WELCOME FINANCIAL SERVICES LIMITED
NOTTINGHAM PROGRESSIVE FINANCIAL SERVICES LIMITED TELEPLAN RENTALS LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG11 6NZ
Company number 00133540
Status Active
Incorporation Date 23 January 1914
Company Type Private Limited Company
Address WELCOME FINANCE MERE WAY, RUDDINGTON FIELDS BUSINESS PARK, RUDDINGTON, NOTTINGHAM, NG11 6NZ
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 101,139,767.02 ; Full accounts made up to 31 December 2014. The most likely internet sites of WELCOME FINANCIAL SERVICES LIMITED are www.welcomefinancialservices.co.uk, and www.welcome-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and one months. The distance to to Radcliffe (Notts) Rail Station is 6.3 miles; to Bulwell Rail Station is 8.3 miles; to Barrow upon Soar Rail Station is 9.3 miles; to Lowdham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Welcome Financial Services Limited is a Private Limited Company. The company registration number is 00133540. Welcome Financial Services Limited has been working since 23 January 1914. The present status of the company is Active. The registered address of Welcome Financial Services Limited is Welcome Finance Mere Way Ruddington Fields Business Park Ruddington Nottingham Ng11 6nz. . TODD, Roland Charles William is a Secretary of the company. BRIGGS, Jonathan Mark is a Director of the company. DRUMMOND SMITH, James Robert is a Director of the company. EAST, Robert David is a Director of the company. JOHNSON, Robin Simon is a Director of the company. Secretary CLAPPISON, Grant has been resigned. Secretary COLLINS, Mark William Gerard has been resigned. Secretary DOHERTY, Patrick Joseph has been resigned. Secretary PRESCOTT, Peter Henry has been resigned. Director BARLOW, Laura Jane has been resigned. Director BELCHER, Michael Allen has been resigned. Director BLAKE, John has been resigned. Director BLAKE, John has been resigned. Director BROADHURST, Norman Neill has been resigned. Director CALVER, Lucy Anne has been resigned. Director CLAPPISON, Grant has been resigned. Director COLLINS, Mark William Gerard has been resigned. Director COLLINS, Mark William Gerard has been resigned. Director CORR, James Joseph has been resigned. Director CORR, James Joseph has been resigned. Director CRAN, John Edward Gordon has been resigned. Director CUMMINE, Ian Stephen has been resigned. Director CUMMINE, Ian Stephen has been resigned. Director CUMMINGS, Adrian Clifford has been resigned. Director CURRY, Antony has been resigned. Director CURRY, Tony has been resigned. Director CURTIS, Stephen has been resigned. Director DEE, Frank Rigby has been resigned. Director DUNN, Graham Ralph has been resigned. Director FELTON-SMITH, Paul Jonathan has been resigned. Director HAXBY, David Arthur has been resigned. Director KIRBY, Paul Michael has been resigned. Director LOVETT, David Charles has been resigned. Director MACKIN, John Paul has been resigned. Director MAHON, Sean Patrick Lauritson has been resigned. Director MCWALTER, Alan James has been resigned. Director MILLER, Peter Douglas has been resigned. Director MILLER, Peter Douglas has been resigned. Director MONK, David has been resigned. Director POSTINGS, David John has been resigned. Director THOMPSON, Paul Hugh has been resigned. Director WAUDBY, Roy has been resigned. Director WOOD, Paul has been resigned. Director WOOD, Paul Stephen has been resigned. Director YOUNG, Margaret Anne has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
TODD, Roland Charles William
Appointed Date: 01 July 2004

Director
BRIGGS, Jonathan Mark
Appointed Date: 05 May 2011
59 years old

Director
DRUMMOND SMITH, James Robert
Appointed Date: 27 April 2009
66 years old

Director
EAST, Robert David
Appointed Date: 07 March 2011
65 years old

Director
JOHNSON, Robin Simon
Appointed Date: 15 March 2012
72 years old

Resigned Directors

Secretary
CLAPPISON, Grant
Resigned: 29 March 1993
Appointed Date: 08 September 1992

Secretary
COLLINS, Mark William Gerard
Resigned: 01 July 2004
Appointed Date: 31 May 2004

Secretary
DOHERTY, Patrick Joseph
Resigned: 31 May 2004
Appointed Date: 29 March 1993

Secretary
PRESCOTT, Peter Henry
Resigned: 07 September 1992

Director
BARLOW, Laura Jane
Resigned: 31 January 2010
Appointed Date: 23 October 2009
58 years old

Director
BELCHER, Michael Allen
Resigned: 01 October 2008
Appointed Date: 03 January 2006
68 years old

Director
BLAKE, John
Resigned: 01 October 2008
Appointed Date: 03 January 2006
67 years old

Director
BLAKE, John
Resigned: 01 September 2004
Appointed Date: 30 January 2003
67 years old

Director
BROADHURST, Norman Neill
Resigned: 30 June 2009
Appointed Date: 01 October 2008
84 years old

Director
CALVER, Lucy Anne
Resigned: 01 October 2008
Appointed Date: 01 February 2006
64 years old

Director
CLAPPISON, Grant
Resigned: 31 May 1999
79 years old

Director
COLLINS, Mark William Gerard
Resigned: 03 July 2009
Appointed Date: 01 October 2008
72 years old

Director
COLLINS, Mark William Gerard
Resigned: 03 January 2006
Appointed Date: 31 May 1999
72 years old

Director
CORR, James Joseph
Resigned: 03 July 2009
Appointed Date: 01 October 2008
72 years old

Director
CORR, James Joseph
Resigned: 03 January 2006
Appointed Date: 31 May 2001
72 years old

