ROADCHEF FINANCE LIMITED
GEORGE TOWNGRAND CAYMAN

Company number FC021510
Status Active
Incorporation Date 26 November 1998
Company Type Other company type
Address MAPLES AND CALDER ATTORNEYS AT, LAW, UGLAND HOUSE P.O.BOX 309, GEORGE TOWNGRAND CAYMAN, CAYMANISLANDS BRIT. WEST INDIES, CAYMAN ISLANDS
Home Country CAYMAN ISLANDS
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Full accounts made up to 3 January 2012; Full accounts made up to 4 January 2011; Appointment of a director. The most likely internet sites of ROADCHEF FINANCE LIMITED are www.roadcheffinance.co.uk, and www.roadchef-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Roadchef Finance Limited is a Other company type. The company registration number is FC021510. Roadchef Finance Limited has been working since 26 November 1998. The present status of the company is Active. The registered address of Roadchef Finance Limited is Maples and Calder Attorneys At Law Ugland House P O Box 309 George Towngrand Cayman Caymanislands Brit West Indies Cayman Islands. . FINSBURY SECRETARIES LIMITED is a Secretary of the company. BRAMALL, Colin Stephen is a Director of the company. TURL, Simon Charles is a Director of the company. FINSBURY CORPORATE SERVICES LIMITED is a Director of the company. Secretary BRAMALL, Colin Stephen has been resigned. Secretary BROUGHTON, Nicholas David Walter has been resigned. Secretary FLANAGAN, Thomas John has been resigned. Secretary WARWICK, Timothy James has been resigned. Director BROUGHTON, Nicholas David Walter has been resigned. Director CLARKE, Mark Raymond has been resigned. Director GRANT, Martin James has been resigned. Director GREENWOOD, John Robert has been resigned. Director HILL, Timothy Ingram has been resigned. Director SPV MANAGEMENT LIMITED has been resigned.


Current Directors

Secretary
FINSBURY SECRETARIES LIMITED
Appointed Date: 07 September 2007

Director
BRAMALL, Colin Stephen
Appointed Date: 07 June 2004
69 years old

Director
TURL, Simon Charles
Appointed Date: 01 October 2010
64 years old

Director
FINSBURY CORPORATE SERVICES LIMITED
Appointed Date: 20 July 2007

Resigned Directors

Secretary
BRAMALL, Colin Stephen
Resigned: 07 September 2007
Appointed Date: 14 June 2004

Secretary
BROUGHTON, Nicholas David Walter
Resigned: 20 December 1999
Appointed Date: 08 January 1999

Secretary
FLANAGAN, Thomas John
Resigned: 14 June 2004
Appointed Date: 20 December 1999

Secretary
WARWICK, Timothy James
Resigned: 08 January 1999
Appointed Date: 18 December 1998

Director
BROUGHTON, Nicholas David Walter
Resigned: 10 June 2004
Appointed Date: 20 December 1999
59 years old

Director
CLARKE, Mark Raymond
Resigned: 15 December 2005
Appointed Date: 18 December 1998
61 years old

Director
GRANT, Martin James
Resigned: 20 July 2007
Appointed Date: 19 April 2004
76 years old

Director
GREENWOOD, John Robert
Resigned: 30 September 2004
Appointed Date: 08 January 2002
75 years old

Director
HILL, Timothy Ingram
Resigned: 20 December 1999
Appointed Date: 18 December 1998
76 years old

Director
SPV MANAGEMENT LIMITED
Resigned: 19 September 2011
Appointed Date: 18 December 1998

ROADCHEF FINANCE LIMITED Events

29 Aug 2012
Full accounts made up to 3 January 2012
25 Jan 2012
Full accounts made up to 4 January 2011
08 Dec 2011
Appointment of a director
26 Sep 2011
Termination of appointment of Spv Management Limited as a director
10 Mar 2011
Full accounts made up to 2 January 2010
...
... and 31 more events
21 Dec 1998
Particulars of mortgage/charge
18 Dec 1998
BR004729 pr appointed mr timothy ingram hill monks hollow alton priors marlborough wiltshire SN8 4JX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Dec 1998
BR004729 pa appointed roadchef motorways LIMITED gloucester green barnett way barnwood gloucester GL4 3GG
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Dec 1998
BR004729 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Dec 1998
Initial branch registration

ROADCHEF FINANCE LIMITED Charges

3 December 1998
Issuer deed of charge
Delivered: 21 December 1998
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: The issuers obligations in the class a and b notes and…