1ST CREDIT (FUNDING) LIMITED
REIGATE DE FACTO 1161 LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 7JP

Company number 05265651
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address THE OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, SURREY, RH2 7JP
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 seventy-two events have happened. The last three records are Termination of appointment of Patrick Adam Charles Fox as a director on 14 February 2017; Statement of capital following an allotment of shares on 10 November 2016 GBP 792,053.02 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities . The most likely internet sites of 1ST CREDIT (FUNDING) LIMITED are www.1stcreditfunding.co.uk, and www.1st-credit-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. 1st Credit Funding Limited is a Private Limited Company. The company registration number is 05265651. 1st Credit Funding Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of 1st Credit Funding Limited is The Omnibus Building Lesbourne Road Reigate Surrey Rh2 7jp. . MCLAREN, Bruce is a Secretary of the company. MCLAREN, Bruce is a Director of the company. NOTT, Edward Brian is a Director of the company. ROBERTSON, Iain Leith Johnston is a Director of the company. Secretary DIGHTON, Simon Gerald has been resigned. Secretary NATHOO, Najib has been resigned. Secretary STOREY, Richard Lionel has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BURGESS, Andrew has been resigned. Director CLEARY, Michael John has been resigned. Director CULLEY, Kenneth has been resigned. Director DAVISON, John Michael has been resigned. Director DIGHTON, Simon Gerald has been resigned. Director FOX, Patrick Adam Charles has been resigned. Director GREEN, Stephen Nathaniel has been resigned. Director HOLLAND, Charles James Trevenen has been resigned. Director MOTA DUARTE, Luis Filipe has been resigned. Director NATHOO, Najib Abdul has been resigned. Director REYNOLDS, Kevin Paul has been resigned. Director STOREY, Richard Lionel has been resigned. Director YOUNG, Simon has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MCLAREN, Bruce
Appointed Date: 29 February 2016

Director
MCLAREN, Bruce
Appointed Date: 02 September 2013
59 years old

Director
NOTT, Edward Brian
Appointed Date: 06 April 2009
65 years old

Director
ROBERTSON, Iain Leith Johnston
Appointed Date: 30 November 2011
73 years old

Resigned Directors

Secretary
DIGHTON, Simon Gerald
Resigned: 29 February 2016
Appointed Date: 31 March 2008

Secretary
NATHOO, Najib
Resigned: 25 May 2005
Appointed Date: 27 October 2004

Secretary
STOREY, Richard Lionel
Resigned: 31 March 2008
Appointed Date: 25 May 2005

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 October 2004
Appointed Date: 20 October 2004

Director
BURGESS, Andrew
Resigned: 31 May 2005
Appointed Date: 29 October 2004
61 years old

Director
CLEARY, Michael John
Resigned: 03 November 2008
Appointed Date: 27 October 2004
69 years old

Director
CULLEY, Kenneth
Resigned: 02 November 2011
Appointed Date: 28 June 2005
83 years old

Director
DAVISON, John Michael
Resigned: 30 July 2009
Appointed Date: 29 October 2004
59 years old

Director
DIGHTON, Simon Gerald
Resigned: 29 February 2016
Appointed Date: 28 March 2008
62 years old

Director
FOX, Patrick Adam Charles
Resigned: 14 February 2017
Appointed Date: 30 July 2009
67 years old

Director
GREEN, Stephen Nathaniel
Resigned: 03 May 2016
Appointed Date: 21 December 2010
61 years old

Director
HOLLAND, Charles James Trevenen
Resigned: 29 February 2016
Appointed Date: 27 October 2004
73 years old

Director
MOTA DUARTE, Luis Filipe
Resigned: 01 May 2014
Appointed Date: 02 July 2013
48 years old

Director
NATHOO, Najib Abdul
Resigned: 01 March 2011
Appointed Date: 27 October 2004
62 years old

Director
REYNOLDS, Kevin Paul
Resigned: 28 July 2010
Appointed Date: 24 November 2004
66 years old

Director
STOREY, Richard Lionel
Resigned: 31 March 2008
Appointed Date: 22 February 2005
72 years old

Director
YOUNG, Simon
Resigned: 31 March 2010
Appointed Date: 20 November 2008
61 years old

Director
TRAVERS SMITH LIMITED
Resigned: 27 October 2004
Appointed Date: 20 October 2004

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 October 2004
Appointed Date: 20 October 2004

Persons With Significant Control

Bridgepoint Capital (Gp) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Bridgepoint Advisers Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

1ST CREDIT (FUNDING) LIMITED Events

20 Feb 2017
Termination of appointment of Patrick Adam Charles Fox as a director on 14 February 2017
20 Dec 2016
Statement of capital following an allotment of shares on 10 November 2016
  • GBP 792,053.02

05 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
04 May 2016
Termination of appointment of Stephen Nathaniel Green as a director on 3 May 2016
...
... and 162 more events
15 Nov 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Nov 2004
Particulars of mortgage/charge
28 Oct 2004
Company name changed de facto 1161 LIMITED\certificate issued on 28/10/04
20 Oct 2004
Incorporation

1ST CREDIT (FUNDING) LIMITED Charges

3 December 2010
Charge over shares
Delivered: 14 December 2010
Status: Satisfied on 6 June 2013
Persons entitled: Intermediate Capital Group PLC
Description: Right title and interest from time to time in the…
3 December 2010
Charge over shares
Delivered: 10 December 2010
Status: Satisfied on 6 June 2013
Persons entitled: Intermediate Capital Group PLC
Description: All of the chargor's right title and interest from time to…
22 February 2008
Composite guarantee and debenture
Delivered: 5 March 2008
Status: Satisfied on 6 January 2011
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 February 2008
Debenture
Delivered: 13 February 2008
Status: Satisfied on 6 January 2011
Persons entitled: Intermediate Capital Group PLC (As Security Trustee for Itself and the Security Beneficiaries)(the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 February 2008
Composite guarantee and debenture
Delivered: 13 February 2008
Status: Satisfied on 6 January 2011
Persons entitled: Barclays Bank PLC (The Lender and Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
27 February 2007
Composite guarantee and debenture
Delivered: 8 March 2007
Status: Satisfied on 6 January 2011
Persons entitled: Barclays Bank PLC (As Security Trustee for Itself and the Security Beneficiaries (the Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
23 December 2005
Composite guarantee and debenture
Delivered: 11 January 2006
Status: Satisfied on 6 January 2011
Persons entitled: Barclays Bank PLC, as Security Trustee for Itself and the Security Beneficiaries (The Securitytrustee)
Description: Fixed and floating charge over the undertaking and all…
29 October 2004
Debenture
Delivered: 17 November 2004
Status: Satisfied on 6 January 2011
Persons entitled: Intermediate Capital Group PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2004
Composite guarantee and debenture
Delivered: 9 November 2004
Status: Satisfied on 6 January 2011
Persons entitled: Barclays Bank PLC
Description: All present and future right,title and interest of the…