ALL COUNTIES FINANCE LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Stockton-on-Tees » TS20 2AQ
Company number 01513000
Status Active
Incorporation Date 18 August 1980
Company Type Private Limited Company
Address CLEVELAND HOUSE, NORTON ROAD, STOCKTON-ON-TEES, CLEVELAND, TS20 2AQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of ALL COUNTIES FINANCE LIMITED are www.allcountiesfinance.co.uk, and www.all-counties-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Middlesbrough Rail Station is 3.1 miles; to Yarm Rail Station is 5.7 miles; to Seaton Carew Rail Station is 7.3 miles; to Hartlepool Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All Counties Finance Limited is a Private Limited Company. The company registration number is 01513000. All Counties Finance Limited has been working since 18 August 1980. The present status of the company is Active. The registered address of All Counties Finance Limited is Cleveland House Norton Road Stockton On Tees Cleveland Ts20 2aq. . ANGUS, Stephen is a Secretary of the company. FOTHERGILL, John Donald Read is a Director of the company. Secretary BELL, Martin Thomas has been resigned. Secretary HUMPHREYS, David John has been resigned. Secretary MIDDLETON, Robert George has been resigned. Director APPLEBY, Denis has been resigned. Director FOTHERGILL, John Christopher Read has been resigned. Director HOPE, Trevor Thomas has been resigned. Director HUMPHREYS, David John has been resigned. Director MCNULTY, Stephen Michael has been resigned. Director PATTISON, John Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANGUS, Stephen
Appointed Date: 01 December 2014

Director
FOTHERGILL, John Donald Read
Appointed Date: 14 November 1996
64 years old

Resigned Directors

Secretary
BELL, Martin Thomas
Resigned: 28 June 2007
Appointed Date: 05 April 2001

Secretary
HUMPHREYS, David John
Resigned: 05 April 2001

Secretary
MIDDLETON, Robert George
Resigned: 31 July 2014
Appointed Date: 28 June 2007

Director
APPLEBY, Denis
Resigned: 31 March 1993
97 years old

Director
FOTHERGILL, John Christopher Read
Resigned: 14 November 1996
89 years old

Director
HOPE, Trevor Thomas
Resigned: 30 March 2000
Appointed Date: 30 April 1996
66 years old

Director
HUMPHREYS, David John
Resigned: 05 April 2001
83 years old

Director
MCNULTY, Stephen Michael
Resigned: 27 February 1998
Appointed Date: 14 November 1996
74 years old

Director
PATTISON, John Richard
Resigned: 30 June 1996
Appointed Date: 31 August 1994
90 years old

Persons With Significant Control

Mr John Donald Read Fothergill M A (Hons) Oxon
Notified on: 15 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ALL COUNTIES FINANCE LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 7 July 2016 with updates
09 Oct 2015
Full accounts made up to 31 December 2014
30 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 90,000

24 Apr 2015
Appointment of Mr Stephen Angus as a secretary on 1 December 2014
...
... and 87 more events
03 Nov 1987
Full accounts made up to 31 December 1986
03 Nov 1987
Return made up to 14/08/87; full list of members
03 Nov 1986
Accounts for a small company made up to 31 December 1985
03 Nov 1986
Return made up to 08/08/86; full list of members
18 Aug 1980
Incorporation

ALL COUNTIES FINANCE LIMITED Charges

20 December 2012
Debenture
Delivered: 29 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge all the assets present and…
19 January 2001
Supplemental deed (supplemental to a composite guarantee and debenture dated 17TH november 2000)
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 January 2001
Subordination deed
Delivered: 27 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By the deed if:- any junior creditor receives or recovers a…