THE FUNDING CORPORATION BLOCK DISCOUNTING LIMITED
CHESTER THE FUNDING CORPORATION (3) LIMITED PINCO 1978 LIMITED

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

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 three 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

Director
CHALLINOR, David John
Appointed Date: 08 July 2003
63 years old

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

Resigned Directors

Secretary
BROWNING, Robert John
Resigned: 28 April 2005
Appointed Date: 08 July 2003

Secretary
BUCKLEY, Stephen William
Resigned: 04 April 2007
Appointed Date: 28 April 2005

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
BUCKLEY, Stephen William
Resigned: 04 April 2007
Appointed Date: 08 July 2003
57 years old

Director
OGDEN, Neil Joseph
Resigned: 16 January 2017
Appointed Date: 25 April 2008
58 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: 08 July 2003
66 years old

Director
TITMUSS, David John
Resigned: 22 May 2006
Appointed Date: 08 July 2003
62 years old

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

THE FUNDING CORPORATION BLOCK DISCOUNTING 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…
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…