BORDERWAY FINANCE LIMITED
CARLISLE CUMBERLAND DIRECT LIMITED

Hellopages » Cumbria » Carlisle » CA3 0JF

Company number 03048466
Status Active
Incorporation Date 21 April 1995
Company Type Private Limited Company
Address CUMBERLAND HOUSE COOPER WAY, PARKHOUSE, CARLISLE, CUMBRIA, CA3 0JF
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of David Carruthers as a director on 30 June 2016. The most likely internet sites of BORDERWAY FINANCE LIMITED are www.borderwayfinance.co.uk, and www.borderway-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Borderway Finance Limited is a Private Limited Company. The company registration number is 03048466. Borderway Finance Limited has been working since 21 April 1995. The present status of the company is Active. The registered address of Borderway Finance Limited is Cumberland House Cooper Way Parkhouse Carlisle Cumbria Ca3 0jf. . KIDD, John Christopher Norman is a Secretary of the company. DEANS, Michael Grant is a Director of the company. KIDD, John Christopher Norman is a Director of the company. PARR, Kevin is a Director of the company. PARRY, Susanne Jayne is a Director of the company. TEMPLE, Peter Ridley is a Director of the company. Secretary KIDD, John Christopher Norman has been resigned. Secretary LYON, Samuel John has been resigned. Secretary ROBINSON, Anthony Canice has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARRUTHERS, David has been resigned. Director GADDES, Joseph Graham has been resigned. Director KITCHEN, Ian Henry has been resigned. Director LEVESON, John Mark has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
KIDD, John Christopher Norman
Appointed Date: 07 January 2016

Director
DEANS, Michael Grant
Appointed Date: 01 April 2014
55 years old

Director
KIDD, John Christopher Norman
Appointed Date: 11 February 2016
60 years old

Director
PARR, Kevin
Appointed Date: 29 July 1997
65 years old

Director
PARRY, Susanne Jayne
Appointed Date: 11 February 2016
53 years old

Director
TEMPLE, Peter Ridley
Appointed Date: 15 November 2013
64 years old

Resigned Directors

Secretary
KIDD, John Christopher Norman
Resigned: 25 March 2015
Appointed Date: 23 September 1999

Secretary
LYON, Samuel John
Resigned: 07 January 2016
Appointed Date: 25 March 2015

Secretary
ROBINSON, Anthony Canice
Resigned: 23 September 1999
Appointed Date: 21 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 April 1995
Appointed Date: 21 April 1995

Director
CARRUTHERS, David
Resigned: 30 June 2016
Appointed Date: 01 April 2014
68 years old

Director
GADDES, Joseph Graham
Resigned: 28 July 1997
Appointed Date: 21 April 1995
98 years old

Director
KITCHEN, Ian Henry
Resigned: 30 September 2002
Appointed Date: 21 April 1995
80 years old

Director
LEVESON, John Mark
Resigned: 01 October 2014
Appointed Date: 16 September 2002
66 years old

Persons With Significant Control

Cumberland Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BORDERWAY FINANCE LIMITED Events

02 May 2017
Confirmation statement made on 21 April 2017 with updates
27 Oct 2016
Full accounts made up to 31 March 2016
01 Jul 2016
Termination of appointment of David Carruthers as a director on 30 June 2016
21 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 500,000

16 Feb 2016
Appointment of Mrs Susanne Jayne Parry as a director on 11 February 2016
...
... and 63 more events
02 Dec 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 May 1996
Return made up to 21/04/96; full list of members
08 Dec 1995
Accounting reference date notified as 31/03
26 Apr 1995
Secretary resigned
21 Apr 1995
Incorporation