THE FUNDING CORPORATION (BENTON) LIMITED
BUSINESS PARK CHESTER BENTON FINANCE LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH4 9RF

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

Director
CHALLINOR, David John
Appointed Date: 30 March 2005
63 years old

Director
HUTTON, Gary Ernst
Appointed Date: 06 February 2017
66 years old

Resigned Directors

Secretary
BUCKLEY, Stephen William
Resigned: 04 April 2007
Appointed Date: 30 March 2005

Secretary
DAVIES, Philip Geoffrey
Resigned: 30 March 2005
Appointed Date: 01 May 2001

Secretary
DEVOY, Sean Michael
Resigned: 01 May 2001
Appointed Date: 22 May 2000

Secretary
GINN, William
Resigned: 28 April 2000
Appointed Date: 22 November 1999

Secretary
MCMANUS, Terence John
Resigned: 29 October 1999
Appointed Date: 01 April 1997

Secretary
NICHOLSON, Robert
Resigned: 01 April 1997

Secretary
PINHSENT MASONS SECRETARIAL LIMITED
Resigned: 31 July 2008
Appointed Date: 30 May 2007

Director
BARRON, Paul Joseph
Resigned: 30 March 2005
Appointed Date: 22 April 2004
61 years old

Director
BEATHAM, Glenn
Resigned: 30 March 2005
Appointed Date: 01 May 2001
64 years old

Director
BROWN, John Sydney
Resigned: 30 March 2005
Appointed Date: 01 May 2001
93 years old

Director
BUCKLEY, Stephen William
Resigned: 04 April 2007
Appointed Date: 30 March 2005
57 years old

Director
CALOTIER, Jaspal
Resigned: 01 May 2001
Appointed Date: 21 May 1998
64 years old

Director
COOK, John Graham
Resigned: 18 July 2003
Appointed Date: 14 October 2002
73 years old

Director
DEVOY, Sean Michael
Resigned: 30 March 2005
Appointed Date: 16 November 2000
58 years old

Director
DUNCAN, Adam Michael
Resigned: 30 March 2005
Appointed Date: 14 October 2002
54 years old

Director
DUNCAN, Patricia
Resigned: 01 April 1997
93 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
GUYVER, Edward Francis
Resigned: 24 January 2000
Appointed Date: 25 March 1999
80 years old

Director
HARRIS, Clive Anthony
Resigned: 10 June 1999
Appointed Date: 25 March 1999
74 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
LIVESEY, David John
Resigned: 01 March 2000
Appointed Date: 01 April 1997
79 years old

Director
LUFF, John Douglas
Resigned: 30 March 2005
Appointed Date: 01 May 2001
70 years old

Director
NICHOLSON, Michael Alastair George
Resigned: 01 May 2001
Appointed Date: 24 January 2000
73 years old

Director
NICHOLSON, Robert
Resigned: 01 April 1997
80 years old

Director
OGDEN, Neil Joseph
Resigned: 16 January 2017
Appointed Date: 25 April 2008
58 years old

Director
RANKIN, Robert
Resigned: 01 April 1997
107 years old

Director
RANKIN, William
Resigned: 01 April 1997
94 years old

Director
ROWLEY, James Edward
Resigned: 31 July 2008
Appointed Date: 15 February 2008
66 years old

Director
ROWLEY, James Edward
Resigned: 15 February 2008
Appointed Date: 01 September 2005
66 years old

Director
SARTORY, Carel Francis
Resigned: 01 May 2001
Appointed Date: 17 June 1999
81 years old

Director
SIMMONS, Frank
Resigned: 25 March 1999
83 years old

Director
STEPHEN, Iain Miller
Resigned: 14 May 1998
Appointed Date: 01 April 1997
76 years old

Director
TITMUSS, David John
Resigned: 22 May 2006
Appointed Date: 01 September 2005
62 years old

Director
WAKABAYASHI, Hiroshi
Resigned: 25 March 1999
Appointed Date: 01 April 1997
83 years old

Director
WHITE, Paul Brian
Resigned: 01 May 2001
Appointed Date: 04 October 1999
76 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

06 Mar 2017
Appointment of Mr Gary Ernst Hutton as a director on 6 February 2017
09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
16 Jan 2017
Termination of appointment of Neil Joseph Ogden as a director on 16 January 2017
11 Oct 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

...
... and 192 more events
25 Jun 1991
Company name changed de facto 213 LIMITED\certificate issued on 25/06/91

25 Jun 1991
Company name changed\certificate issued on 25/06/91
24 Jun 1991
Registered office changed on 24/06/91 from: 10 snow hill london EC1A 2AL

24 Jun 1991
Accounting reference date notified as 31/12

25 Feb 1991
Incorporation

THE FUNDING CORPORATION (BENTON) LIMITED Charges

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…