HALFORDS FINANCE LIMITED
REDDITCH PINCO 1789 LIMITED

Hellopages » Worcestershire » Redditch » B98 0DE

Company number 04457313
Status Active
Incorporation Date 10 June 2002
Company Type Private Limited Company
Address ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 1 April 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 9,700 ; Termination of appointment of Helen Tyrrell as a secretary on 18 January 2016. The most likely internet sites of HALFORDS FINANCE LIMITED are www.halfordsfinance.co.uk, and www.halfords-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Halfords Finance Limited is a Private Limited Company. The company registration number is 04457313. Halfords Finance Limited has been working since 10 June 2002. The present status of the company is Active. The registered address of Halfords Finance Limited is Icknield Street Drive Washford West Redditch Worcestershire B98 0de. . O'GORMAN, Timothy Joseph Gerard is a Secretary of the company. MASON, Jonathan Peter is a Director of the company. MCDONALD, Gillian Clare is a Director of the company. Secretary CARTER, Nicholas Michael has been resigned. Secretary EAST, Anna has been resigned. Secretary HENDERSON, Charles Alex has been resigned. Secretary PARKER, Phil Alexander has been resigned. Secretary RICHARDS, Justin Mark has been resigned. Secretary SAVILLE, Richard Cyril Campbell has been resigned. Secretary TYRRELL, Helen has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CARTER, Nicholas Michael has been resigned. Director DAVIES, Matthew Samuel has been resigned. Director FINDLAY, Andrew Robert has been resigned. Director HAMID, David has been resigned. Director MCCLENAGHAN, Paul Thomas has been resigned. Director MCLEOD, Ian James Winward has been resigned. Director SAVILLE, Richard Cyril Campbell has been resigned. Director SCRIBBINS, Rod has been resigned. Director WHARTON, Nicholas Barry Edward has been resigned. Director WILD, David James has been resigned. Director WOODHOUSE, Christopher Kevin has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
O'GORMAN, Timothy Joseph Gerard
Appointed Date: 18 January 2016

Director
MASON, Jonathan Peter
Appointed Date: 12 October 2015
61 years old

Director
MCDONALD, Gillian Clare
Appointed Date: 11 May 2015
61 years old

Resigned Directors

Secretary
CARTER, Nicholas Michael
Resigned: 08 November 2004
Appointed Date: 23 September 2003

Secretary
EAST, Anna
Resigned: 07 January 2008
Appointed Date: 24 September 2007

Secretary
HENDERSON, Charles Alex
Resigned: 06 June 2014
Appointed Date: 07 January 2008

Secretary
PARKER, Phil Alexander
Resigned: 24 September 2007
Appointed Date: 08 November 2004

Secretary
RICHARDS, Justin Mark
Resigned: 11 December 2015
Appointed Date: 06 June 2014

Secretary
SAVILLE, Richard Cyril Campbell
Resigned: 30 September 2003
Appointed Date: 22 July 2002

Secretary
TYRRELL, Helen
Resigned: 18 January 2016
Appointed Date: 11 December 2015

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 22 July 2002
Appointed Date: 10 June 2002

Director
CARTER, Nicholas Michael
Resigned: 02 February 2007
Appointed Date: 23 September 2003
58 years old

Director
DAVIES, Matthew Samuel
Resigned: 30 April 2015
Appointed Date: 12 April 2013
54 years old

Director
FINDLAY, Andrew Robert
Resigned: 01 October 2015
Appointed Date: 06 May 2011
55 years old

Director
HAMID, David
Resigned: 29 March 2005
Appointed Date: 08 July 2003
73 years old

Director
MCCLENAGHAN, Paul Thomas
Resigned: 12 April 2013
Appointed Date: 01 February 2009
60 years old

Director
MCLEOD, Ian James Winward
Resigned: 29 February 2008
Appointed Date: 21 July 2004
66 years old

Director
SAVILLE, Richard Cyril Campbell
Resigned: 30 September 2003
Appointed Date: 22 July 2002
76 years old

Director
SCRIBBINS, Rod
Resigned: 07 May 2003
Appointed Date: 22 July 2002
79 years old

Director
WHARTON, Nicholas Barry Edward
Resigned: 30 November 2010
Appointed Date: 03 February 2007
59 years old

Director
WILD, David James
Resigned: 18 July 2012
Appointed Date: 15 February 2010
70 years old

Director
WOODHOUSE, Christopher Kevin
Resigned: 30 May 2004
Appointed Date: 06 May 2003
64 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 22 July 2002
Appointed Date: 10 June 2002

HALFORDS FINANCE LIMITED Events

06 Sep 2016
Full accounts made up to 1 April 2016
10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 9,700

25 Jan 2016
Termination of appointment of Helen Tyrrell as a secretary on 18 January 2016
25 Jan 2016
Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 18 January 2016
11 Jan 2016
Director's details changed for Mrs Jill Clare Mcdonald on 11 May 2015
...
... and 97 more events
29 Jul 2002
Director resigned
29 Jul 2002
Registered office changed on 29/07/02 from: 1 park row leeds LS1 5AB
29 Jul 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

27 Jul 2002
New secretary appointed;new director appointed
10 Jun 2002
Incorporation

HALFORDS FINANCE LIMITED Charges

7 November 2003
Supplemental debenture
Delivered: 21 November 2003
Status: Satisfied on 16 June 2004
Persons entitled: Barclays Bank PLC as Security Agent, in Its Capacity as Agent and Trustee for Itself and Eachof the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
30 August 2002
Supplemental debenture
Delivered: 9 September 2002
Status: Satisfied on 16 June 2004
Persons entitled: Barclays Bank PLC as Security Agent,in Its Capacity as Agent and Trustee for Itself and Each Ofthe Secured Parties
Description: Fixed and floating charges over the undertaking and all…
25 July 2002
Debenture
Delivered: 7 August 2002
Status: Satisfied on 16 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…