Company number 02585478
Status Active
Incorporation Date 25 February 1991
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, KINGSFIELD COURT CHESTER, BUSINESS PARK CHESTER, CHESHIRE, CH4 9RF
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors, 65120 - Non-life insurance
Phone, email, etc
Since the company registration two hundred and two events have happened. The last three records are Appointment of Mr Gary Ernst Hutton as a director on 6 February 2017; Confirmation statement made on 7 February 2017 with updates; Termination of appointment of Neil Joseph Ogden as a director on 16 January 2017. The most likely internet sites of THE FUNDING CORPORATION (BENTON) LIMITED are www.thefundingcorporationbenton.co.uk, and www.the-funding-corporation-benton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The Funding Corporation Benton Limited is a Private Limited Company.
The company registration number is 02585478. The Funding Corporation Benton Limited has been working since 25 February 1991.
The present status of the company is Active. The registered address of The Funding Corporation Benton Limited is International House Kingsfield Court Chester Business Park Chester Cheshire Ch4 9rf. . MARTINEAU SECRETARIES LIMITED is a Secretary of the company. CHALLINOR, David John is a Director of the company. HUTTON, Gary Ernst is a Director of the company. Secretary BUCKLEY, Stephen William has been resigned. Secretary DAVIES, Philip Geoffrey has been resigned. Secretary DEVOY, Sean Michael has been resigned. Secretary GINN, William has been resigned. Secretary MCMANUS, Terence John has been resigned. Secretary NICHOLSON, Robert has been resigned. Secretary PINHSENT MASONS SECRETARIAL LIMITED has been resigned. Director BARRON, Paul Joseph has been resigned. Director BEATHAM, Glenn has been resigned. Director BROWN, John Sydney has been resigned. Director BUCKLEY, Stephen William has been resigned. Director CALOTIER, Jaspal has been resigned. Director COOK, John Graham has been resigned. Director DEVOY, Sean Michael has been resigned. Director DUNCAN, Adam Michael has been resigned. Director DUNCAN, Patricia has been resigned. Director GENEEN, Samuel has been resigned. Director GINN, William has been resigned. Director GUYVER, Edward Francis has been resigned. Director HARRIS, Clive Anthony has been resigned. Director KIRK, Simon John has been resigned. Director KUBOTA, Masayuki has been resigned. Director LIVESEY, David John has been resigned. Director LUFF, John Douglas has been resigned. Director NICHOLSON, Michael Alastair George has been resigned. Director NICHOLSON, Robert has been resigned. Director OGDEN, Neil Joseph has been resigned. Director RANKIN, Robert has been resigned. Director RANKIN, William has been resigned. Director ROWLEY, James Edward has been resigned. Director ROWLEY, James Edward has been resigned. Director SARTORY, Carel Francis has been resigned. Director SIMMONS, Frank has been resigned. Director STEPHEN, Iain Miller has been resigned. Director TITMUSS, David John has been resigned. Director WAKABAYASHI, Hiroshi has been resigned. Director WHITE, Paul Brian has been resigned. Director YOKOMIZU, Shinji has been resigned. The company operates in "Financial leasing".
Current Directors
Secretary
MARTINEAU SECRETARIES LIMITED
Appointed Date: 01 August 2008
Resigned Directors
Secretary
GINN, William
Resigned: 28 April 2000
Appointed Date: 22 November 1999
Secretary
PINHSENT MASONS SECRETARIAL LIMITED
Resigned: 31 July 2008
Appointed Date: 30 May 2007
Director
BEATHAM, Glenn
Resigned: 30 March 2005
Appointed Date: 01 May 2001
64 years old
Director
COOK, John Graham
Resigned: 18 July 2003
Appointed Date: 14 October 2002
73 years old
Director
GENEEN, Samuel
Resigned: 30 March 2005
Appointed Date: 01 May 2001
75 years old
Director
GINN, William
Resigned: 28 April 2000
Appointed Date: 04 October 1999
63 years old
Director
KIRK, Simon John
Resigned: 30 March 2005
Appointed Date: 15 May 2001
66 years old
Director
KUBOTA, Masayuki
Resigned: 29 January 1999
Appointed Date: 01 April 1997
75 years old
Director
YOKOMIZU, Shinji
Resigned: 01 May 2001
Appointed Date: 20 April 1999
70 years old
Persons With Significant Control
The Funding Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE FUNDING CORPORATION (BENTON) LIMITED Events
21 December 2009
Fixed and floating security document
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2007
Fixed and floating security document
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
2 March 2006
Deed of charge
Delivered: 8 March 2006
Status: Satisfied
on 22 May 2013
Persons entitled: Snowdonia Trustee 2006-1 Limited
Description: All right,title interst and benefit,present and future in…
31 March 2005
Fixed and floating security document
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: By way of first fixed charge all book debts, all bank…
30 July 2002
Benton deed of charge
Delivered: 31 July 2002
Status: Satisfied
on 3 August 2007
Persons entitled: The Bank of New York, London Branch
Description: A first fixed security with full title guarantee,right…
29 November 1999
Benton deed of charge between the company car loan asset securitisation no.1PLC (the "issuer") and bankers trustee company
Delivered: 7 December 1999
Status: Satisfied
on 20 December 2002
Persons entitled: Car Loan Asset Securitisation No.1 PLC
Description: All of the company's right title interest and benefit…
13 January 1995
Debenture
Delivered: 24 January 1995
Status: Satisfied
on 11 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…