You are here: bizstats.co.uk > a-z index > T list

T.h.f.c. (services) Limited LONDON


T.h.f.c. (services) started in year 1990 as Private Limited Company with registration number 02480005. The T.h.f.c. (services) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: EC4N 8AL. Since Tue, 1st Mar 1994 T.h.f.c. (services) Limited is no longer carrying the name Housing Finance Services.

At present there are 12 directors in the the firm, namely Arun P., David S. and Fiona M. and others. In addition 2 active secretaries, Katherine S. and Julie C. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

T.h.f.c. (services) Limited Address / Contact

Office Address 3rd Floor
Office Address2 17 St. Swithin's Lane
Town London
Post code EC4N 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02480005
Date of Incorporation Mon, 12th Mar 1990
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Katherine S.

Position: Secretary

Appointed: 13 October 2023

Arun P.

Position: Director

Appointed: 28 July 2023

David S.

Position: Director

Appointed: 28 July 2023

Fiona M.

Position: Director

Appointed: 28 July 2023

Gail T.

Position: Director

Appointed: 28 March 2023

Julie C.

Position: Director

Appointed: 07 February 2023

Julie C.

Position: Secretary

Appointed: 07 February 2023

David M.

Position: Director

Appointed: 17 March 2020

Anthony K.

Position: Director

Appointed: 17 March 2020

William T.

Position: Director

Appointed: 14 May 2019

George B.

Position: Director

Appointed: 26 March 2019

Scott B.

Position: Director

Appointed: 20 March 2018

Shirley S.

Position: Director

Appointed: 20 March 2018

John W.

Position: Director

Appointed: 20 January 2003

Raymond W.

Position: Secretary

Appointed: 24 May 2022

Resigned: 01 November 2022

Raymond W.

Position: Director

Appointed: 24 May 2022

Resigned: 01 November 2022

Catherine R.

Position: Director

Appointed: 01 April 2022

Resigned: 17 February 2023

Ella L.

Position: Secretary

Appointed: 21 September 2021

Resigned: 13 October 2023

Peter I.

Position: Director

Appointed: 19 May 2020

Resigned: 27 July 2023

Catherine A.

Position: Secretary

Appointed: 12 November 2019

Resigned: 09 September 2021

William P.

Position: Director

Appointed: 11 November 2014

Resigned: 27 July 2023

Gillian P.

Position: Director

Appointed: 10 October 2014

Resigned: 27 July 2023

Colin B.

Position: Director

Appointed: 22 July 2014

Resigned: 24 May 2022

Stuart R.

Position: Director

Appointed: 17 June 2014

Resigned: 10 October 2014

Ian P.

Position: Director

Appointed: 01 April 2013

Resigned: 30 July 2019

Jonathan W.

Position: Director

Appointed: 01 April 2012

Resigned: 11 November 2014

Deborah S.

Position: Director

Appointed: 01 April 2011

Resigned: 28 July 2020

Keith E.

Position: Director

Appointed: 01 April 2011

Resigned: 28 July 2020

John P.

Position: Director

Appointed: 01 April 2010

Resigned: 30 July 2019

Charles A.

Position: Director

Appointed: 27 November 2008

Resigned: 24 July 2018

Roger M.

Position: Director

Appointed: 01 September 2006

Resigned: 26 June 2013

Gillian R.

Position: Director

Appointed: 25 April 2006

Resigned: 31 March 2012

Fenella E.

Position: Director

Appointed: 24 April 2006

Resigned: 27 July 2023

David O.

Position: Director

Appointed: 20 June 2005

Resigned: 17 June 2014

Shaukat M.

Position: Director

Appointed: 01 September 2004

Resigned: 25 April 2006

Jonathan R.

Position: Director

Appointed: 01 April 2004

Resigned: 01 September 2004

Norman P.

Position: Director

Appointed: 23 June 2003

Resigned: 31 March 2004

Colin B.

Position: Secretary

Appointed: 28 November 2002

Resigned: 24 May 2022

Peter G.

Position: Secretary

Appointed: 05 August 2002

Resigned: 28 November 2002

Sadrudin V.

Position: Director

Appointed: 01 April 2002

Resigned: 31 March 2011

Pamela A.

Position: Director

Appointed: 01 April 2002

Resigned: 31 March 2011

Virginia P.

Position: Secretary

Appointed: 01 July 2001

Resigned: 05 August 2002

Deanne C.

Position: Secretary

Appointed: 17 April 2001

Resigned: 30 June 2001

Rosamund B.

Position: Director

Appointed: 05 November 2000

Resigned: 04 February 2002

Peter C.

Position: Director

Appointed: 08 December 1997

Resigned: 23 June 2003

Michael B.

Position: Director

Appointed: 20 March 1995

Resigned: 31 March 2010

Barbara A.

Position: Secretary

Appointed: 26 January 1995

Resigned: 17 April 2001

Alan B.

Position: Director

Appointed: 15 March 1994

Resigned: 23 April 2001

John W.

Position: Director

Appointed: 19 October 1993

Resigned: 19 December 1996

David C.

Position: Director

Appointed: 23 April 1993

Resigned: 25 June 2007

George D.

Position: Director

Appointed: 23 April 1993

Resigned: 31 March 2002

Ralph M.

Position: Director

Appointed: 23 April 1993

Resigned: 02 April 1996

John S.

Position: Secretary

Appointed: 23 April 1993

Resigned: 13 January 1995

James C.

Position: Director

Appointed: 23 April 1993

Resigned: 20 June 2005

Stephen W.

Position: Director

Appointed: 23 April 1993

Resigned: 31 March 2002

Nominee Directors Limited

Position: Director

Appointed: 12 March 1991

Resigned: 23 April 1993

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 12 March 1991

Resigned: 23 April 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is The Housing Finance Corporation Limited from London, England. The abovementioned PSC is categorised as "a limited liability" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Housing Finance Corporation Limited

17 St. Swithin's Lane, London, EC4N 8AL, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Limited Liability
Country registered England And Wales
Place registered Fca
Registration number Ip25862r
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Housing Finance Services March 1, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 8th, August 2023
Free Download (40 pages)

Company search