Company number 01775045
Status Active
Incorporation Date 2 December 1983
Company Type Private Limited Company
Address PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc
Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registration of charge 017750450022, created on 6 May 2016; Registration of charge 017750450023, created on 6 May 2016. The most likely internet sites of PCF CREDIT LIMITED are www.pcfcredit.co.uk, and www.pcf-credit.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten 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 Credit Limited is a Private Limited Company.
The company registration number is 01775045. Pcf Credit Limited has been working since 02 December 1983.
The present status of the company is Active. The registered address of Pcf Credit 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 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 STEPHEN, John Alexander has been resigned. The company operates in "Financial leasing".
Current Directors
Resigned Directors
Director
MASSEY, Paul
Resigned: 16 August 2001
Appointed Date: 26 October 2000
69 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 CREDIT LIMITED Events
06 Feb 2017
Confirmation statement made on 29 January 2017 with updates
16 May 2016
Registration of charge 017750450022, created on 6 May 2016
16 May 2016
Registration of charge 017750450023, created on 6 May 2016
31 Mar 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
11 Mar 2016
Satisfaction of charge 19 in full
...
... and 132 more events
02 Mar 1989
Full accounts made up to 31 December 1987
28 Nov 1988
Return made up to 22/10/88; full list of members
18 Aug 1987
Return made up to 10/07/87; full list of members
24 Jul 1987
Full accounts made up to 31 December 1986
02 Dec 1983
Incorporation
6 May 2016
Charge code 0177 5045 0023
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Bermuda Commercial Bank Limited
Description: None…
6 May 2016
Charge code 0177 5045 0022
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Bermuda Commercial Bank Limited
Description: None…
2 April 2015
Charge code 0177 5045 0021
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: British Business Bank Investments LTD
Description: Contains fixed charge…
1 June 2012
A block discounting master agreement
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC (Purchaser)
Description: By way of first fixed charge all its right title and…
13 October 2008
Account assignment
Delivered: 17 October 2008
Status: Satisfied
on 11 March 2016
Persons entitled: Hitachi Capital (UK) PLC
Description: All monies from time to time credited to, and for the time…
3 October 2008
Block discounting agreement
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: The assets being goods referred to in any agreement, the…
28 April 2008
Block discounting agreement
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: First floating charge over all of the company's right…
31 March 2005
Amendment and restatement agreement
Delivered: 20 April 2005
Status: Satisfied
on 22 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2003
Security agreement
Delivered: 31 January 2003
Status: Satisfied
on 22 December 2007
Persons entitled: Barclays Bank PLC,as Agent and Trustee for the Finance Parties
Description: All estates or interests in any freehold or leasehold…
20 March 1997
Security assignment
Delivered: 26 March 1997
Status: Satisfied
on 17 January 2003
Persons entitled: Riggs Bank Europe Limited
Description: All right, title and interest in and to the receivables as…
20 March 1997
Mortgage debenture
Delivered: 26 March 1997
Status: Satisfied
on 17 January 2003
Persons entitled: Riggs Bank Europe Limited
Description: .. a specific equitable charge over all freehold and…
21 May 1996
Master block discounting agreement
Delivered: 24 May 1996
Status: Satisfied
on 17 January 2003
Persons entitled: Singer & Friedlander Leasing Limited
Description: 1.1 the company as beneficial owner has (and to the intent…
4 August 1995
Block discounting agreement
Delivered: 5 August 1995
Status: Satisfied
on 29 January 2003
Persons entitled: Hitachi Credit (U.K.) PLC
Description: Floating charge over all of the company's right title amd…
31 March 1985
Security agreement
Delivered: 16 April 1985
Status: Satisfied
Persons entitled: Citibank N.A
Description: Fixed chargee over the account remaining in accounts…
31 March 1985
Security agreement
Delivered: 16 April 1985
Status: Satisfied
Persons entitled: Citibank N.A.
Description: All mdfi right title and interest in and to all monies…
31 March 1985
Security agreement
Delivered: 16 April 1985
Status: Satisfied
Persons entitled: Citibank N.A
Description: All mdfi right title and interest in and to all monies…
31 March 1985
Security agreement
Delivered: 16 April 1985
Status: Satisfied
Persons entitled: Citibank N.A
Description: Fixed charge over the amount from time to time standing to…
31 March 1985
Security agreement
Delivered: 18 April 1985
Status: Satisfied
Persons entitled: British Caledonian Airways (Charter) Limited
Description: The amount remaining of the amount from time to time…
31 March 1985
Security agreement
Delivered: 18 April 1985
Status: Satisfied
Persons entitled: English Electric Leasings Limited
Description: The amount remaining of the amount from time to time…
31 March 1985
Security agreement
Delivered: 18 April 1985
Status: Satisfied
Persons entitled: Mitsui & Co. LTD
Description: The amount remaining of the amount from time to time…
31 March 1985
Security agreement
Delivered: 18 April 1985
Status: Satisfied
Persons entitled: British Caledonian Airways (Charter) Limited
Description: The amount remaining of the amount from time to time…
31 March 1985
Security agreement
Delivered: 18 April 1985
Status: Satisfied
Persons entitled: English Electric Leasings Limited
Description: The amount remaining of the amount from time to time…
31 March 1985
Security agreement
Delivered: 18 April 1985
Status: Satisfied
Persons entitled: Mitsui & Co LTD
Description: The amount remaining of the amount from time to time…