1994

Resigned on 01 Apr 1997

Time on role 2 years, 11 months, 26 days

WILSON, Craig Anthony

Director

Director

RESIGNED

Assigned on 25 Jan 2017

Resigned on 31 Mar 2017

Time on role 2 months, 6 days

WYATT, Robert Laurence

Director

Banker

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 21 days


Some Companies

BIZGIVE LIMITED

741 WANDSWORTH ROAD,LONDON,SW8 3JF

Number:10504290
Status:ACTIVE
Category:Private Limited Company

EWAN SHIACH LIMITED

6 BRAE WALK,INVERURIE,AB51 5SD

Number:SC321351
Status:ACTIVE
Category:Private Limited Company

JJH CONTROLS ENGINEERING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11952603
Status:ACTIVE
Category:Private Limited Company

MSMK PRIME LTD

274 OLD CHRISTCHURCH ROAD,BOURNEMOUTH,BH1 1PH

Number:11649212
Status:ACTIVE
Category:Private Limited Company

OLYMPOS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11741404
Status:ACTIVE
Category:Private Limited Company

PULP KITCHEN LIMITED

1 NELSON STREET,SOUTHEND ON SEA,SS1 1EG

Number:11131722
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source