Director
CRAN, John Edward Gordon
Resigned: 31 May 2001
74 years old

Director
CUMMINE, Ian Stephen
Resigned: 03 July 2009
Appointed Date: 01 August 2007
72 years old

Director
CUMMINE, Ian Stephen
Resigned: 03 January 2006
Appointed Date: 01 January 2003
72 years old

Director
CUMMINGS, Adrian Clifford
Resigned: 01 October 2008
Appointed Date: 03 January 2006
72 years old

Director
CURRY, Antony
Resigned: 01 September 2004
Appointed Date: 30 January 2003
65 years old

Director
CURRY, Tony
Resigned: 01 October 2008
Appointed Date: 30 January 2006
65 years old

Director
CURTIS, Stephen
Resigned: 01 September 2004
Appointed Date: 30 January 2003
60 years old

Director
DEE, Frank Rigby
Resigned: 21 December 2011
Appointed Date: 01 October 2008
75 years old

Director
DUNN, Graham Ralph
Resigned: 31 May 1998
Appointed Date: 30 August 1996
82 years old

Director
FELTON-SMITH, Paul Jonathan
Resigned: 06 April 2011
Appointed Date: 29 June 2010
67 years old

Director
HAXBY, David Arthur
Resigned: 09 April 2009
Appointed Date: 01 October 2008
84 years old

Director
KIRBY, Paul Michael
Resigned: 01 May 2002
Appointed Date: 01 June 1998
78 years old

Director
LOVETT, David Charles
Resigned: 07 March 2011
Appointed Date: 25 February 2010
76 years old

Director
MACKIN, John Paul
Resigned: 28 June 2010
Appointed Date: 25 June 2009
68 years old

Director
MAHON, Sean Patrick Lauritson
Resigned: 03 January 2006
Appointed Date: 24 August 2000
79 years old

Director
MCWALTER, Alan James
Resigned: 09 April 2009
Appointed Date: 01 October 2008
72 years old

Director
MILLER, Peter Douglas
Resigned: 01 October 2008
Appointed Date: 03 January 2006
68 years old

Director
MILLER, Peter Douglas
Resigned: 01 September 2004
Appointed Date: 30 January 2003
68 years old

Director
MONK, David
Resigned: 01 September 2004
Appointed Date: 30 January 2003
68 years old

Director
POSTINGS, David John
Resigned: 30 June 2009
Appointed Date: 01 October 2008
66 years old

Director
THOMPSON, Paul Hugh
Resigned: 16 December 2014
Appointed Date: 21 December 2011
73 years old

Director
WAUDBY, Roy
Resigned: 31 December 1993
97 years old

Director
WOOD, Paul
Resigned: 01 October 2008
Appointed Date: 03 January 2006
60 years old

Director
WOOD, Paul Stephen
Resigned: 01 September 2004
Appointed Date: 30 January 2003
65 years old

Director
YOUNG, Margaret Anne
Resigned: 21 December 2011
Appointed Date: 01 October 2008
71 years old

WELCOME FINANCIAL SERVICES LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 101,139,767.02

06 Oct 2015
Full accounts made up to 31 December 2014
03 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 101,139,767.02

23 Dec 2014
Termination of appointment of Paul Hugh Thompson as a director on 16 December 2014
...
... and 240 more events
13 Dec 1990
Memorandum and Articles of Association
13 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Dec 1990
Resolutions
  • SRES13 ‐ Special resolution

13 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Sep 1990
Accounts made up to 31 December 1989

WELCOME FINANCIAL SERVICES LIMITED Charges

29 January 2014
Charge code 0013 3540 0015
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Welcome Finance Group Limited
Description: Notification of addition to or amendment of charge…
20 December 2012
Assignment by way of mortgage
Delivered: 21 December 2012
Status: Satisfied on 31 January 2014
Persons entitled: Welcome Finance Group Limited
Description: All sums deposited or to be deposited in the accounts with…
23 November 2012
Rent deposit deed
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Re: Markability Limited
Description: £1,172.49 being the sum reserved by a rent deposit deed…
17 December 2010
An assignment by way of mortgage
Delivered: 23 December 2010
Status: Satisfied on 21 December 2012
Persons entitled: Welcome Finance Group Limited
Description: All its right, title and interest in and to all sums…
31 October 2007
Rent deposit deed
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Sun Life Assurance Society PLC
Description: The initial rent deposit of £20,121.88 and all interest…
31 October 2007
Rent deposit deed
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Sunlife Assurance Society PLC
Description: The initial rent deposit being £16,479.38 and all sums that…
30 April 2007
Rent deposit deed
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Sun Life Assurance Society PLC
Description: The initial rent deposit being £16,479.383 and all sums…
30 April 2007
Rent deposit deed
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Sun Life Assurance Society PLC
Description: The initial rent deposit being £20,121.88 and all other…
30 November 2006
Rent deposit deed
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Sun Life Assurance Society PLC
Description: The initial rent deposit being £20,121.88 and all sums that…
30 November 2006
Rent deposit deed
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Sun Life Assurance Society PLC
Description: The initial rent deposit being £16,479.38 and all sums that…
7 June 2004
Rent deposit deed
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Sunlife Assurance Society PLC
Description: The initial rent deposit being £16,479.38, all sums that…
3 November 2003
Rent deposit deed
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Sun Life Assurance Society PLC
Description: The initial rent deposit and all other monies accruing.
30 September 2003
Rent deposit deed
Delivered: 13 October 2003
Status: Outstanding
Persons entitled: Gle Properties Limited
Description: The deposit of £4,945, any sum paid any additional payment…
28 August 2003
Rent deposit deed
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Leywood Estates Limited
Description: £4,039.06.
18 July 2003
Rent deposit deed
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Nestron Limited
Description: £14,687.50 and any other sums from time to time deposited…