FIMDON FINANCE LEASING LIMITED
RADCLIFFE

Hellopages » Greater Manchester » Bury » M26 2JW

Company number 01241023
Status Active
Incorporation Date 20 January 1976
Company Type Private Limited Company
Address LANCASTER HOUSE, 78 BLACKBURN STREET, RADCLIFFE, MANCHESTER, M26 2JW
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2,000 . The most likely internet sites of FIMDON FINANCE LEASING LIMITED are www.fimdonfinanceleasing.co.uk, and www.fimdon-finance-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Fimdon Finance Leasing Limited is a Private Limited Company. The company registration number is 01241023. Fimdon Finance Leasing Limited has been working since 20 January 1976. The present status of the company is Active. The registered address of Fimdon Finance Leasing Limited is Lancaster House 78 Blackburn Street Radcliffe Manchester M26 2jw. . FOULKES, Patricia Mary is a Secretary of the company. COPELAND, Steven is a Director of the company. WHITING, Mark Ashley is a Director of the company. WHITING, Peter Francis is a Director of the company. WHITING, Russell Peter is a Director of the company. Director ANDERSON, Kenneth William has been resigned. Director HILTON, John has been resigned. Director WILD, James Anthony has been resigned. Director WORNE, Roderick Keith has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors


Director
COPELAND, Steven

74 years old

Director
WHITING, Mark Ashley
Appointed Date: 02 November 1992
61 years old

Director

Director
WHITING, Russell Peter
Appointed Date: 01 December 2010
59 years old

Resigned Directors

Director
ANDERSON, Kenneth William
Resigned: 09 July 2014
88 years old

Director
HILTON, John
Resigned: 06 July 1992
91 years old

Director
WILD, James Anthony
Resigned: 26 April 1999
84 years old

Director
WORNE, Roderick Keith
Resigned: 04 April 2006
69 years old

Persons With Significant Control

Fimdon Finance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIMDON FINANCE LEASING LIMITED Events

21 Feb 2017
Confirmation statement made on 9 February 2017 with updates
26 Jan 2017
Accounts for a small company made up to 30 April 2016
24 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000

01 Feb 2016
Accounts for a small company made up to 30 April 2015
16 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,000

...
... and 90 more events
29 Apr 1987
Particulars of mortgage/charge

12 Mar 1987
Declaration of satisfaction of mortgage/charge

15 Jan 1987
Particulars of mortgage/charge

22 Dec 1986
Full accounts made up to 30 April 1986

22 Dec 1986
Return made up to 09/12/86; full list of members

FIMDON FINANCE LEASING LIMITED Charges

8 May 2012
Block discounting agreement
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Siemens Financial Services LTD
Description: First floating charge over all right, title and interest in…
27 May 2010
Charge of equipment and leases/hp agreements
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge each and every item of plant machinery…
25 July 2006
Block discounting agreement
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: All the company's right, title and interest, present and…
8 September 2003
Block discounting agreement
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: First floating charge all its rights, title and interest in…
12 January 2001
Deed of charge
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: First National Bank PLC
Description: By way of a fixed and floating charge all the rights title…
4 June 1996
Master block discounting agreement
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: Japan Leasing (Europe) PLC
Description: 1.1 the company as beneficial owner has (and to the intent…
21 June 1995
Master block discounting agreement
Delivered: 5 July 1995
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited
Description: Fixed charge all its right,title and interest in and to the…
11 April 1995
Legal charge under block discounting agreement
Delivered: 12 April 1995
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: First floating charge of all right title and interest in…
28 April 1994
Block discount master agreement
Delivered: 5 May 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: First fixed charge over all goods which are comprised in…
25 June 1993
Schedule of deposited agrements within master agreement and mortgage
Delivered: 30 June 1993
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company under the…
27 July 1992
Block discounting agreement
Delivered: 1 August 1992
Status: Outstanding
Persons entitled: Hitachi Credit (U.K.) Limited
Description: All the companys right title and interest in all debts and…
19 April 1991
Charge and assignment
Delivered: 25 April 1991
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: All monies from time to time payable to the company the…
12 February 1991
Charge and assignment
Delivered: 22 February 1991
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: The full benefit and advantage of and to the credit and/or…
7 September 1990
Charge and assignment
Delivered: 20 September 1990
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: A) the credit and/or hire agreements specified in the…
7 August 1990
Schedule of deposited agreement within master agreement and mortgage
Delivered: 17 August 1990
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements set out in the schedule(s)…
27 June 1990
Legal charge
Delivered: 12 July 1990
Status: Outstanding
Persons entitled: The Leasing Corporation PLC
Description: The full benefit of all present and future a) rental…
20 September 1989
Schedule of deposited agreement
Delivered: 29 September 1989
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company under the…
20 April 1989
Schedule of deposited agreements
Delivered: 21 April 1989
Status: Outstanding
Persons entitled: Chartered Trust PLC
Description: All rights, interest of the company under the agreements…
17 February 1989
Schedule of deposited agreements
Delivered: 27 February 1989
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: All rights and interests of the company under the…
7 February 1989
Schedule of deposited agreements
Delivered: 15 February 1989
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: All rights and interests of the company under the…
15 November 1988
Schedule of deposited agreements
Delivered: 18 November 1988
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: All rights and interests of the company under the…
21 September 1988
Fixed charge
Delivered: 28 September 1988
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: The full benefit and advantage of the hire purchase…
19 June 1987
Schedule of deposited agreements
Delivered: 30 June 1987
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company.
Description: All rights and interests of the company under the…
16 April 1987
Schedule of deposited agreements
Delivered: 29 April 1987
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: All rights and interests of the company under the…
9 January 1987
Master agreement and mortgage
Delivered: 15 January 1987
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interests of the company under the…
16 May 1985
Fixed and floating charge
Delivered: 20 May 1985
Status: Outstanding
Persons entitled: Hitachi Credit (UK) LTD
Description: Credit agreement deposited from time to time with hitachi…
24 September 1980
Charge
Delivered: 9 October 1980
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limited
Description: All rentals & other monies due or owing to the company from…
28 February 1980
Charge
Delivered: 5 March 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The benefit of all present & future agreements that the…
31 August 1978
Charge
Delivered: 1 September 1978
Status: Outstanding
Persons entitled: Mercantile Credit Company Limited
Description: Charge on specific agreements deposited.
7 July 1976
Single debenture
Delivered: 21 July 1976
Status: Satisfied on 12 March 1987
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…