THE UNIQUE PUB FINANCE COMPANY PLC
WEST MIDLANDS LAW 1055 PLC

Hellopages » West Midlands » Solihull » B90 4SJ
Company number 03733088
Status Active
Incorporation Date 11 March 1999
Company Type Public Limited Company
Address 3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of THE UNIQUE PUB FINANCE COMPANY PLC are www.theuniquepubfinancecompany.co.uk, and www.the-unique-pub-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The Unique Pub Finance Company Plc is a Public Limited Company. The company registration number is 03733088. The Unique Pub Finance Company Plc has been working since 11 March 1999. The present status of the company is Active. The registered address of The Unique Pub Finance Company Plc is 3 Monkspath Hall Road Solihull West Midlands B90 4sj. . TOGHER, Loretta Anne is a Secretary of the company. SMITH, Neil Reynolds is a Director of the company. TOWNSEND, William Simon is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Secretary FENN, Jacqueline Ann has been resigned. Secretary GEORGE, David Colbron has been resigned. Secretary POOLE, James Andrew has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director CLIFFORD, Andrew Francis James has been resigned. Director CUMBERLAND, Allan Ainslie has been resigned. Director DUNCAN, Fraser Scott has been resigned. Director DUNSTAN, Jennifer Anne has been resigned. Director GEORGE, David Colbron has been resigned. Director HARRISON, Gordon William has been resigned. Director HONEYWOOD, Keith has been resigned. Director MCFADYEN, Finlay Stuart has been resigned. Director THORLEY, Giles Alexander has been resigned. Director TUPPEN, Graham Edward has been resigned. Director TURNER, Graham has been resigned. Director WINNING, Andrew has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TOGHER, Loretta Anne
Appointed Date: 28 February 2013

Director
SMITH, Neil Reynolds
Appointed Date: 20 January 2011
61 years old

Director
TOWNSEND, William Simon
Appointed Date: 31 March 2004
64 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 11 May 1999

Resigned Directors

Secretary
FENN, Jacqueline Ann
Resigned: 27 October 2004
Appointed Date: 22 March 1999

Secretary
GEORGE, David Colbron
Resigned: 01 October 2009
Appointed Date: 27 October 2004

Secretary
POOLE, James Andrew
Resigned: 28 February 2013
Appointed Date: 01 October 2009

Secretary
TJG SECRETARIES LIMITED
Resigned: 22 March 1999
Appointed Date: 11 March 1999

Director
CLIFFORD, Andrew Francis James
Resigned: 30 June 2006
Appointed Date: 31 March 2004
55 years old

Director
CUMBERLAND, Allan Ainslie
Resigned: 19 June 2002
Appointed Date: 29 November 2001
79 years old

Director
DUNCAN, Fraser Scott
Resigned: 22 February 2000
Appointed Date: 12 March 1999
65 years old

Director
DUNSTAN, Jennifer Anne
Resigned: 22 February 2000
Appointed Date: 12 March 1999
63 years old

Director
GEORGE, David Colbron
Resigned: 20 January 2011
Appointed Date: 31 March 2004
74 years old

Director
HARRISON, Gordon William
Resigned: 30 September 2006
Appointed Date: 31 March 2004
68 years old

Director
HONEYWOOD, Keith
Resigned: 29 November 2004
Appointed Date: 19 June 2002
73 years old

Director
MCFADYEN, Finlay Stuart
Resigned: 22 February 2000
Appointed Date: 12 March 1999
61 years old

Director
THORLEY, Giles Alexander
Resigned: 29 November 2001
Appointed Date: 12 March 1999
58 years old

Director
TUPPEN, Graham Edward
Resigned: 06 February 2014
Appointed Date: 31 March 2004
74 years old

Director
TURNER, Graham
Resigned: 30 September 2004
Appointed Date: 12 March 1999
62 years old

Director
WINNING, Andrew
Resigned: 29 November 2004
Appointed Date: 19 June 2002
61 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 12 March 1999
Appointed Date: 11 March 1999

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 12 March 1999
Appointed Date: 11 March 1999

Persons With Significant Control

Unique Pub Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE UNIQUE PUB FINANCE COMPANY PLC Events

24 Jan 2017
Full accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Feb 2016
Full accounts made up to 30 September 2015
22 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000.02

30 Mar 2015
Full accounts made up to 30 September 2014
...
... and 95 more events
22 Mar 1999
Accounting reference date shortened from 31/03/00 to 30/09/99
19 Mar 1999
Company name changed law 1055 PLC\certificate issued on 19/03/99
18 Mar 1999
Certificate of authorisation to commence business and borrow
18 Mar 1999
Application to commence business
11 Mar 1999
Incorporation

THE UNIQUE PUB FINANCE COMPANY PLC Charges

25 February 2005
A supplemental issuer deed of charge and assignment
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Trustee)
Description: By way of first fixed security all of the right, title…
25 February 2005
Collateral account deed of charge
Delivered: 14 March 2005
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC (The Trustee)
Description: All of the right, title, benefit and interest present and…
30 September 2002
A supplemental issuer deed of charge and assignment
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC (In Its Capacity as Trustee for the Issuer Securedcreditors)
Description: By way of first fixed security all of the right, title…
20 September 2002
Collateral account deed of charge
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.(The "Trustee")
Description: All the amounts standing to the credit of the collateral…
2 March 2001
A supplemental issuer deed of charge and assignment of even date made between the company, the trustee, the cash manager, principal paying agent, agent bank, luxembourg paying agent, liquidity facility provider and unique pub properties limited (all terms defined)
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: All of the company's right, title, interest and benefit…
30 March 1999
Deed of charge and assignment
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: By way of floating charge the whole of the company's…