Company number 04824886
Status Active
Incorporation Date 8 July 2003
Company Type Private Limited Company
Address INTERNATIONAL HOUSE KINGSFIELD, COURT CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9RF
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Appointment of Mr Gary Ernst Hutton as a director on 6 February 2017; Termination of appointment of Neil Joseph Ogden as a director on 16 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of THE FUNDING CORPORATION BLOCK DISCOUNTING LIMITED are www.thefundingcorporationblockdiscounting.co.uk, and www.the-funding-corporation-block-discounting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The Funding Corporation Block Discounting Limited is a Private Limited Company.
The company registration number is 04824886. The Funding Corporation Block Discounting Limited has been working since 08 July 2003.
The present status of the company is Active. The registered address of The Funding Corporation Block Discounting 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 BROWNING, Robert John has been resigned. Secretary BUCKLEY, Stephen William has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BUCKLEY, Stephen William has been resigned. Director OGDEN, Neil Joseph has been resigned. Director ROWLEY, James Edward has been resigned. Director ROWLEY, James Edward has been resigned. Director TITMUSS, David John has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".
Current Directors
Secretary
MARTINEAU SECRETARIES LIMITED
Appointed Date: 01 August 2008
Resigned Directors
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 31 July 2008
Appointed Date: 30 May 2007
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 23 July 2003
Appointed Date: 08 July 2003
Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 23 July 2003
Appointed Date: 08 July 2003
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 BLOCK DISCOUNTING LIMITED Events
06 Mar 2017
Appointment of Mr Gary Ernst Hutton as a director on 6 February 2017
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
09 Aug 2016
Confirmation statement made on 8 July 2016 with updates
15 Oct 2015
Full accounts made up to 31 December 2014
...
... and 57 more events
22 Aug 2003
New secretary appointed
13 Aug 2003
Accounting reference date extended from 31/07/04 to 31/12/04
13 Aug 2003
Registered office changed on 13/08/03 from: 1 park row leeds LS1 5AB
08 Aug 2003
Company name changed pinco 1978 LIMITED\certificate issued on 08/08/03
08 Jul 2003
Incorporation
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…
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…
22 February 2005
Fixed and floating security document
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
25 November 2004
Security deposit deed
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Jane Harriett Wakelin and Rachel Susan Melanie Wakelin
Description: Security deposit of £10,150.00 and all interest accruing…
1 March 2004
Fixed and floating security document
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…