BORRO LOAN 2 LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 06926445
Status Active
Incorporation Date 6 June 2009
Company Type Private Limited Company
Address SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Director's details changed for Mr Vroon Modgill on 5 December 2016; Appointment of Mr Vroon Modgill as a director on 5 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BORRO LOAN 2 LIMITED are www.borroloan2.co.uk, and www.borro-loan-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Borro Loan 2 Limited is a Private Limited Company. The company registration number is 06926445. Borro Loan 2 Limited has been working since 06 June 2009. The present status of the company is Active. The registered address of Borro Loan 2 Limited is Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire Mk5 8fr. . EMW SECRETARIES LIMITED is a Secretary of the company. AITKEN, Paul is a Director of the company. MODGILL, Vroon is a Director of the company. Director ALBRIGHT, Jonathon has been resigned. Director BUCKLEY-SHARP, Guy has been resigned. Director GATES, Claire has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
EMW SECRETARIES LIMITED
Appointed Date: 06 June 2009

Director
AITKEN, Paul
Appointed Date: 06 June 2009
53 years old

Director
MODGILL, Vroon
Appointed Date: 05 December 2016
38 years old

Resigned Directors

Director
ALBRIGHT, Jonathon
Resigned: 24 July 2015
Appointed Date: 17 February 2014
58 years old

Director
BUCKLEY-SHARP, Guy
Resigned: 12 February 2013
Appointed Date: 01 August 2009
48 years old

Director
GATES, Claire
Resigned: 21 August 2014
Appointed Date: 12 February 2013
55 years old

BORRO LOAN 2 LIMITED Events

18 Jan 2017
Director's details changed for Mr Vroon Modgill on 5 December 2016
22 Dec 2016
Appointment of Mr Vroon Modgill as a director on 5 December 2016
10 Oct 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

24 Oct 2015
Registration of charge 069264450007, created on 9 October 2015
...
... and 32 more events
28 Aug 2009
Particulars of a mortgage or charge / charge no: 1
05 Aug 2009
Director appointed guy buckley-sharp
15 Jul 2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
12 Jun 2009
Secretary appointed emw secretaries LIMITED
06 Jun 2009
Incorporation

BORRO LOAN 2 LIMITED Charges

9 October 2015
Charge code 0692 6445 0007
Delivered: 24 October 2015
Status: Outstanding
Persons entitled: Victory Park Management, Llc
Description: Contains fixed charge…
19 February 2014
Charge code 0692 6445 0006
Delivered: 3 March 2014
Status: Outstanding
Persons entitled: Victory Park Management, Llc
Description: Notification of addition to or amendment of charge…
18 October 2012
Debenture
Delivered: 27 October 2012
Status: Satisfied on 26 March 2014
Persons entitled: Fern Trading Limited
Description: Fixed and floating charge over the undertaking and all…
9 December 2011
Debenture
Delivered: 15 December 2011
Status: Satisfied on 26 March 2014
Persons entitled: Fern Trading Limited
Description: Fixed and floating charge over the undertaking and all…
25 August 2011
Debenture
Delivered: 5 September 2011
Status: Satisfied on 26 March 2014
Persons entitled: Fern Trading Limited
Description: Fixed and floating charge over the undertaking and all…
14 June 2011
Debenture
Delivered: 20 June 2011
Status: Satisfied on 26 March 2014
Persons entitled: Fern Trading Limited
Description: Fixed and floating charge over the undertaking and all…
24 August 2009
Debenture
Delivered: 28 August 2009
Status: Satisfied on 15 June 2011
Persons entitled: S&R Financial Limited
Description: Fixed and floating charge over the undertaking and all…