SEVERNSIDE FINANCE COMPANY LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 2ST
Company number 00907299
Status Active
Incorporation Date 30 May 1967
Company Type Private Limited Company
Address MARKET CHAMBERS, MARKET STREET, PONTYPRIDD, MID GLAMORGAN, CF37 2ST
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 1,000 . The most likely internet sites of SEVERNSIDE FINANCE COMPANY LIMITED are www.severnsidefinancecompany.co.uk, and www.severnside-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. The distance to to Cwmbach Rail Station is 7.6 miles; to Bargoed Rail Station is 7.8 miles; to Llandaf Rail Station is 8.1 miles; to Merthyr Tydfil Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Severnside Finance Company Limited is a Private Limited Company. The company registration number is 00907299. Severnside Finance Company Limited has been working since 30 May 1967. The present status of the company is Active. The registered address of Severnside Finance Company Limited is Market Chambers Market Street Pontypridd Mid Glamorgan Cf37 2st. . JOHN, David Peter Stradling is a Secretary of the company. JOHN, David Peter Stradling is a Director of the company. JOHN, Nicholas Stradling is a Director of the company. JOHN, Nigel Stradling is a Director of the company. Secretary HOLT, Diane has been resigned. Director JOHN, David Stradling has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOHN, David Peter Stradling
Appointed Date: 01 September 1994

Director
JOHN, David Peter Stradling
Appointed Date: 07 July 1990
55 years old

Director

Director
JOHN, Nigel Stradling
Appointed Date: 07 July 1995
55 years old

Resigned Directors

Secretary
HOLT, Diane
Resigned: 15 February 1995

Director
JOHN, David Stradling
Resigned: 25 October 2007
88 years old

Persons With Significant Control

Mr David Peter Stradling John
Notified on: 13 September 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SEVERNSIDE FINANCE COMPANY LIMITED Events

02 Jan 2017
Confirmation statement made on 2 January 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000

01 Oct 2015
Accounts for a small company made up to 31 December 2014
02 Mar 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000

...
... and 88 more events
17 Jun 1986
Full accounts made up to 31 December 1984

01 May 1986
Return made up to 01/12/85; full list of members

01 May 1986
Secretary resigned;new secretary appointed

30 May 1967
Incorporation
30 May 1967
Certificate of incorporation

SEVERNSIDE FINANCE COMPANY LIMITED Charges

15 August 2008
Legal mortgage
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 33 heol y parc efail isaf pontypridd…
11 May 2007
Debenture
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2006
Legal charge
Delivered: 7 November 2006
Status: Satisfied on 26 February 2011
Persons entitled: Barclays Bank PLC
Description: Land lying to the west of heol-y-parc efail isaf pontypridd…
29 November 2005
Debenture
Delivered: 6 December 2005
Status: Satisfied on 26 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2000
Legal charge
Delivered: 10 August 2000
Status: Satisfied on 28 July 2004
Persons entitled: Janice Michael John
Description: Property k/a all that piece or parcel of land forming part…
5 October 1988
Mortgage debenture
Delivered: 10 October 1988
Status: Satisfied on 3 August 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…