COUNTY ASSET FINANCE LIMITED
LUTTERWORTH CANNOCK LEASING LIMITED

Hellopages » Leicestershire » Harborough » LE17 4PN
Company number 03068154
Status Active
Incorporation Date 14 June 1995
Company Type Private Limited Company
Address UNIT 11 MIDLAND COURT, CENTRAL PARK, LUTTERWORTH, LEICESTERSHIRE, LE17 4PN
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 8 October 2016 with updates; Accounts for a small company made up to 31 August 2015. The most likely internet sites of COUNTY ASSET FINANCE LIMITED are www.countyassetfinance.co.uk, and www.county-asset-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Narborough Rail Station is 7.3 miles; to South Wigston Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County Asset Finance Limited is a Private Limited Company. The company registration number is 03068154. County Asset Finance Limited has been working since 14 June 1995. The present status of the company is Active. The registered address of County Asset Finance Limited is Unit 11 Midland Court Central Park Lutterworth Leicestershire Le17 4pn. . TINGAY, Dawn Belinda is a Secretary of the company. MALTHOUSE, Christopher Laurie is a Director of the company. SHAW, Darren Andrew is a Director of the company. TINGAY, Dawn Belinda is a Director of the company. Secretary DAVIES, Victoria Kathryn has been resigned. Secretary JEAN-BAPTISTE, David has been resigned. Secretary MALTHOUSE, Christopher Laurie has been resigned. Secretary PARKER, Sarah Jayne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BANTOFT, Stephen Edward has been resigned. Director QUIRKE, Mark William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
TINGAY, Dawn Belinda
Appointed Date: 02 September 1999

Director
MALTHOUSE, Christopher Laurie
Appointed Date: 14 June 1995
59 years old

Director
SHAW, Darren Andrew
Appointed Date: 01 November 2012
54 years old

Director
TINGAY, Dawn Belinda
Appointed Date: 15 August 2003
61 years old

Resigned Directors

Secretary
DAVIES, Victoria Kathryn
Resigned: 09 December 1996
Appointed Date: 17 August 1995

Secretary
JEAN-BAPTISTE, David
Resigned: 13 August 1999
Appointed Date: 15 November 1997

Secretary
MALTHOUSE, Christopher Laurie
Resigned: 17 August 1995
Appointed Date: 14 June 1995

Secretary
PARKER, Sarah Jayne
Resigned: 15 November 1997
Appointed Date: 09 December 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 June 1995
Appointed Date: 14 June 1995

Director
BANTOFT, Stephen Edward
Resigned: 10 December 2001
Appointed Date: 14 June 1995
59 years old

Director
QUIRKE, Mark William
Resigned: 20 December 2012
Appointed Date: 15 August 2003
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 June 1995
Appointed Date: 14 June 1995

Persons With Significant Control

Mr Christopher Laurie Malthouse
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Winton Harding
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COUNTY ASSET FINANCE LIMITED Events

10 Mar 2017
Full accounts made up to 31 August 2016
10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
06 May 2016
Accounts for a small company made up to 31 August 2015
22 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,500,000

23 Apr 2015
Accounts for a small company made up to 31 August 2014
...
... and 90 more events
03 Nov 1995
Registered office changed on 03/11/95 from: c/o cannock investments LTD 28 bolton street london W1Y 8HB
08 Sep 1995
Particulars of mortgage/charge
23 Aug 1995
Secretary resigned;new secretary appointed

16 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Jun 1995
Incorporation

COUNTY ASSET FINANCE LIMITED Charges

18 November 2010
Charge over deposit
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: Singers Corporate Asset Finance Limited
Description: First fixed charge the deposit see image for full details.
31 August 2010
Charge over deposit
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Singers Corporate Asset Finance Limited
Description: First fixed charge the deposit see image for full details.
22 September 2008
Master block discounting agreement
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited
Description: All its right title and interest in and to the unassigned…
31 May 2006
Mortgage
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: F/H 11 central park, leicester road, lutterworth. Together…
10 December 2001
Mortgage debenture
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited
Description: Fixed and floating charges over the undertaking and all…
16 March 2000
Mortgage debenture
Delivered: 29 March 2000
Status: Satisfied on 22 December 2001
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 2000
Legal charge under block discounting agreement
Delivered: 1 March 2000
Status: Satisfied on 14 July 2006
Persons entitled: The Co-Operative Bank PLC
Description: First floating charge over all right title and interest in…
22 January 1999
Block discounting agreement
Delivered: 23 January 1999
Status: Satisfied on 24 December 2010
Persons entitled: Hitachi Credit (UK) PLC
Description: First floating charge over all of the company's right title…
7 December 1998
Master block discounting agreement (the "block discounting agreement")
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited
Description: By way of first fixed charge all its right title and…
14 October 1997
Chattel mortgage
Delivered: 17 October 1997
Status: Satisfied on 22 December 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: K100 dunp trusk model number K100 rigid chassis/serial no…
14 October 1997
Fixed charge on book and other debts
Delivered: 17 October 1997
Status: Satisfied on 22 December 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: All book debts resulting from a leasing agreement dated…
1 September 1995
Debenture
Delivered: 8 September 1995
Status: Satisfied on 10 October 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…