SEVERN FUNDING AND INVESTMENT LTD
CANNOCK TAMAR FUNDING & INVESTMENT LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 1AP

Company number 04126996
Status Active
Incorporation Date 18 December 2000
Company Type Private Limited Company
Address 33 WOLVERHAMPTON ROAD, CANNOCK, STAFFORDSHIRE, WS11 1AP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Previous accounting period shortened from 31 December 2016 to 31 May 2016; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of SEVERN FUNDING AND INVESTMENT LTD are www.severnfundingandinvestment.co.uk, and www.severn-funding-and-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bloxwich North Rail Station is 4.3 miles; to Bloxwich Rail Station is 4.9 miles; to Rugeley Trent Valley Rail Station is 7.1 miles; to Coseley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Severn Funding and Investment Ltd is a Private Limited Company. The company registration number is 04126996. Severn Funding and Investment Ltd has been working since 18 December 2000. The present status of the company is Active. The registered address of Severn Funding and Investment Ltd is 33 Wolverhampton Road Cannock Staffordshire Ws11 1ap. The company`s financial liabilities are £1940.35k. It is £-54.72k against last year. And the total assets are £69.25k, which is £68.94k against last year. LONG, Stephen John is a Director of the company. PARTINGTON, David is a Director of the company. Secretary EASON, Annette Elizabeth has been resigned. Secretary EASON, Annette Elizabeth has been resigned. Secretary EASON, Simon Leon has been resigned. Secretary HUGHES, Carl Richard has been resigned. Secretary QUARTSON, Joseph has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director EASON, Annette Elizabeth has been resigned. Director EASON, Simon Leon has been resigned. Director STEWART, Kenneth James has been resigned. The company operates in "Buying and selling of own real estate".


severn funding and investment Key Finiance

LIABILITIES £1940.35k
-3%
CASH n/a
TOTAL ASSETS £69.25k
+21677%
All Financial Figures

Current Directors

Director
LONG, Stephen John
Appointed Date: 27 June 2016
57 years old

Director
PARTINGTON, David
Appointed Date: 28 June 2016
62 years old

Resigned Directors

Secretary
EASON, Annette Elizabeth
Resigned: 12 November 2014
Appointed Date: 26 September 2014

Secretary
EASON, Annette Elizabeth
Resigned: 21 April 2014
Appointed Date: 01 December 2005

Secretary
EASON, Simon Leon
Resigned: 26 September 2014
Appointed Date: 21 April 2014

Secretary
HUGHES, Carl Richard
Resigned: 22 November 2001
Appointed Date: 18 December 2000

Secretary
QUARTSON, Joseph
Resigned: 01 December 2005
Appointed Date: 22 November 2001

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 18 December 2000
Appointed Date: 18 December 2000

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 18 December 2000
Appointed Date: 18 December 2000

Director
EASON, Annette Elizabeth
Resigned: 12 November 2014
Appointed Date: 02 November 2011
67 years old

Director
EASON, Simon Leon
Resigned: 28 October 2011
Appointed Date: 18 December 2000
69 years old

Director
STEWART, Kenneth James
Resigned: 27 June 2016
Appointed Date: 12 November 2014
65 years old

SEVERN FUNDING AND INVESTMENT LTD Events

23 Feb 2017
Previous accounting period shortened from 31 December 2016 to 31 May 2016
18 Jan 2017
Total exemption small company accounts made up to 31 December 2015
14 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
08 Jul 2016
Director's details changed for Mr John Stephen Long on 7 July 2016
...
... and 64 more events
16 Jan 2001
Secretary resigned
16 Jan 2001
Director resigned
16 Jan 2001
New secretary appointed
16 Jan 2001
New director appointed
18 Dec 2000
Incorporation

SEVERN FUNDING AND INVESTMENT LTD Charges

28 January 2008
Deed of debenture
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: State Securities PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2008
Deed of mortgage over land and chattels
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: State Securities PLC
Description: F/H property k/a the old town hall 6 market place…
28 January 2008
Deed of mortgage over land and chattels
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: State Securities PLC
Description: L/H property k/a first floor flat 8 church street wincanton…
20 June 2007
Mortgage debenture
Delivered: 23 June 2007
Status: Satisfied on 26 October 2015
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Satisfied on 26 October 2015
Persons entitled: Aib Group (UK) PLC
Description: All that f/h and l/h property k/a (I)8 and 8A church street…
21 January 2005
Legal charge
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H ground floor shop 8 church street wincanton somerset…
21 January 2005
Legal charge
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H first floor flat 8A church street wincanton somereset…
28 March 2002
Commercial mortgage
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: Land and buildings known as 1ST floor at 8 church…