This company is commonly known as The Funding Corporation (benton) Limited. The company was founded 33 years ago and was given the registration number 02585478. The firm's registered office is in SOLIHULL. You can find them at The Gate, International Drive, Solihull, . This company's SIC code is 64910 - Financial leasing.
Name | : | THE FUNDING CORPORATION (BENTON) LIMITED |
---|---|---|
Company Number | : | 02585478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gate, International Drive, Solihull, United Kingdom, B90 4WA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Secretary | 15 October 2020 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 05 July 2021 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 03 August 2020 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 06 February 2017 | Active |
Browning House 14 Barry Rise, Bowdon, WA14 3JS | Secretary | 30 March 2005 | Active |
The Maples, 7 Woodfield Lane, Ashtead, KT21 2BQ | Secretary | 01 May 2001 | Active |
3 Low Gosforth Court, Melton Park Gosforth, Newcastle Upon Tyne, NE3 5QU | Secretary | 22 May 2000 | Active |
2 Portman Mews, Newcastle Upon Tyne, NE2 1TB | Secretary | 22 November 1999 | Active |
8 Alma Place, North Shields, NE29 0LZ | Secretary | 01 April 1997 | Active |
Woodside, Saltwell Park Road, Gateshead, NE9 6DT | Secretary | - | Active |
1 Park Row, Leeds, LS1 5AB | Secretary | 30 May 2007 | Active |
No 1, Colmore Square, Birmingham, United Kingdom, B4 6AA | Corporate Secretary | 01 August 2008 | Active |
White House Farm, Heighington, DL2 2XQ | Director | 22 April 2004 | Active |
58 Brookville Road, London, SW6 7BJ | Director | 01 May 2001 | Active |
15 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA | Director | 01 May 2001 | Active |
Browning House 14 Barry Rise, Bowdon, WA14 3JS | Director | 30 March 2005 | Active |
26 Clifton Drive, Oundle, PE8 4EP | Director | 21 May 1998 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 30 March 2005 | Active |
The Lodge, Dovecote Steadings, Clifton, Morpeth, NE61 6DN | Director | 14 October 2002 | Active |
3 Low Gosforth Court, Melton Park Gosforth, Newcastle Upon Tyne, NE3 5QU | Director | 16 November 2000 | Active |
1 Rimside Gardens, Longframlington, Morpeth, NE65 8DE | Director | 14 October 2002 | Active |
Netherwarden, Warden, Hexham, | Director | - | Active |
Southdown, Shepherds Lane, Hurley, SL6 5NG | Director | 01 May 2001 | Active |
2 Portman Mews, Newcastle Upon Tyne, NE2 1TB | Director | 04 October 1999 | Active |
42 Waverley Lane, Farnham, GU9 8BJ | Director | 25 March 1999 | Active |
208 Stratton Heights, Cirencester, GL7 2RW | Director | 25 March 1999 | Active |
9 Coppergate Close, Bromley, BR1 3JG | Director | 15 May 2001 | Active |
67 Montrose Court, Princes Gate, London, SW7 2QG | Director | 01 April 1997 | Active |
30 Churchburn Drive, Morpeth, NE61 2BZ | Director | 01 April 1997 | Active |
White Cottage, Canon Hill Way, Maidenhead, SL6 2EX | Director | 01 May 2001 | Active |
Dell Cottage, Up Nately, Hook, RG27 9PR | Director | 24 January 2000 | Active |
Woodside, Saltwell Park Road, Gateshead, NE9 6DT | Director | - | Active |
International House, Kingsfield Court Chester, Business Park Chester, CH4 9RF | Director | 25 April 2008 | Active |
The Bothie, Milbourne, Newcastle Upon Tyne, NE20 0EA | Director | - | Active |
West Farm, Matfen, Newcastle Upon Tyne, NE20 0RP | Director | - | Active |
The Funding Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Im House, South Drive, Birmingham, England, B46 1DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Appoint person secretary company with name date. | Download |
2021-05-17 | Officers | Termination secretary company with name termination date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Address | Change sail address company with old address new address. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.