PCF FINANCIAL LEASING LIMITED
LONDON PCF EQUIPMENT LEASING LIMITED AMC EQUIPMENT LEASING LIMITED

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

Company number 02036088
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 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Current accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 1 . The most likely internet sites of PCF FINANCIAL LEASING LIMITED are www.pcffinancialleasing.co.uk, and www.pcf-financial-leasing.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 Financial Leasing Limited is a Private Limited Company. The company registration number is 02036088. Pcf Financial Leasing Limited has been working since 10 July 1986. The present status of the company is Active. The registered address of Pcf Financial Leasing 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 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

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
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
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
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 FINANCIAL LEASING LIMITED Events

06 Feb 2017
Confirmation statement made on 29 January 2017 with updates
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 1

06 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 Aug 2015
Appointment of David Richard Bull as a director on 3 August 2015
...
... and 121 more events
05 May 1988
Full accounts made up to 31 March 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 31/03

10 Jul 1986
Certificate of Incorporation

PCF FINANCIAL LEASING LIMITED Charges

13 July 2009
Debenture
Delivered: 24 July 2009
Status: Satisfied on 20 March 2014
Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Other Persons Described as Secured Parties
Description: Fixed and floating charge over the undertaking and all…
3 August 2006
Debenture
Delivered: 18 August 2006
Status: Satisfied on 20 March 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) on Trust for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
12 February 2004
Debenture
Delivered: 18 February 2004
Status: Satisfied on 20 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Charge
Delivered: 24 December 2001
Status: Satisfied on 30 January 2007
Persons entitled: Singer & Friedlander Leasing LTD
Description: The deposit and all interest accruing to the deposit from…
22 December 2000
Charge
Delivered: 5 January 2001
Status: Satisfied on 30 January 2007
Persons entitled: Singer & Friedlander Leasing Limited
Description: The deposit and all interest accruing to the deposit from…
8 April 1999
Mortgage debenture
Delivered: 14 April 1999
Status: Satisfied on 20 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 December 1994
Assignment deed
Delivered: 17 January 1995
Status: Satisfied on 29 August 1996
Persons entitled: Mcdonnell Douglas Finance Corporation
Description: All the rights title and interest to and the benefit and…