RAILWAY FINANCE LIMITED
SHEFFIELD BELTEND LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1JZ

Company number 03874814
Status Active
Incorporation Date 10 November 1999
Company Type Private Limited Company
Address BARROW ROAD, WINCOBANK, SHEFFIELD, S9 1JZ
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of John Francis Dennehy as a director on 14 March 2017; Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RAILWAY FINANCE LIMITED are www.railwayfinance.co.uk, and www.railway-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Sheffield Rail Station is 3.5 miles; to Mexborough Rail Station is 7.2 miles; to Kiveton Bridge Rail Station is 8.1 miles; to Barnsley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Railway Finance Limited is a Private Limited Company. The company registration number is 03874814. Railway Finance Limited has been working since 10 November 1999. The present status of the company is Active. The registered address of Railway Finance Limited is Barrow Road Wincobank Sheffield S9 1jz. . DUNCAN, Philip Andrew Anson is a Secretary of the company. WATSON, Stuart James is a Secretary of the company. DUNCAN, Philip Andrew Anson is a Director of the company. HICK, Karl Stephen is a Director of the company. MIDDLETON, Richard John is a Director of the company. PRESTON, Nicholas Standige is a Director of the company. WATSON, Stuart James is a Director of the company. Nominee Secretary BATESON, Anne Rosalind has been resigned. Director DENNEHY, John Francis has been resigned. Nominee Director LAI, Poh Lim has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
DUNCAN, Philip Andrew Anson
Appointed Date: 07 December 1999

Secretary
WATSON, Stuart James
Appointed Date: 01 October 2004

Director
DUNCAN, Philip Andrew Anson
Appointed Date: 07 December 1999
75 years old

Director
HICK, Karl Stephen
Appointed Date: 01 October 2003
66 years old

Director
MIDDLETON, Richard John
Appointed Date: 22 April 2003
70 years old

Director
PRESTON, Nicholas Standige
Appointed Date: 01 October 2003
64 years old

Director
WATSON, Stuart James
Appointed Date: 07 December 1999
65 years old

Resigned Directors

Nominee Secretary
BATESON, Anne Rosalind
Resigned: 07 December 1999
Appointed Date: 10 November 1999

Director
DENNEHY, John Francis
Resigned: 14 March 2017
Appointed Date: 01 October 2003
74 years old

Nominee Director
LAI, Poh Lim
Resigned: 07 December 1999
Appointed Date: 10 November 1999
68 years old

Persons With Significant Control

Mr Stuart James Watson
Notified on: 9 November 2016
65 years old
Nature of control: Has significant influence or control

RAILWAY FINANCE LIMITED Events

14 Mar 2017
Termination of appointment of John Francis Dennehy as a director on 14 March 2017
14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 999.9

...
... and 56 more events
14 Dec 1999
Director resigned
14 Dec 1999
New director appointed
14 Dec 1999
New secretary appointed;new director appointed
03 Dec 1999
Company name changed beltend LIMITED\certificate issued on 06/12/99
10 Nov 1999
Incorporation

RAILWAY FINANCE LIMITED Charges

30 April 2014
Charge code 0387 4814 0008
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Santander Asset Finance (December) Limited
Description: Contains fixed charge…
30 April 2014
Charge code 0387 4814 0007
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Santander Asset Finance (December) Limited
Description: Contains fixed charge…
14 April 2010
A security charge
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: A & L Cf June (1) Limited
Description: Rights, title, benefit and interest present and future in…
13 December 2006
Security charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Alliance and Leicester Commercial Finance PLC
Description: All of its right, title, benefit and interest whatsoever…
23 March 2006
Security charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: A&L Cf June (1) Limited
Description: All rights title and interest in the charged account the…
23 November 2005
A security charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: A&L Cf December (1) Limited
Description: All its rights title benefit and interest whatsoever in the…
30 June 2005
Security charge
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: A&L Cf June (1) Limited
Description: By way of first fixed charge all its right title benefit…
29 March 2001
Security agreement made between the company, royal bank leasing limited (the "owner") and the royal bank of scotland PLC (the "account bank) (the "security agreement")
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Royal Bank Leasing Limited
Description: All present and future rights titles benefits and interests…