PCF BUSINESS FINANCE LIMITED
LONDON COLLEGE CREDIT LIMITED WESTMINSTER WASTE MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC2N 1ER

Company number 02036087
Status Active
Incorporation Date 10 July 1986
Company Type Private Limited Company
Address PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER
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 one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Amended full accounts made up to 31 March 2015; Current accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of PCF BUSINESS FINANCE LIMITED are www.pcfbusinessfinance.co.uk, and www.pcf-business-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pcf Business Finance Limited is a Private Limited Company. The company registration number is 02036087. Pcf Business Finance Limited has been working since 10 July 1986. The present status of the company is Active. The registered address of Pcf Business Finance Limited is Pinners Hall 105 108 Old Broad Street London Ec2n 1er. . MURRAY, Robert John is a Secretary of the company. BULL, David Richard is a Director of the company. MAYBURY, Scott David is a Director of the company. MURRAY, Robert John is a Director of the company. Secretary JENKINS, Christopher John has been resigned. Director BOWMAN, Alan has been resigned. Director FINLAY, James William Eyjolfur has been resigned. Director JENKINS, Christopher John has been resigned. Director KERSE, Zane Robert has been resigned. Director LAWLOR, Thomas Joseph has been resigned. Director MASSEY, Paul has been resigned. Director MOTHERWAY, Thomas John has been resigned. Director NELSON, Anthony Noel has been resigned. Director ROSEN, George has been resigned. Director SOULSBY, David William Lambert has been resigned. Director STEPHEN, John Alexander has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
MURRAY, Robert John
Appointed Date: 28 May 1993

Director
BULL, David Richard
Appointed Date: 03 August 2015
54 years old

Director
MAYBURY, Scott David
Appointed Date: 10 February 1994
64 years old

Director
MURRAY, Robert John
Appointed Date: 28 May 1993
65 years old

Resigned Directors

Secretary
JENKINS, Christopher John
Resigned: 28 May 1993

Director
BOWMAN, Alan
Resigned: 05 July 2000
Appointed Date: 04 February 1999
79 years old

Director
FINLAY, James William Eyjolfur
Resigned: 08 May 1992
82 years old

Director
JENKINS, Christopher John
Resigned: 28 May 1993
80 years old

Director
KERSE, Zane Robert
Resigned: 31 July 2015
Appointed Date: 01 November 2008
65 years old

Director
LAWLOR, Thomas Joseph
Resigned: 20 December 1994
92 years old

Director
MASSEY, Paul
Resigned: 16 August 2001
Appointed Date: 26 October 2000
69 years old

Director
MOTHERWAY, Thomas John
Resigned: 20 December 1994
Appointed Date: 01 July 1994
83 years old

Director
NELSON, Anthony Noel
Resigned: 31 October 2008
81 years old

Director
ROSEN, George
Resigned: 25 July 1994
88 years old

Director
SOULSBY, David William Lambert
Resigned: 05 July 2000
Appointed Date: 04 February 1999
81 years old

Director
STEPHEN, John Alexander
Resigned: 10 January 1994
77 years old

Persons With Significant Control

Private & Commercial Finance Group Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

PCF BUSINESS FINANCE LIMITED Events

06 Feb 2017
Confirmation statement made on 29 January 2017 with updates
02 Sep 2016
Amended full accounts made up to 31 March 2015
30 Mar 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 30,000

06 Oct 2015
Full accounts made up to 31 March 2015
...
... and 123 more events
14 Jun 1988
Full accounts made up to 30 September 1987

08 Dec 1987
Return made up to 16/11/87; full list of members

09 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1986
Accounting reference date notified as 30/09

10 Jul 1986
Certificate of Incorporation

PCF BUSINESS FINANCE LIMITED Charges

9 August 2011
Debenture
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2005
Amendment and restatement agreement
Delivered: 20 April 2005
Status: Satisfied on 28 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2003
Block discounting agreement
Delivered: 30 May 2003
Status: Satisfied on 28 July 2011
Persons entitled: Hitachi Credit (UK) PLC
Description: First floating charge over all of the companys right title…
28 February 2003
Security agreement
Delivered: 5 March 2003
Status: Satisfied on 28 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1999
Debenture
Delivered: 2 July 1999
Status: Satisfied on 4 April 2003
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
29 December 1994
Assignment deed
Delivered: 17 January 1995
Status: Satisfied on 5 September 1996
Persons entitled: Mcdonnell Douglas Finance Corporation
Description: All right title and interest to and the benefit and…