HALIFAX FUND MANAGEMENT LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.02775386
CategoryPrivate Limited Company
Incorporated04 Jan 1993
Age31 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution29 Mar 2012
Years12 years, 1 month, 24 days

SUMMARY

HALIFAX FUND MANAGEMENT LIMITED is an dissolved private limited company with number 02775386. It was incorporated 31 years, 4 months, 18 days ago, on 04 January 1993 and it was dissolved 12 years, 1 month, 24 days ago, on 29 March 2012. The company address is 1 More London Place, London, SE1 2AF.



People

LLOYDS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Dec 2007

Current time on role 16 years, 4 months, 25 days

CLATWORTHY, James Edward

Director

Company Director

ACTIVE

Assigned on 01 Jan 2011

Current time on role 13 years, 4 months, 21 days

MACHRAY, Neil Lindsay Nicholson

Director

Director

ACTIVE

Assigned on 28 May 2010

Current time on role 13 years, 11 months, 25 days

BUTLER, John Michael

Secretary

RESIGNED

Assigned on 01 Mar 2003

Resigned on 28 Dec 2007

Time on role 4 years, 9 months, 27 days

COCKROFT, Charles Stephen

Secretary

RESIGNED

Assigned on 12 May 1994

Resigned on 30 Sep 1994

Time on role 4 months, 18 days

LODGE, Matthew Sebastian

Secretary

Chartered Secretary

RESIGNED

Assigned on 14 Jan 1993

Resigned on 12 May 1994

Time on role 1 year, 3 months, 29 days

MCPHERSON, Donald James

Secretary

RESIGNED

Assigned on 08 Nov 2000

Resigned on 16 Nov 2001

Time on role 1 year, 8 days

MCPHERSON, Donald James

Secretary

RESIGNED

Assigned on 01 Oct 1994

Resigned on 18 Sep 1995

Time on role 11 months, 17 days

MOORHOUSE, Robert Keith

Secretary

RESIGNED

Assigned on 16 Nov 2001

Resigned on 01 Mar 2003

Time on role 1 year, 3 months, 15 days

WAITE, Simon Nicholas

Secretary

RESIGNED

Assigned on 18 Sep 1995

Resigned on 08 Nov 2000

Time on role 5 years, 1 month, 20 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Jan 1993

