SPECIALIST MOTOR FINANCE LIMITED
BIRMINGHAM I.M. FINANCIAL SERVICES LIMITED THE FUNDING CORPORATION (3) LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1DF

Company number 05544622
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address I.M. HOUSE SOUTH DRIVE, COLESHILL, BIRMINGHAM, B46 1DF
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors, 64999 - Financial intermediation not elsewhere classified, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Appointment of Mr Gary Ernst Hutton as a director on 6 February 2017; Termination of appointment of Neil Joseph Ogden as a director on 16 January 2017. The most likely internet sites of SPECIALIST MOTOR FINANCE LIMITED are www.specialistmotorfinance.co.uk, and www.specialist-motor-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Specialist Motor Finance Limited is a Private Limited Company. The company registration number is 05544622. Specialist Motor Finance Limited has been working since 24 August 2005. The present status of the company is Active. The registered address of Specialist Motor Finance Limited is I M House South Drive Coleshill Birmingham B46 1df. . MARTINEAU SECRETARIES LIMITED is a Secretary of the company. CHALLINOR, David John is a Director of the company. HUTTON, Gary Ernst is a Director of the company. Secretary BUCKLEY, Stephen William has been resigned. Secretary NAPIER, David Leslie John has been resigned. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director BROWNING, Robert John has been resigned. Director BUCKLEY, Stephen William has been resigned. Director OGDEN, Neil Joseph has been resigned. Director ROWLEY, James Edward has been resigned. Director ROWLEY, James Edward has been resigned. Director TITMUSS, David John has been resigned. Director WHEATLEY, David John has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
MARTINEAU SECRETARIES LIMITED
Appointed Date: 19 July 2010

Director
CHALLINOR, David John
Appointed Date: 24 August 2005
63 years old

Director
HUTTON, Gary Ernst
Appointed Date: 06 February 2017
66 years old

Resigned Directors

Secretary
BUCKLEY, Stephen William
Resigned: 04 April 2007
Appointed Date: 24 August 2005

Secretary
NAPIER, David Leslie John
Resigned: 19 July 2010
Appointed Date: 14 January 2008

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 14 January 2008
Appointed Date: 30 May 2007

Nominee Director
AVIS, Christine Susan
Resigned: 24 August 2005
Appointed Date: 24 August 2005
61 years old

Director
BROWNING, Robert John
Resigned: 25 June 2008
Appointed Date: 14 January 2008
78 years old

Director
BUCKLEY, Stephen William
Resigned: 04 April 2007
Appointed Date: 24 August 2005
57 years old

Director
OGDEN, Neil Joseph
Resigned: 16 January 2017
Appointed Date: 25 June 2008
58 years old

Director
ROWLEY, James Edward
Resigned: 12 June 2008
Appointed Date: 15 February 2008
66 years old

Director
ROWLEY, James Edward
Resigned: 14 January 2008
Appointed Date: 18 October 2005
66 years old

Director
TITMUSS, David John
Resigned: 22 May 2006
Appointed Date: 18 October 2005
66 years old

Director
WHEATLEY, David John
Resigned: 30 January 2009
Appointed Date: 25 June 2008
59 years old

Persons With Significant Control

Specialist Motor Finance Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIALIST MOTOR FINANCE LIMITED Events

21 Mar 2017
Confirmation statement made on 14 March 2017 with updates
06 Mar 2017
Appointment of Mr Gary Ernst Hutton as a director on 6 February 2017
16 Jan 2017
Termination of appointment of Neil Joseph Ogden as a director on 16 January 2017
11 Oct 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000

...
... and 64 more events
02 Sep 2005
Director resigned
02 Sep 2005
Secretary resigned
02 Sep 2005
New secretary appointed;new director appointed
02 Sep 2005
New director appointed
24 Aug 2005
Incorporation

SPECIALIST MOTOR FINANCE LIMITED Charges

23 June 2015
Charge code 0554 4622 0003
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: The Funding Corporation Group Limited
Description: Contains fixed charge…
23 September 2011
Deed of charge over credit balances
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
16 September 2010
Debenture
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: I.M. Group Limited
Description: Fixed and floating charge over the undertaking and all…