REPAIR FUNDING LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9FB

Company number 07800035
Status Active
Incorporation Date 6 October 2011
Company Type Private Limited Company
Address ENTERPRISE HOUSE, VICARAGE ROAD, EGHAM, SURREY, ENGLAND, TW20 9FB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/07/16; Confirmation statement made on 6 October 2016 with updates; Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 7 Albemarle Street London W1S 4HQ. The most likely internet sites of REPAIR FUNDING LIMITED are www.repairfunding.co.uk, and www.repair-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Slough Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 7.8 miles; to Bagshot Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Repair Funding Limited is a Private Limited Company. The company registration number is 07800035. Repair Funding Limited has been working since 06 October 2011. The present status of the company is Active. The registered address of Repair Funding Limited is Enterprise House Vicarage Road Egham Surrey England Tw20 9fb. . HOLDERER, Teresa is a Secretary of the company. SHORT, Ricky Allan is a Director of the company. Director ASHWORTH, Christopher James has been resigned. Director KEMP, Jessica Lorna has been resigned. Director SNYDER, William Wayne has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HOLDERER, Teresa
Appointed Date: 06 April 2016

Director
SHORT, Ricky Allan
Appointed Date: 31 July 2016
67 years old

Resigned Directors

Director
ASHWORTH, Christopher James
Resigned: 06 April 2016
Appointed Date: 06 October 2011
52 years old

Director
KEMP, Jessica Lorna
Resigned: 06 April 2016
Appointed Date: 06 October 2011
59 years old

Director
SNYDER, William Wayne
Resigned: 31 July 2016
Appointed Date: 06 April 2016
74 years old

Persons With Significant Control

Enterprise Rent-A-Car Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REPAIR FUNDING LIMITED Events

05 May 2017
Consolidated accounts of parent company for subsidiary company period ending 31/07/16
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
13 Sep 2016
Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 7 Albemarle Street London W1S 4HQ
13 Sep 2016
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
13 Sep 2016
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
...
... and 20 more events
01 Nov 2012
Particulars of a mortgage or charge / charge no: 1
09 Oct 2012
Annual return made up to 6 October 2012 with full list of shareholders
14 Feb 2012
Current accounting period extended from 31 October 2012 to 31 December 2012
23 Nov 2011
Registered office address changed from 19 Cookridge Street Leeds West Yorkshire LS2 3AG United Kingdom on 23 November 2011
06 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

REPAIR FUNDING LIMITED Charges

30 November 2012
Debenture
Delivered: 4 December 2012
Status: Satisfied on 18 April 2016
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
24 October 2012
Debenture
Delivered: 1 November 2012
Status: Satisfied on 18 April 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…