FAMILY FINANCE LIMITED
GWENT

Hellopages » Blaenau Gwent » Blaenau Gwent » NP22 3DN

Company number 00525612
Status Active
Incorporation Date 11 November 1953
Company Type Private Limited Company
Address 93 COMMERCIAL ST, TREDEGAR, GWENT, NP22 3DN
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 522,107 ; Director's details changed for Stephen Black on 1 July 2015. The most likely internet sites of FAMILY FINANCE LIMITED are www.familyfinance.co.uk, and www.family-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eleven months. The distance to to Brithdir Rail Station is 4.5 miles; to Bargoed Rail Station is 5.7 miles; to Merthyr Tydfil Rail Station is 6 miles; to Pentre-Bach Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Family Finance Limited is a Private Limited Company. The company registration number is 00525612. Family Finance Limited has been working since 11 November 1953. The present status of the company is Active. The registered address of Family Finance Limited is 93 Commercial St Tredegar Gwent Np22 3dn. . JONES, Michael Craig is a Secretary of the company. BLACK, Stephen is a Director of the company. HOPKINS, Robert is a Director of the company. JONES, Michael Craig is a Director of the company. MARTIN, Douglas John is a Director of the company. PHILLIPS, David Guy is a Director of the company. PHILLIPS, Jeffrey Ross is a Director of the company. SNOWDEN, Trevor David is a Director of the company. Secretary GILVEAR, Brian John has been resigned. Secretary HODGES, Christopher Douglas has been resigned. Director BOSSON, David Victor has been resigned. Director EVANS, Lyndon James has been resigned. Director GEORGE, Alan Edward has been resigned. Director GILVEAR, Brian John has been resigned. Director HARVESON, Frederick James Verdi has been resigned. Director HODGES, Christopher Douglas has been resigned. Director JENKINS, Donald Lewis has been resigned. Director PHILLIPS, Kenneth James Seymour has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
JONES, Michael Craig
Appointed Date: 31 March 2015

Director
BLACK, Stephen
Appointed Date: 29 October 2008
63 years old

Director
HOPKINS, Robert
Appointed Date: 04 April 2014
47 years old

Director
JONES, Michael Craig
Appointed Date: 31 March 2015
37 years old

Director
MARTIN, Douglas John
Appointed Date: 01 December 2015
77 years old

Director
PHILLIPS, David Guy
Appointed Date: 04 April 2014
64 years old

Director

Director
SNOWDEN, Trevor David
Appointed Date: 27 October 1993
88 years old

Resigned Directors

Secretary
GILVEAR, Brian John
Resigned: 31 May 1995

Secretary
HODGES, Christopher Douglas
Resigned: 24 March 2015
Appointed Date: 01 June 1995

Director
BOSSON, David Victor
Resigned: 16 October 1997
102 years old

Director
EVANS, Lyndon James
Resigned: 31 May 2015
Appointed Date: 04 January 1995
75 years old

Director
GEORGE, Alan Edward
Resigned: 26 March 2003
Appointed Date: 04 January 1995
80 years old

Director
GILVEAR, Brian John
Resigned: 31 May 1995
90 years old

Director
HARVESON, Frederick James Verdi
Resigned: 07 February 2001
109 years old

Director
HODGES, Christopher Douglas
Resigned: 24 March 2015
79 years old

Director
JENKINS, Donald Lewis
Resigned: 02 September 1992
103 years old

Director
PHILLIPS, Kenneth James Seymour
Resigned: 30 January 2015
91 years old

FAMILY FINANCE LIMITED Events

11 Jul 2016
Group of companies' accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 522,107

02 Jun 2016
Director's details changed for Stephen Black on 1 July 2015
29 Dec 2015
Appointment of Mr Douglas John Martin as a director on 1 December 2015
23 Sep 2015
Group of companies' accounts made up to 31 December 2014
...
... and 118 more events
25 Jun 1987
Full accounts made up to 31 December 1986

25 Jun 1987
Return made up to 03/06/87; full list of members

28 Jun 1986
Registered office changed on 28/06/86 from: park view offices swansea road merthyr tydfil VF48 1LA

21 Jun 1986
Group of companies' accounts made up to 31 December 1985

21 Jun 1986
Return made up to 18/06/86; full list of members

FAMILY FINANCE LIMITED Charges

3 August 2015
Charge code 0052 5612 0011
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
16 November 2012
Block discounting agreement
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: First floating charge over all right title and interest…
11 November 2010
Block discounting agreement
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Siemens Financial Services LTD
Description: First floating charge over all the right, title and…
24 June 2002
Debenture
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2002
Debenture
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Girobank PLC
Description: Fixed and floating charge on all undertaking property and…
7 April 1997
Floating charge
Delivered: 28 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undedrtaking property and assets of the company…
7 April 1997
Fixed charge
Delivered: 28 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all credit agreements leasing…
24 January 1992
Legal charge
Delivered: 25 January 1992
Status: Satisfied on 24 November 2010
Persons entitled: Chartered Trust PLC
Description: 98 commercial street, tredegar, gwent title no. WA523257…
24 January 1992
Legal charge
Delivered: 25 January 1992
Status: Satisfied on 24 November 2010
Persons entitled: Chartered Trust PLC
Description: 93 commercial street, tredegar, gwent title no. Wa 323457…
30 January 1981
Mortgage
Delivered: 18 February 1981
Status: Satisfied on 24 November 2010
Persons entitled: Chartered Trust LTD
Description: Assignments of all rights & interest in goods & substituted…