FINNING FINANCE LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Cannock Chase » WS11 3LL

Company number 01709013
Status Active
Incorporation Date 23 March 1983
Company Type Private Limited Company
Address WATLING STREET, CANNOCK, STAFFORDSHIRE, WS11 3LL
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Gregory Paul Palaschuk as a secretary on 31 August 2016; Appointment of Mr Gregory Paul Palaschuk as a director on 31 August 2016. The most likely internet sites of FINNING FINANCE LIMITED are www.finningfinance.co.uk, and www.finning-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Finning Finance Limited is a Private Limited Company. The company registration number is 01709013. Finning Finance Limited has been working since 23 March 1983. The present status of the company is Active. The registered address of Finning Finance Limited is Watling Street Cannock Staffordshire Ws11 3ll. . PALASCHUK, Gregory Paul is a Secretary of the company. PALASCHUK, Gregory Paul is a Director of the company. PARKES, Kevin is a Director of the company. Secretary MORRIS, Sharon has been resigned. Secretary NETHERWAY, Robert William has been resigned. Secretary SPROUT, Douglas has been resigned. Secretary THOMAS, Christopher has been resigned. Secretary THOMAS, Christopher has been resigned. Director CARTHY, Jack has been resigned. Director COLLIER, David has been resigned. Director DICKINSON, Neil Robert has been resigned. Director HAY, Robert has been resigned. Director LLOYD, Nicholas Bradley has been resigned. Director LORD, Donald William has been resigned. Director MALLETT, Stephen has been resigned. Director MORTON, Bertie has been resigned. Director NETHERWAY, Robert William has been resigned. Director SHEPARD, James Frank has been resigned. Director SPROUT, Douglas has been resigned. Director THOMAS, Christopher has been resigned. Director THOMAS, Christopher has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Secretary
PALASCHUK, Gregory Paul
Appointed Date: 31 August 2016

Director
PALASCHUK, Gregory Paul
Appointed Date: 31 August 2016
43 years old

Director
PARKES, Kevin
Appointed Date: 31 January 2016
51 years old

Resigned Directors

Secretary
MORRIS, Sharon
Resigned: 20 November 1992

Secretary
NETHERWAY, Robert William
Resigned: 15 June 2001
Appointed Date: 20 November 1992

Secretary
SPROUT, Douglas
Resigned: 23 February 2010
Appointed Date: 30 August 2007

Secretary
THOMAS, Christopher
Resigned: 31 August 2016
Appointed Date: 23 February 2010

Secretary
THOMAS, Christopher
Resigned: 30 August 2007
Appointed Date: 15 June 2001

Director
CARTHY, Jack
Resigned: 01 July 2001
Appointed Date: 28 September 1999
83 years old

Director
COLLIER, David
Resigned: 30 June 1998
Appointed Date: 02 July 1993
87 years old

Director
DICKINSON, Neil Robert
Resigned: 31 January 2016
Appointed Date: 16 December 2004
68 years old

Director
HAY, Robert
Resigned: 31 July 2000
Appointed Date: 10 March 1997
82 years old

Director
LLOYD, Nicholas Bradley
Resigned: 11 May 2000
74 years old

Director
LORD, Donald William
Resigned: 04 August 1992
96 years old

Director
MALLETT, Stephen
Resigned: 16 December 2004
Appointed Date: 01 July 2001
77 years old

Director
MORTON, Bertie
Resigned: 02 July 1993
90 years old

Director
NETHERWAY, Robert William
Resigned: 15 June 2001
Appointed Date: 10 March 1997
76 years old

Director
SHEPARD, James Frank
Resigned: 26 April 2000
86 years old

Director
SPROUT, Douglas
Resigned: 14 May 2010
Appointed Date: 30 August 2007
73 years old

Director
THOMAS, Christopher
Resigned: 31 August 2016
Appointed Date: 23 February 2010
62 years old

Director
THOMAS, Christopher
Resigned: 30 August 2007
Appointed Date: 15 June 2001
62 years old

FINNING FINANCE LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Sep 2016
Appointment of Mr Gregory Paul Palaschuk as a secretary on 31 August 2016
15 Sep 2016
Appointment of Mr Gregory Paul Palaschuk as a director on 31 August 2016
15 Sep 2016
Termination of appointment of Christopher Thomas as a director on 31 August 2016
15 Sep 2016
Termination of appointment of Christopher Thomas as a secretary on 31 August 2016
...
... and 103 more events
21 Nov 1986
New director appointed

19 Sep 1986
Full accounts made up to 31 December 1985

19 Jul 1986
Return made up to 26/03/86; full list of members

23 Jan 1985
Memorandum and Articles of Association
23 Mar 1983
Certificate of incorporation

FINNING FINANCE LIMITED Charges

1 April 2015
Charge code 0170 9013 0003
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 January 2015
Charge code 0170 9013 0002
Delivered: 24 January 2015
Status: Satisfied on 20 April 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 March 2005
An omnibus guarantee and set-off agreement
Delivered: 12 April 2005
Status: Satisfied on 20 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…