This company is commonly known as The Business Lending Exchange Limited. The company was founded 17 years ago and was given the registration number 06011377. The firm's registered office is in HUNTINGDON. You can find them at St George's House, George Street, Huntingdon, Cambridgeshire. This company's SIC code is 64910 - Financial leasing.
Name | : | THE BUSINESS LENDING EXCHANGE LIMITED |
---|---|---|
Company Number | : | 06011377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St George's House, George Street, Huntingdon, Cambridgeshire, PE29 3GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St George's House, George Street, Huntingdon, PE29 3GH | Secretary | 14 October 2016 | Active |
St George's House, George Street, Huntingdon, England, PE29 3GH | Director | 07 June 2013 | Active |
St George's House, George Street, Huntingdon, PE29 3GH | Director | 01 June 2017 | Active |
Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN | Director | 29 September 2022 | Active |
Charles Cottage, Lippiatt Lane, Shipham, BS25 1QY | Secretary | 28 November 2006 | Active |
49 Ringstone, Duxford, Cambridge, CB22 4GY | Secretary | 01 June 2007 | Active |
17, Christie Drive, Huntingdon, PE29 6JD | Director | 01 June 2009 | Active |
St George's House, George Street, Huntingdon, PE29 3GH | Director | 13 December 2017 | Active |
St George's House, George Street, Huntingdon, PE29 3GH | Director | 13 December 2017 | Active |
Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN | Director | 18 October 2022 | Active |
St George's House, George Street, Huntingdon, PE29 3GH | Director | 20 March 2015 | Active |
72, New Hall Lane, Great Cambourne, CB23 6GE | Director | 27 June 2009 | Active |
St George's House, George Street, Huntingdon, PE29 3GH | Director | 04 January 2022 | Active |
St George's House, George Street, Huntingdon, PE29 3GH | Director | 01 September 2017 | Active |
St George's House, George Street, Huntingdon, PE29 3GH | Director | 10 July 2015 | Active |
49 Ringstone, Duxford, Cambridge, CB22 4GY | Director | 01 June 2007 | Active |
St George's House, George Street, Huntingdon, PE29 3GH | Director | 01 September 2017 | Active |
St George's House, George Street, Huntingdon, PE29 3GH | Director | 01 June 2009 | Active |
Charles Cottage, Lippiatt Lane, Shipham, Winscombe, BS25 1QY | Director | 28 November 2006 | Active |
Bradburn Limited | ||
Notified on | : | 28 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Clarendon House, Victoria Street, Douglas, United Kingdom, IM1 2LN |
Nature of control | : |
|
Conister Bank Ltd | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Clarendon House, Victoria Street, Douglas, United Kingdom, IM1 2LN |
Nature of control | : |
|
Mr Christopher Derek Allan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St George's House, George Street, Huntingdon, England, PE29 3GH |
Nature of control | : |
|
Mrs Marion Ann Stickley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St George's House, George Street, Huntingdon, England, PE29 3GH |
Nature of control | : |
|
Mr John David George Stickley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St George's House, George Street, Huntingdon, England, PE29 3GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-14 | Accounts | Accounts with accounts type small. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-09-02 | Officers | Change person director company. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.