BLAKENHAM FINANCE LIMITED
IPSWICH KE-CONNECT FINANCE LIMITED KE-ME COMPUTER FINANCE LIMITED

Hellopages » Suffolk » Mid Suffolk » IP6 0LW

Company number 02895217
Status Active
Incorporation Date 7 February 1994
Company Type Private Limited Company
Address UNIT 2 PEGASUS ORION AVENUE, GREAT BLAKENHAM, IPSWICH, ENGLAND, IP6 0LW
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Registered office address changed from 38 Badgers Bank Ipswich IP2 9EN to Unit 2 Pegasus Orion Avenue Great Blakenham Ipswich IP6 0LW on 23 March 2016. The most likely internet sites of BLAKENHAM FINANCE LIMITED are www.blakenhamfinance.co.uk, and www.blakenham-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Blakenham Finance Limited is a Private Limited Company. The company registration number is 02895217. Blakenham Finance Limited has been working since 07 February 1994. The present status of the company is Active. The registered address of Blakenham Finance Limited is Unit 2 Pegasus Orion Avenue Great Blakenham Ipswich England Ip6 0lw. . KEMP, Theresa Ann is a Secretary of the company. KEMP, Robert Paul is a Director of the company. KEMP, Theresa Ann is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HILL, Gary has been resigned. Director JAMES, Antony Ronald has been resigned. Director KEMP, Robert Paul has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
KEMP, Theresa Ann
Appointed Date: 07 February 1994

Director
KEMP, Robert Paul
Appointed Date: 07 September 2009
70 years old

Director
KEMP, Theresa Ann
Appointed Date: 26 October 2000
69 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 February 1994
Appointed Date: 07 February 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 February 1994
Appointed Date: 07 February 1994
35 years old

Director
HILL, Gary
Resigned: 29 March 2007
Appointed Date: 26 October 2000
67 years old

Director
JAMES, Antony Ronald
Resigned: 29 March 2013
Appointed Date: 29 March 2007
90 years old

Director
KEMP, Robert Paul
Resigned: 29 March 2007
Appointed Date: 07 February 1994
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 February 1994
Appointed Date: 07 February 1994

BLAKENHAM FINANCE LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
23 Mar 2016
Registered office address changed from 38 Badgers Bank Ipswich IP2 9EN to Unit 2 Pegasus Orion Avenue Great Blakenham Ipswich IP6 0LW on 23 March 2016
09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

...
... and 64 more events
12 Mar 1994
Accounting reference date notified as 30/03

21 Feb 1994
Director resigned;new director appointed

21 Feb 1994
Secretary resigned;director resigned;new director appointed

21 Feb 1994
Registered office changed on 21/02/94 from: 33 crwys road cardiff CF2 4YF

07 Feb 1994
Incorporation

BLAKENHAM FINANCE LIMITED Charges

30 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 2 & 3 pegasus orion business park…
30 January 2006
Legal mortgage
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - pegasus 1, orion court, great blakeham, ipswich…
26 September 1997
Debenture
Delivered: 30 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1995
Deed of charge
Delivered: 14 December 1995
Status: Outstanding
Persons entitled: Grovefield Finance Limited
Description: Fixed charge:-(i) the book or other debts or receivables or…