This company is commonly known as The Funding Corporation Limited. The company was founded 24 years ago and was given the registration number 04055624. The firm's registered office is in SOLIHULL. You can find them at The Gate, International Drive, Solihull, West Midlands. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | THE FUNDING CORPORATION LIMITED |
---|---|---|
Company Number | : | 04055624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gate, International Drive, Solihull, West Midlands, England, B90 4WA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gate, International Drive, Solihull, England, B90 4WA | Secretary | 15 October 2020 | Active |
The Gate, International Drive, Solihull, England, B90 4WA | Director | 05 July 2021 | Active |
The Gate, International Drive, Solihull, England, B90 4WA | Director | 14 October 2020 | Active |
The Gate, International Drive, Solihull, England, B90 4WA | Director | 01 December 2011 | Active |
Ouseley Barns, Aston Eyre Morville, Bridgnorth, WV16 6XD | Secretary | 04 May 2001 | Active |
Browning House 14 Barry Rise, Bowdon, WA14 3JS | Secretary | 27 April 2006 | Active |
Claims Farm, Gallowsclough Lane, Norley, Frodsham, WA6 8LH | Secretary | 13 November 2000 | Active |
3rd Floor 19 Phipp Street, London, EC2A 4NZ | Corporate Secretary | 15 August 2000 | Active |
No 1, Colmore Square, Birmingham, United Kingdom, B4 6AA | Corporate Secretary | 01 August 2008 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 30 May 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 August 2000 | Active |
I M House, South Drive, Coleshill, B46 1DF | Director | 04 May 2001 | Active |
Ouseley Barns, Aston Eyre Morville, Bridgnorth, WV16 6XD | Director | 04 May 2001 | Active |
Browning House 14 Barry Rise, Bowdon, WA14 3JS | Director | 07 October 2002 | Active |
The Gate, International Drive, Solihull, England, B90 4WA | Director | 11 January 2001 | Active |
Stone House Cottage Stonehouse Lane, Arley, Coventry, CV7 8GB | Director | 27 April 2006 | Active |
The Haven, Chapel Lane, Lapworth, B94 6EU | Director | 04 May 2001 | Active |
Orchard Cottage Blackhorse Road, Warplesdon Hill, Woking, GU22 0RE | Director | 04 May 2001 | Active |
Claims Farm, Gallowsclough Lane, Norley, Frodsham, WA6 8LH | Director | 15 August 2000 | Active |
I M House, South Drive, Coleshill, B46 1DF | Director | 25 April 2008 | Active |
6 Shotwick Park, Seahill Road Saughall, Chester, CH1 6GA | Director | 15 February 2008 | Active |
6 Shotwick Park, Seahill Road Saughall, Chester, CH1 6GA | Director | 11 October 2000 | Active |
Crisscross Lodge 4a Demage Lane, Upton, Chester, CH2 1EL | Director | 11 October 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 August 2000 | Active |
Lord Robert Norman Edmiston | ||
Notified on | : | 31 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Gate, International Drive, Solihull, England, B90 4WA |
Nature of control | : |
|
The Funding Corporation Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Im House, South Drive, Birmingham, England, B46 1DF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.