MIDLAND PROVINCIAL FINANCE LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Worcester » WR3 7HA

Company number 01745766
Status Active
Incorporation Date 12 August 1983
Company Type Private Limited Company
Address 180 OMBERSLEY ROAD, WORCESTER, WORCESTERSHIRE, WR3 7HA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 26,000 . The most likely internet sites of MIDLAND PROVINCIAL FINANCE LIMITED are www.midlandprovincialfinance.co.uk, and www.midland-provincial-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Midland Provincial Finance Limited is a Private Limited Company. The company registration number is 01745766. Midland Provincial Finance Limited has been working since 12 August 1983. The present status of the company is Active. The registered address of Midland Provincial Finance Limited is 180 Ombersley Road Worcester Worcestershire Wr3 7ha. . COOK, Mary Colette is a Secretary of the company. COOK, Alexander Andrew is a Director of the company. COOK, Christopher John is a Director of the company. COOK, Jonathan Christopher is a Director of the company. COOK, Mary Colette is a Director of the company. The company operates in "Financial intermediation not elsewhere classified".


Current Directors


Director
COOK, Alexander Andrew
Appointed Date: 20 August 2008
38 years old

Director

Director
COOK, Jonathan Christopher
Appointed Date: 20 August 2008
36 years old

Director
COOK, Mary Colette

76 years old

Persons With Significant Control

Mr Christopher John Cook
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Mary Colette Cook
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDLAND PROVINCIAL FINANCE LIMITED Events

27 Oct 2016
Confirmation statement made on 10 October 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 26,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 26,000

...
... and 85 more events
23 Dec 1986
Full accounts made up to 31 December 1985
23 Dec 1986
Return made up to 17/12/86; full list of members
20 Dec 1983
Company name changed\certificate issued on 20/12/83
12 Aug 1983
Incorporation
12 Aug 1983
Certificate of incorporation

MIDLAND PROVINCIAL FINANCE LIMITED Charges

28 January 2005
Master agreement
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited
Description: All right title and interest in the unassigned debts,. See…
14 January 2005
Block discounting agreement
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: A first floating charge over all of the companys right…
3 February 2004
Debenture
Delivered: 9 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1996
Charge
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all leasing rental…
25 August 1993
Block discounting agreement
Delivered: 28 August 1993
Status: Satisfied on 17 April 2004
Persons entitled: Hitachi Credit (U.K.) PLC
Description: All the company's right title and interest in and to the…
16 October 1990
Block discounting agreement
Delivered: 29 October 1990
Status: Satisfied on 17 April 2004
Persons entitled: Hitachi Credit (UK) PLC
Description: Floating charge over all the indebtedness please see 395…
7 February 1989
First fixed charge
Delivered: 14 February 1989
Status: Satisfied on 17 April 2004
Persons entitled: Hitachi Credit (UK) PLC
Description: Mortgage agreements deposited from time to time with…
30 September 1985
Fixed and floating charge
Delivered: 4 October 1985
Status: Satisfied on 17 April 2004
Persons entitled: Hitachi Credit (UK) LTD.
Description: Credit agreements deposited from time to time with hitachi…
21 December 1984
Charge
Delivered: 28 December 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all leasing rental…