Resigned on 14 Jan 1993

Time on role 10 days

ABERCROMBY, Keith William

Director

Finance Director Hbos Fs

RESIGNED

Assigned on 21 Aug 2000

Resigned on 17 Oct 2005

Time on role 5 years, 1 month, 27 days

BEADLE, William Anthony

Director

Director

RESIGNED

Assigned on 17 Oct 2005

Resigned on 05 Oct 2006

Time on role 11 months, 19 days

BEADLE, William Anthony

Director

Director

RESIGNED

Assigned on 14 Apr 1998

Resigned on 06 Feb 2002

Time on role 3 years, 9 months, 22 days

BLACKBURN, Jeffrey Michael

Director

Building Society Chief Executi

RESIGNED

Assigned on 12 May 1994

Resigned on 12 Jul 1994

Time on role 2 months

BOYES, Roger Fawcett

Director

Building Society Executive

RESIGNED

Assigned on 01 Aug 1995

Resigned on 01 Jan 1997

Time on role 1 year, 5 months

COCKROFT, Charles Stephen

Director

Building Society Secretary

RESIGNED

Assigned on 14 Jan 1993

Resigned on 22 Sep 1993

Time on role 8 months, 8 days

COLCHESTER, Nicholas Benedick Sparrowe

Director

Editorial Director

RESIGNED

Assigned on 01 Aug 1995

Resigned on 25 Sep 1996

Time on role 1 year, 1 month, 24 days

COLSELL, Steven James

Director

Company Director

RESIGNED

Assigned on 05 Oct 2006

Resigned on 30 Jun 2009

Time on role 2 years, 8 months, 25 days

CORNWALL JONES, Mark Ralph

Director

Company Director

RESIGNED

Assigned on 10 Mar 1995

Resigned on 31 Dec 1998

Time on role 3 years, 9 months, 21 days

COUZENS, Michael Alastair

Director

Building Society Manager

RESIGNED

Assigned on 30 Sep 1993

Resigned on 12 May 1994

Time on role 7 months, 12 days

CROSBY, James Robert

Director

Building Society General Manag

RESIGNED

Assigned on 12 May 1994

Resigned on 01 Apr 1999

Time on role 4 years, 10 months, 20 days

DAWSON, Joanne

Director

Company Director

RESIGNED

Assigned on 06 Feb 2002

Resigned on 30 Jun 2003

Time on role 1 year, 4 months, 24 days

ELLIS, Michael Henry

Director

Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 06 Feb 2002

Time on role 2 years, 10 months, 5 days

FOLWELL, Grenville John

Director

Building Society Executive Dir

RESIGNED

Assigned on 12 Jul 1994

Resigned on 01 Aug 1995

Time on role 1 year, 20 days

GOVETT, William John Romaine

Director

Company Director

RESIGNED

Assigned on 14 Apr 1998

Resigned on 06 Feb 2002

Time on role 3 years, 9 months, 22 days

HORNBY, Andrew Hedley

Director

Chief Executive Retail

RESIGNED

Assigned on 01 May 2000

Resigned on 06 Feb 2002

Time on role 1 year, 9 months, 5 days

JACOBS, Andrew Howard

Director

Director

RESIGNED

Assigned on 14 Apr 1998

Resigned on 21 Aug 2000

Time on role 2 years, 4 months, 7 days

LEONARD, Trevor Anthony

Director

Company Director

RESIGNED

Assigned on 14 Apr 2008

Resigned on 31 Dec 2010

Time on role 2 years, 8 months, 17 days

LODGE, Matthew Sebastian

Director

Chartered Secretary

RESIGNED

Assigned on 14 Jan 1993

Resigned on 12 May 1994

Time on role 1 year, 3 months, 29 days

MILNE, Raymond John Hildreth

Director

Actuary

RESIGNED

Assigned on 06 Feb 2002

Resigned on 30 Jun 2003

Time on role 1 year, 4 months, 24 days

MYERS, Richard George

Director

Company Director

RESIGNED

Assigned on 07 Sep 2001

Resigned on 14 Apr 2008

Time on role 6 years, 7 months, 7 days

POSTILL, Thomas Stuart

Director

Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 19 Jul 2001

Time on role 7 years, 18 days

SCURFIELD, Hugh Hedley

Director

Retired

RESIGNED

Assigned on 10 Mar 1995

Resigned on 06 Feb 2002

Time on role 6 years, 10 months, 27 days

SELMAN, Arthur

Director

Compliance Officer

RESIGNED

Assigned on 14 Apr 1998

Resigned on 06 Feb 2002

Time on role 3 years, 9 months, 22 days

SPELMAN, Richard

Director

Director

RESIGNED

Assigned on 14 Apr 1998

Resigned on 06 Feb 2002

Time on role 3 years, 9 months, 22 days

VAN DER WIELEN, John

Director

Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 28 May 2010

Time on role 10 months, 28 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Jan 1993

Resigned on 14 Jan 1993

Time on role 10 days


Some Companies

INTELLISTAT LTD

WESTER BALQUHANDY MUCKHART ROARD,PERTH,PH2 0RB

Number:SC363708
Status:ACTIVE
Category:Private Limited Company

MADE FOR MOBILE LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:07133065
Status:ACTIVE
Category:Private Limited Company

RAVEN PROPERTY HOLDINGS LIMITED

COLN PARK,LECHLADE,GL7 3DT

Number:04412353
Status:ACTIVE
Category:Private Limited Company

RE-GLAZE (SOUTH) LIMITED

UNIT 3D DREADNOUGHT TRADING ESTATE,BRIDPORT,DT6 5BU

Number:06512442
Status:ACTIVE
Category:Private Limited Company

RM - OCS ADVISER LTD

10 ST ANN STREET,SALISBURY,SP1 2DN

Number:09445316
Status:ACTIVE
Category:Private Limited Company

SELECT SERVICES LIMITED

4 NORRIS ROAD,TROWBRIDGE,BA14 7UB

Number:01473014
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