CAPEX ASSET FINANCE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1RD

Company number 04898119
Status Active
Incorporation Date 14 September 2003
Company Type Private Limited Company
Address 1 CHURCH COURT, COX STREET, BIRMINGHAM, WEST MIDLANDS, B3 1RD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Confirmation statement made on 21 April 2017 with updates; Secretary's details changed for Mrs Lisa Joanne Edwards on 21 April 2017. The most likely internet sites of CAPEX ASSET FINANCE LIMITED are www.capexassetfinance.co.uk, and www.capex-asset-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capex Asset Finance Limited is a Private Limited Company. The company registration number is 04898119. Capex Asset Finance Limited has been working since 14 September 2003. The present status of the company is Active. The registered address of Capex Asset Finance Limited is 1 Church Court Cox Street Birmingham West Midlands B3 1rd. . EDWARDS, Lisa Joanne is a Secretary of the company. BADGER, Warren Karl is a Director of the company. BLACKBURN, Mark Sutherland is a Director of the company. PERCIVAL, Julian is a Director of the company. SALISBURY, Michael Neil is a Director of the company. SHAW, Gareth is a Director of the company. TOMAS, Abraham is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary PERCIVAL, Julian has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director HUNT, Alan Jeffrey has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
EDWARDS, Lisa Joanne
Appointed Date: 06 January 2017

Director
BADGER, Warren Karl
Appointed Date: 14 September 2003
55 years old

Director
BLACKBURN, Mark Sutherland
Appointed Date: 06 January 2017
68 years old

Director
PERCIVAL, Julian
Appointed Date: 14 September 2003
55 years old

Director
SALISBURY, Michael Neil
Appointed Date: 06 January 2017
59 years old

Director
SHAW, Gareth
Appointed Date: 06 January 2017
54 years old

Director
TOMAS, Abraham
Appointed Date: 06 January 2017
62 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 14 September 2003
Appointed Date: 14 September 2003

Secretary
PERCIVAL, Julian
Resigned: 06 January 2017
Appointed Date: 14 September 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 14 September 2003
Appointed Date: 14 September 2003

Director
HUNT, Alan Jeffrey
Resigned: 06 January 2017
Appointed Date: 14 September 2003
56 years old

Persons With Significant Control

Maxxia (Uk) Ltd
Notified on: 5 January 2017
Nature of control: Ownership of shares – 75% or more

Mr Warren Karl Badger
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Jeffrey Hunt
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Percival
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPEX ASSET FINANCE LIMITED Events

15 May 2017
Confirmation statement made on 15 May 2017 with updates
24 Apr 2017
Confirmation statement made on 21 April 2017 with updates
21 Apr 2017
Secretary's details changed for Mrs Lisa Joanne Edwards on 21 April 2017
06 Feb 2017
Registration of charge 048981190008, created on 1 February 2017
31 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 73 more events
04 Nov 2003
Director resigned
04 Nov 2003
New secretary appointed;new director appointed
04 Nov 2003
New director appointed
04 Nov 2003
Registered office changed on 04/11/03 from: 12-14 saint marys street newport shropshire TF10 7AB
14 Sep 2003
Incorporation

CAPEX ASSET FINANCE LIMITED Charges

1 February 2017
Charge code 0489 8119 0008
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: Contains fixed charge…
29 December 2015
Charge code 0489 8119 0007
Delivered: 29 December 2015
Status: Satisfied on 24 November 2016
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
2 October 2014
Charge code 0489 8119 0006
Delivered: 7 October 2014
Status: Satisfied on 5 January 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 April 2007
Legal charge
Delivered: 5 May 2007
Status: Satisfied on 5 January 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 1 church court 11-12 cox street st pauls square…
7 March 2006
Block discounting agreement
Delivered: 10 March 2006
Status: Satisfied on 17 October 2016
Persons entitled: Ing Lease (UK) Limited
Description: All the companys right title and interest present and…
4 June 2004
Legal charge
Delivered: 9 June 2004
Status: Satisfied on 17 October 2016
Persons entitled: National Westminster Bank PLC
Description: Car parking space G30 albion square hockley birmingham. By…
4 June 2004
Legal charge
Delivered: 9 June 2004
Status: Satisfied on 17 October 2016
Persons entitled: National Westminster Bank PLC
Description: Plot 1 orb 102 carver street birmingham west midlands and…
26 May 2004
Debenture
Delivered: 2 June 2004
Status: Satisfied on 6 June 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…