POTENTIAL FINANCE GROUP PLC
READING

Hellopages » Berkshire » West Berkshire » RG7 4SD

Company number 03920220
Status Liquidation
Incorporation Date 1 February 2000
Company Type Public Limited Company
Address C/O KPMG LLP RESTRUCTURING, ARLINGTON BUSINESS PARK, READING, BERKSHIRE, RG7 4SD
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Liquidators statement of receipts and payments to 17 November 2016; Court order INSOLVENCY:re block transfer replacement of liq. The most likely internet sites of POTENTIAL FINANCE GROUP PLC are www.potentialfinancegroup.co.uk, and www.potential-finance-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Potential Finance Group Plc is a Public Limited Company. The company registration number is 03920220. Potential Finance Group Plc has been working since 01 February 2000. The present status of the company is Liquidation. The registered address of Potential Finance Group Plc is C O Kpmg Llp Restructuring Arlington Business Park Reading Berkshire Rg7 4sd. . WARE, Vivien Carol is a Secretary of the company. LAFFORD, Frank Dulson is a Director of the company. SWANSTON, Colin is a Director of the company. WARE, Vivien Carol is a Director of the company. Secretary MCNAB, Fiona has been resigned. Secretary RUTTER, Laurence has been resigned. Secretary LUCIENE JAMES LIMITED has been resigned. Director CORDREY, Peter Graham has been resigned. Director CRAEN, Hugh Bernard has been resigned. Director JACOBS, Anthony Michael has been resigned. Director JOHANSEN, Piers Charles Christian has been resigned. Director KENDON, Michael Henry has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MCNAB, Fiona has been resigned. Director RAPAZZINI, Adrian has been resigned. Director RUTTER, Laurence has been resigned. Nominee Director THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
WARE, Vivien Carol
Appointed Date: 27 June 2000

Director
LAFFORD, Frank Dulson
Appointed Date: 16 February 2000
97 years old

Director
SWANSTON, Colin
Appointed Date: 19 October 2004
68 years old

Director
WARE, Vivien Carol
Appointed Date: 16 February 2000
66 years old

Resigned Directors

Secretary
MCNAB, Fiona
Resigned: 14 April 2000
Appointed Date: 01 February 2000

Secretary
RUTTER, Laurence
Resigned: 27 June 2000
Appointed Date: 14 April 2000

Secretary
LUCIENE JAMES LIMITED
Resigned: 01 February 2000
Appointed Date: 01 February 2000

Director
CORDREY, Peter Graham
Resigned: 01 December 2008
Appointed Date: 01 May 2006
78 years old

Director
CRAEN, Hugh Bernard
Resigned: 31 August 2005
Appointed Date: 16 February 2000
75 years old

Director
JACOBS, Anthony Michael
Resigned: 26 January 2007
Appointed Date: 16 February 2000
74 years old

Director
JOHANSEN, Piers Charles Christian
Resigned: 16 February 2000
Appointed Date: 01 February 2000
55 years old

Director
KENDON, Michael Henry
Resigned: 28 February 2002
Appointed Date: 16 February 2000
81 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 01 February 2000
Appointed Date: 01 February 2000
34 years old

Director
MCNAB, Fiona
Resigned: 16 February 2000
Appointed Date: 01 February 2000
50 years old

Director
RAPAZZINI, Adrian
Resigned: 30 April 2006
Appointed Date: 09 June 2003
78 years old

Director
RUTTER, Laurence
Resigned: 07 May 2004
Appointed Date: 16 February 2000
60 years old

Nominee Director
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 01 February 2000
Appointed Date: 01 February 2000

POTENTIAL FINANCE GROUP PLC Events

07 Mar 2017
Insolvency:secretary of state's release of liquidator
23 Dec 2016
Liquidators statement of receipts and payments to 17 November 2016
26 Oct 2016
Court order INSOLVENCY:re block transfer replacement of liq
26 Oct 2016
Resignation of a liquidator
26 Oct 2016
Appointment of a voluntary liquidator
...
... and 87 more events
24 Feb 2000
New secretary appointed;new director appointed
24 Feb 2000
New director appointed
08 Feb 2000
Director resigned
08 Feb 2000
Director resigned
01 Feb 2000
Incorporation

POTENTIAL FINANCE GROUP PLC Charges

26 October 2001
A composite guarantee and debenture
Delivered: 7 November 2001
Status: Satisfied on 18 February 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 April 2000
Debenture
Delivered: 5 May 2000
Status: Satisfied on 18 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…