PENDRAGON FINANCE AND INSURANCE SERVICES LIMITED
NOTTINGHAM REG VARDY (FINANCIAL SERVICES) LIMITED REG VARDY (LEICESTER) LIMITED

Hellopages » Nottinghamshire » Ashfield » NG15 0DR
Company number 00875460
Status Active
Incorporation Date 29 March 1966
Company Type Private Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017; Director's details changed for Mr Trevor Garry Finn on 18 October 2016. The most likely internet sites of PENDRAGON FINANCE AND INSURANCE SERVICES LIMITED are www.pendragonfinanceandinsuranceservices.co.uk, and www.pendragon-finance-and-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pendragon Finance and Insurance Services Limited is a Private Limited Company. The company registration number is 00875460. Pendragon Finance and Insurance Services Limited has been working since 29 March 1966. The present status of the company is Active. The registered address of Pendragon Finance and Insurance Services Limited is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. CASHA, Martin Shaun is a Director of the company. FINN, Trevor Garry is a Director of the company. HOLDEN, Timothy Paul is a Director of the company. KING, Jeremy Stuart is a Director of the company. Secretary BRINE, Jason Andrew has been resigned. Secretary LAUGHLIN, Fiona Elizabeth has been resigned. Secretary RAWNSLEY, Patrick James has been resigned. Secretary SYKES, Hilary Claire has been resigned. Secretary WILLIAMS, Julie Suzanne has been resigned. Director EGGLENTON, Melvyn John has been resigned. Director FORRESTER, Robert Thomas has been resigned. Director FORSYTH, David Robertson has been resigned. Director HAMPDEN-SMITH, Paul Nigel has been resigned. Director HOLT, John Hindle has been resigned. Director MCALOON, William Gerard has been resigned. Director MURRAY, Gerard Thomas has been resigned. Director POTTS, Graeme John has been resigned. Director SYKES, Hilary Claire has been resigned. Director VARDY, Peter, Sir has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 27 October 2006

Director
CASHA, Martin Shaun
Appointed Date: 14 February 2006
65 years old

Director
FINN, Trevor Garry
Appointed Date: 14 February 2006
68 years old

Director
HOLDEN, Timothy Paul
Appointed Date: 11 December 2009
61 years old

Director
KING, Jeremy Stuart
Appointed Date: 22 May 2016
68 years old

Resigned Directors

Secretary
BRINE, Jason Andrew
Resigned: 03 May 2005
Appointed Date: 04 January 2000

Secretary
LAUGHLIN, Fiona Elizabeth
Resigned: 04 January 2000

Secretary
RAWNSLEY, Patrick James
Resigned: 27 October 2006
Appointed Date: 19 August 2005

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 14 February 2006

Secretary
WILLIAMS, Julie Suzanne
Resigned: 19 August 2005
Appointed Date: 03 May 2005

Director
EGGLENTON, Melvyn John
Resigned: 19 November 2013
Appointed Date: 10 May 2011
69 years old

Director
FORRESTER, Robert Thomas
Resigned: 14 February 2006
Appointed Date: 29 June 2001
56 years old

Director
FORSYTH, David Robertson
Resigned: 10 December 2009
Appointed Date: 14 February 2006
69 years old

Director
HAMPDEN-SMITH, Paul Nigel
Resigned: 22 May 2016
Appointed Date: 23 May 2013
65 years old

Director
HOLT, John Hindle
Resigned: 10 May 2011
Appointed Date: 24 July 2007
86 years old

Director
MCALOON, William Gerard
Resigned: 05 December 2005
Appointed Date: 19 August 2005
66 years old

Director
MURRAY, Gerard Thomas
Resigned: 25 October 2002
62 years old

Director
POTTS, Graeme John
Resigned: 09 April 1999
68 years old

Director
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 14 February 2006
65 years old

Director
VARDY, Peter, Sir
Resigned: 14 February 2006
78 years old

Persons With Significant Control

Pendragon Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENDRAGON FINANCE AND INSURANCE SERVICES LIMITED Events

13 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
13 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
01 Nov 2016
Director's details changed for Mr Trevor Garry Finn on 18 October 2016
10 Oct 2016
Confirmation statement made on 3 October 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
...
... and 161 more events
13 Aug 1974
Accounts made up to 31 March 1974
07 Sep 1973
Memorandum of association
30 Jul 1973
Accounts made up to 31 March 2073
08 Sep 1971
Company name changed\certificate issued on 08/09/71
29 Mar 1966
Incorporation

PENDRAGON FINANCE AND INSURANCE SERVICES LIMITED Charges

16 June 2016
Charge code 0087 5460 0004
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 June 2015
Charge code 0087 5460 0003
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 May 2013
Charge code 0087 5460 0002
Delivered: 22 May 2013
Status: Satisfied on 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…