BELVOIR EQUITY FUNDING LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1UD

Company number 02980887
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address FIRST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, ENGLAND, HA1 1UD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 101 . The most likely internet sites of BELVOIR EQUITY FUNDING LIMITED are www.belvoirequityfunding.co.uk, and www.belvoir-equity-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Belvoir Equity Funding Limited is a Private Limited Company. The company registration number is 02980887. Belvoir Equity Funding Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of Belvoir Equity Funding Limited is First Floor Healthaid House Marlborough Hill Harrow Middlesex England Ha1 1ud. . HARRIS, Roger William is a Secretary of the company. THOMPSON, Ruth Elizabeth, Dr is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary THOMPSON, Ruth Elizabeth, Dr has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Secretary GREENBRIAR SECRETARIAL LTD has been resigned. Secretary RH STRATEGIC PLANNERS has been resigned. Director BELVIOR EQUITIES LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HARRIS, Roger William
Appointed Date: 01 January 2011

Director
THOMPSON, Ruth Elizabeth, Dr
Appointed Date: 02 September 2004
64 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 26 October 1994
Appointed Date: 19 October 1994

Secretary
THOMPSON, Ruth Elizabeth, Dr
Resigned: 02 September 2004
Appointed Date: 17 January 2000

Secretary
WHITAKER, Anne Michelle
Resigned: 07 November 1994
Appointed Date: 26 October 1994

Secretary
GREENBRIAR SECRETARIAL LTD
Resigned: 17 January 2000
Appointed Date: 07 November 1994

Secretary
RH STRATEGIC PLANNERS
Resigned: 10 October 2009
Appointed Date: 02 September 2004

Director
BELVIOR EQUITIES LIMITED
Resigned: 02 September 2004
Appointed Date: 07 November 1994

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 26 October 1994
Appointed Date: 19 October 1994

Director
WHITAKER, Anne Michelle
Resigned: 07 November 1994
Appointed Date: 26 October 1994
74 years old

Director
WHITAKER, Robert Alston
Resigned: 07 November 1994
Appointed Date: 26 October 1994
75 years old

Persons With Significant Control

Mrs Ruth Elizabeth Harris
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

BELVOIR EQUITY FUNDING LIMITED Events

06 Jan 2017
Confirmation statement made on 1 January 2017 with updates
07 Sep 2016
Micro company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 101

24 Sep 2015
Micro company accounts made up to 31 March 2015
15 May 2015
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 15 May 2015
...
... and 66 more events
28 Oct 1994
Director resigned;new director appointed

28 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

28 Oct 1994
Registered office changed on 28/10/94 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

28 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1994
Incorporation

BELVOIR EQUITY FUNDING LIMITED Charges

18 March 1998
Debenture
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…