BUUK FINANCE LIMITED
BURY ST EDMUNDS BUUK INFRASTRUCTURE LIMITED IEG FINANCE LIMITED BROOKFIELD UTILITIES UK FINANCE LIMITED IEG FINANCE LIMITED BBI NETWORKS (UK) NO 2 LIMITED PRIME INFRASTRUCTURE NETWORKS (UK) NO 2 LIMITED HAMSARD 2824 LIMITED

Hellopages » Suffolk » Mid Suffolk » IP30 9UP

Company number 05413049
Status Active
Incorporation Date 4 April 2005
Company Type Private Limited Company
Address ENERGY HOUSE, WOOLPIT BUSINESS, PARK, WOOLPIT, BURY ST EDMUNDS, SUFFOLK, IP30 9UP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Full accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-29 . The most likely internet sites of BUUK FINANCE LIMITED are www.buukfinance.co.uk, and www.buuk-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Thurston Rail Station is 3.4 miles; to Stowmarket Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buuk Finance Limited is a Private Limited Company. The company registration number is 05413049. Buuk Finance Limited has been working since 04 April 2005. The present status of the company is Active. The registered address of Buuk Finance Limited is Energy House Woolpit Business Park Woolpit Bury St Edmunds Suffolk Ip30 9up. . CORNEY, Darryl John is a Director of the company. LINSDELL, Clive Eric is a Director of the company. SHAW, Neil Edward is a Director of the company. Secretary LARGENT, Barry Roy has been resigned. Secretary LEWIS, Neil Dewar has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director KELLY, Jonathan Grant has been resigned. Director LEWIS, Neil Dewar has been resigned. Director LINSDELL, Clive Eric has been resigned. Director MORGAN, Dawn Caroline has been resigned. Director NICHOLLS, Anthony Roy has been resigned. Director O'DAY, Nicholas James has been resigned. Director PENTELOW, Maxwell David has been resigned. Director RICHARDS, Michael Roy has been resigned. Director SIM, Paul Lucas has been resigned. Director SPRUCE, Anthony has been resigned. Director THACKWRAY, Guy Carlyle has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
CORNEY, Darryl John
Appointed Date: 10 March 2014
65 years old

Director
LINSDELL, Clive Eric
Appointed Date: 10 March 2014
63 years old

Director
SHAW, Neil Edward
Appointed Date: 24 October 2005
63 years old

Resigned Directors

Secretary
LARGENT, Barry Roy
Resigned: 31 March 2011
Appointed Date: 24 October 2005

Secretary
LEWIS, Neil Dewar
Resigned: 24 October 2005
Appointed Date: 08 April 2005

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 08 April 2005
Appointed Date: 04 April 2005

Director
KELLY, Jonathan Grant
Resigned: 10 March 2014
Appointed Date: 29 May 2013
43 years old

Director
LEWIS, Neil Dewar
Resigned: 24 October 2005
Appointed Date: 08 April 2005
63 years old

Director
LINSDELL, Clive Eric
Resigned: 29 May 2013
Appointed Date: 22 October 2008
63 years old

Director
MORGAN, Dawn Caroline
Resigned: 31 October 2011
Appointed Date: 24 October 2005
61 years old

Director
NICHOLLS, Anthony Roy
Resigned: 10 March 2014
Appointed Date: 29 May 2013
64 years old

Director
O'DAY, Nicholas James
Resigned: 24 October 2005
Appointed Date: 08 April 2005
63 years old

Director
PENTELOW, Maxwell David
Resigned: 05 September 2005
Appointed Date: 20 July 2005
65 years old

Director
RICHARDS, Michael Roy
Resigned: 30 September 2006
Appointed Date: 24 October 2005
74 years old

Director
SIM, Paul Lucas
Resigned: 10 March 2014
Appointed Date: 29 May 2013
51 years old

Director
SPRUCE, Anthony
Resigned: 31 March 2006
Appointed Date: 24 October 2005
76 years old

Director
THACKWRAY, Guy Carlyle
Resigned: 24 October 2005
Appointed Date: 08 April 2005
58 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 08 April 2005
Appointed Date: 04 April 2005

Persons With Significant Control

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

BUUK FINANCE LIMITED Events

07 Apr 2017
Confirmation statement made on 4 April 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29

29 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29

04 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

...
... and 84 more events
18 Apr 2005
Memorandum and Articles of Association
18 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Apr 2005
Registered office changed on 18/04/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
08 Apr 2005
Company name changed hamsard 2824 LIMITED\certificate issued on 08/04/05
04 Apr 2005
Incorporation

BUUK FINANCE LIMITED Charges

3 June 2005
Security agreement
Delivered: 21 June 2005
Status: Satisfied on 9 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Agent for the Benefit Ofthe Finance Parties
Description: All its right title and interest in the charged assets and…
3 June 2005
Security assignment of intercompany debt
Delivered: 13 June 2005
Status: Satisfied on 9 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Security Agent for the Benefit Ofthe Finance Parties)
Description: All its present and future right, title and interest in and…
15 April 2005
Fixed and floating security document
Delivered: 25 April 2005
Status: Satisfied on 9 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland (As the Security Agent for the Benefit of Thefinance Parties)
Description: Fixed and floating charges over the undertaking and all…
15 April 2005
Security agreement
Delivered: 25 April 2005
Status: Satisfied on 9 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as "Security Agent" for the Benefit of the Finance Parties
Description: All right title and interest in the charged assets. See the…