WELCOME BREAK FINANCE (2) LIMITED
NEWPORT PAGNELL ALNERY NO. 2348 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK16 9EZ

Company number 04788294
Status Active
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address 2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of WELCOME BREAK FINANCE (2) LIMITED are www.welcomebreakfinance2.co.uk, and www.welcome-break-finance-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Milton Keynes Central Rail Station is 4.3 miles; to Bow Brickhill Rail Station is 5.4 miles; to Fenny Stratford Rail Station is 5.7 miles; to Bletchley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Welcome Break Finance 2 Limited is a Private Limited Company. The company registration number is 04788294. Welcome Break Finance 2 Limited has been working since 05 June 2003. The present status of the company is Active. The registered address of Welcome Break Finance 2 Limited is 2 Vantage Court Tickford Street Newport Pagnell Buckinghamshire Mk16 9ez. . MCKIE, Roderick Wallace is a Director of the company. WRIGHT, Nicholas David is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary HARRIS, Ian Michael Brian has been resigned. Secretary WALKER, Ruth Alison has been resigned. Secretary WRIGHT, Nicholas David has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director CHARTERS, Robert George Beattie has been resigned. Director HARRIS, Ian Michael Brian has been resigned. Director MCKAY, Ian, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MCKIE, Roderick Wallace
Appointed Date: 09 July 2003
64 years old

Director
WRIGHT, Nicholas David
Appointed Date: 27 August 2003
68 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 09 July 2003
Appointed Date: 05 June 2003

Secretary
HARRIS, Ian Michael Brian
Resigned: 27 August 2003
Appointed Date: 09 July 2003

Secretary
WALKER, Ruth Alison
Resigned: 12 April 2011
Appointed Date: 01 February 2006

Secretary
WRIGHT, Nicholas David
Resigned: 01 February 2006
Appointed Date: 12 September 2003

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 09 July 2003
Appointed Date: 05 June 2003

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 09 July 2003
Appointed Date: 05 June 2003

Director
CHARTERS, Robert George Beattie
Resigned: 14 December 2005
Appointed Date: 09 July 2003
72 years old

Director
HARRIS, Ian Michael Brian
Resigned: 27 August 2003
Appointed Date: 09 July 2003
63 years old

Director
MCKAY, Ian, Dr
Resigned: 05 February 2006
Appointed Date: 09 July 2003
68 years old

Persons With Significant Control

Welcome Break Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELCOME BREAK FINANCE (2) LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Jun 2016
Accounts for a dormant company made up to 31 January 2016
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

11 May 2015
Accounts for a dormant company made up to 31 January 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 49 more events
27 Jul 2003
Director resigned
27 Jul 2003
Secretary resigned;director resigned
27 Jul 2003
Registered office changed on 27/07/03 from: 9 cheapside london EC2V 6AD
10 Jul 2003
Company name changed alnery no. 2348 LIMITED\certificate issued on 10/07/03
05 Jun 2003
Incorporation

WELCOME BREAK FINANCE (2) LIMITED Charges

8 June 2004
A composite debenture
Delivered: 16 June 2004
Status: Satisfied on 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee
Description: All the company's right title and interest from time to…