HCR FUNDING CORPORATION LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 4HG

Company number 02959904
Status Active
Incorporation Date 18 August 1994
Company Type Private Limited Company
Address BELVEDERE HOUSE, 2 BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4HG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Current accounting period extended from 31 March 2017 to 30 September 2017; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of HCR FUNDING CORPORATION LIMITED are www.hcrfundingcorporation.co.uk, and www.hcr-funding-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 5.1 miles; to Alton Rail Station is 9.3 miles; to Midgham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hcr Funding Corporation Limited is a Private Limited Company. The company registration number is 02959904. Hcr Funding Corporation Limited has been working since 18 August 1994. The present status of the company is Active. The registered address of Hcr Funding Corporation Limited is Belvedere House 2 Basing View Basingstoke Hampshire Rg21 4hg. . DOLBEAR, Robert Kenneth Vipond is a Secretary of the company. DOLBEAR, Robert Kenneth Vipond is a Director of the company. LEACH, Adrian Christopher is a Director of the company. Secretary GOULD, Ivan James has been resigned. Secretary LAW, Shirley Gaik Heah has been resigned. Secretary O'DALY, Eugene Connor has been resigned. Secretary SALA, Robert Alexander has been resigned. Secretary WAKE, Peter Wilson has been resigned. Director ARSCOTT, Keith Richard has been resigned. Director CRUICKSHANK, Harry has been resigned. Director FINCH, Colin John has been resigned. Director FINNEY, Andrew John has been resigned. Director GOULD, Ivan James has been resigned. Director KEMP, John Harvey has been resigned. Nominee Director NOWER, Michael Charles has been resigned. Director O'DALY, Eugene Connor has been resigned. Director WAKE, Peter Wilson has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DOLBEAR, Robert Kenneth Vipond
Appointed Date: 20 November 2003

Director
DOLBEAR, Robert Kenneth Vipond
Appointed Date: 20 November 2003
61 years old

Director
LEACH, Adrian Christopher
Appointed Date: 21 June 2016
66 years old

Resigned Directors

Secretary
GOULD, Ivan James
Resigned: 20 November 2003
Appointed Date: 01 August 2003

Secretary
LAW, Shirley Gaik Heah
Resigned: 24 October 1994
Appointed Date: 18 August 1994

Secretary
O'DALY, Eugene Connor
Resigned: 01 August 2003
Appointed Date: 20 March 2001

Secretary
SALA, Robert Alexander
Resigned: 20 March 2001
Appointed Date: 18 February 1995

Secretary
WAKE, Peter Wilson
Resigned: 18 February 1995
Appointed Date: 24 October 1994

Director
ARSCOTT, Keith Richard
Resigned: 01 January 2008
Appointed Date: 18 November 2004
74 years old

Director
CRUICKSHANK, Harry
Resigned: 30 November 1999
Appointed Date: 17 June 1998
65 years old

Director
FINCH, Colin John
Resigned: 01 June 2000
Appointed Date: 18 August 1994
89 years old

Director
FINNEY, Andrew John
Resigned: 21 June 2016
Appointed Date: 24 October 1994
74 years old

Director
GOULD, Ivan James
Resigned: 31 October 2004
Appointed Date: 06 April 2001
63 years old

Director
KEMP, John Harvey
Resigned: 15 September 2000
Appointed Date: 02 June 2000
73 years old

Nominee Director
NOWER, Michael Charles
Resigned: 01 June 2000
Appointed Date: 18 August 1994
76 years old

Director
O'DALY, Eugene Connor
Resigned: 01 August 2003
Appointed Date: 31 December 1997
69 years old

Director
WAKE, Peter Wilson
Resigned: 31 December 1997
Appointed Date: 24 October 1994
79 years old

Persons With Significant Control

Mr Adrian Christopher Leach
Notified on: 21 June 2016
66 years old
Nature of control: Has significant influence or control

Hcr Ltd
Notified on: 21 June 2016
Nature of control: Ownership of shares – 75% or more

HCR FUNDING CORPORATION LIMITED Events

02 Sep 2016
Accounts for a small company made up to 31 March 2016
25 Aug 2016
Current accounting period extended from 31 March 2017 to 30 September 2017
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 Jul 2016
Termination of appointment of Andrew John Finney as a director on 21 June 2016
04 Jul 2016
Appointment of Mr Adrian Christopher Leach as a director on 21 June 2016
...
... and 96 more events
08 Nov 1994
Registered office changed on 08/11/94 from: queensgate 1 myrtle road brentwood essex CM14 5EG

08 Nov 1994
New director appointed

08 Nov 1994
New secretary appointed;new director appointed

24 Aug 1994
Accounting reference date notified as 31/12

18 Aug 1994
Incorporation

HCR FUNDING CORPORATION LIMITED Charges

15 April 2014
Charge code 0295 9904 0005
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
30 November 2009
Debenture
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
30 March 2001
Charge
Delivered: 7 April 2001
Status: Satisfied on 14 April 2014
Persons entitled: Fortis Bank S.A. N.V.
Description: By way of fixed charge (and as far as concerns any property…
25 June 1998
Deed of charge and assignment
Delivered: 15 July 1998
Status: Satisfied on 23 September 2003
Persons entitled: Generale Bank N.V.-Generale De Banque S.A.
Description: Fixed charge the property rights and all interests now or…
8 January 1996
Deed of charge and assignment
Delivered: 25 January 1996
Status: Satisfied on 23 September 2003
Persons entitled: Hambros Bank Limited
Description: By way of fixed charge the property rights and all…