PRIVATE & COMMERCIAL FINANCE GROUP PLC
LONDON THE ASSET MANAGEMENT CORPORATION PLC

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

Company number 02863246
Status Active
Incorporation Date 18 October 1993
Company Type Public Limited Company
Address PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Short notice of general meeting/directors authorised to exercise power contained in article 112 10/03/2017 RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 29 January 2017 with no updates; Group of companies' accounts made up to 30 September 2016. The most likely internet sites of PRIVATE & COMMERCIAL FINANCE GROUP PLC are www.privatecommercialfinancegroup.co.uk, and www.private-commercial-finance-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve 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.Private Commercial Finance Group Plc is a Public Limited Company. The company registration number is 02863246. Private Commercial Finance Group Plc has been working since 18 October 1993. The present status of the company is Active. The registered address of Private Commercial Finance Group Plc is Pinners Hall 105 108 Old Broad Street London Ec2n 1er. . MURRAY, Robert John is a Secretary of the company. BROOK, Andrew James is a Director of the company. BROWN, Mark Finlay is a Director of the company. BULL, David Richard is a Director of the company. FRANKLIN, Timothy Alan is a Director of the company. MAYBURY, Scott David is a Director of the company. MORGAN, David John is a Director of the company. MURRAY, Robert John is a Director of the company. NELSON, Anthony Noel is a Director of the company. Nominee Secretary YOUNGER, Norman has been resigned. Director AL YOUSEF, Faisal Mohamed has been resigned. Director ANTHONY, David Gwilym has been resigned. Director BLACK, James Edward has been resigned. Director CUMMING, Michael Ralston has been resigned. Director KERSE, Zane Robert has been resigned. Director LEVINKIND, Julius has been resigned. Director MASSEY, Paul has been resigned. Director SHEA, Peter Daniel has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. Director STEPHEN, John Alexander has been resigned. Director TAYLOR, Geoffrey William has been resigned. Director WINKS, Nicholas Paul David has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
MURRAY, Robert John
Appointed Date: 19 October 1993

Director
BROOK, Andrew James
Appointed Date: 01 December 2015
62 years old

Director
BROWN, Mark Finlay
Appointed Date: 01 December 2015
62 years old

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

Director
FRANKLIN, Timothy Alan
Appointed Date: 06 December 2016
64 years old

Director
MAYBURY, Scott David
Appointed Date: 12 January 1994
64 years old

Director
MORGAN, David John
Appointed Date: 09 July 2012
68 years old

Director
MURRAY, Robert John
Appointed Date: 19 October 1993
65 years old

Director
NELSON, Anthony Noel
Appointed Date: 19 October 1993
81 years old

Resigned Directors

Nominee Secretary
YOUNGER, Norman
Resigned: 19 October 1993
Appointed Date: 18 October 1993

Director
AL YOUSEF, Faisal Mohamed
Resigned: 21 July 2011
Appointed Date: 18 August 2005
49 years old

Director
ANTHONY, David Gwilym
Resigned: 08 December 2016
Appointed Date: 22 July 2011
78 years old

Director
BLACK, James Edward
Resigned: 30 June 2000
Appointed Date: 29 June 1999
83 years old

Director
CUMMING, Michael Ralston
Resigned: 01 April 2011
Appointed Date: 13 March 2003
85 years old

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

Director
LEVINKIND, Julius
Resigned: 16 April 2003
Appointed Date: 18 May 1995
96 years old

Director
MASSEY, Paul
Resigned: 16 August 2001
Appointed Date: 17 October 2000
69 years old

Director
SHEA, Peter Daniel
Resigned: 21 July 2011
Appointed Date: 16 October 2001
73 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 07 December 1993
Appointed Date: 18 October 1993
72 years old

Director
STEPHEN, John Alexander
Resigned: 10 January 1994
Appointed Date: 19 October 1993
77 years old

Director
TAYLOR, Geoffrey William
Resigned: 16 October 2001
Appointed Date: 05 January 1994
98 years old

Director
WINKS, Nicholas Paul David
Resigned: 30 October 2015
Appointed Date: 14 September 2011
77 years old

PRIVATE & COMMERCIAL FINANCE GROUP PLC Events

22 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meeting/directors authorised to exercise power contained in article 112 10/03/2017
  • RES10 ‐ Resolution of allotment of securities

16 Feb 2017
Confirmation statement made on 29 January 2017 with no updates
10 Feb 2017
Group of companies' accounts made up to 30 September 2016
21 Dec 2016
Appointment of Timothy Alan Franklin as a director on 6 December 2016
21 Dec 2016
Termination of appointment of David Gwilym Anthony as a director on 8 December 2016
...
... and 204 more events
11 Nov 1993
New secretary appointed;new director appointed

11 Nov 1993
New director appointed

11 Nov 1993
Registered office changed on 11/11/93 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ

18 Oct 1993
Certificate of incorporation
18 Oct 1993
Incorporation

PRIVATE & COMMERCIAL FINANCE GROUP PLC Charges

2 August 2016
Charge code 0286 3246 0003
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC in Its Capacity as Lender and as Facility Agent for the Finance Parties
Description: Contains fixed charge…
25 April 2012
Rent deposit deed
Delivered: 4 May 2012
Status: Satisfied on 1 April 2014
Persons entitled: Unilever PLC
Description: The deposit and the deposit balance.. See image for full…
7 August 2009
Debenture
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The computer systems and databases,all present and future…