G & B FINANCE LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 1QH

Company number 04276929
Status Active
Incorporation Date 24 August 2001
Company Type Private Limited Company
Address THE OLD GRANARY, MALPAS, TRURO, CORNWALL, TR1 1QH
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 5 August 2016 with updates; Accounts for a small company made up to 31 August 2015. The most likely internet sites of G & B FINANCE LIMITED are www.gbfinance.co.uk, and www.g-b-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. G B Finance Limited is a Private Limited Company. The company registration number is 04276929. G B Finance Limited has been working since 24 August 2001. The present status of the company is Active. The registered address of G B Finance Limited is The Old Granary Malpas Truro Cornwall Tr1 1qh. . BURCH, Christopher John is a Secretary of the company. COLLINS, Gemma Maria Valerie is a Director of the company. GOODEY, David John is a Director of the company. GOODEY, Margaret Helen is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BURCH, Christopher John has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
BURCH, Christopher John
Appointed Date: 24 August 2001

Director
COLLINS, Gemma Maria Valerie
Appointed Date: 03 July 2012
42 years old

Director
GOODEY, David John
Appointed Date: 24 August 2001
78 years old

Director
GOODEY, Margaret Helen
Appointed Date: 18 April 2016
74 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Director
BURCH, Christopher John
Resigned: 07 February 2014
Appointed Date: 24 August 2001
71 years old

Persons With Significant Control

G And B Finance Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G & B FINANCE LIMITED Events

17 Feb 2017
Accounts for a small company made up to 31 August 2016
15 Aug 2016
Confirmation statement made on 5 August 2016 with updates
02 Jun 2016
Accounts for a small company made up to 31 August 2015
10 May 2016
Appointment of Margaret Helen Goodey as a director on 18 April 2016
12 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

...
... and 41 more events
22 Apr 2002
Ad 24/08/01--------- £ si 2@1=2 £ ic 4/6
17 Apr 2002
Ad 24/08/01--------- £ si 2@1=2 £ ic 2/4
20 Feb 2002
New secretary appointed
31 Aug 2001
Secretary resigned
24 Aug 2001
Incorporation

G & B FINANCE LIMITED Charges

14 October 2014
Charge code 0427 6929 0007
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
20 November 2012
Guarantee & debenture
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 October 2007
Block discounting agreement
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: First floating charge over all of the company's right…
28 March 2006
Block discounting agreement
Delivered: 29 March 2006
Status: Satisfied on 11 November 2014
Persons entitled: Ing Lease (UK) Limited
Description: All the right title and interest present and future, in and…
26 October 2005
Master block discounting agreement
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited
Description: All right title and interest in and to the unassigned debts…
23 September 2005
Debenture
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2003
Block discounting agreement
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: First floating charge over all of the company's right…