Company number 07248014
Status Active
Incorporation Date 10 May 2010
Company Type Private Limited Company
Address 2-3 CHARTER POINT WAY, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, ENGLAND, LE65 1NF
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Previous accounting period shortened from 31 May 2017 to 31 December 2016. The most likely internet sites of BUSINESS LOAN NETWORK LIMITED are www.businessloannetwork.co.uk, and www.business-loan-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Peartree Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Loan Network Limited is a Private Limited Company.
The company registration number is 07248014. Business Loan Network Limited has been working since 10 May 2010.
The present status of the company is Active. The registered address of Business Loan Network Limited is 2 3 Charter Point Way Ashby De La Zouch Leicestershire England Le65 1nf. . BAER, Quentin is a Director of the company. BROWN, Peter is a Director of the company. CALEY, Kevin David is a Director of the company. MOULD, John Charles is a Director of the company. SANDFORD, Jill is a Director of the company. WALFORD, Damon Revers is a Director of the company. Director MEIER, Paul Stryker has been resigned. The company operates in "Administration of financial markets".
Current Directors
Resigned Directors
Persons With Significant Control
Esf Capital Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
BUSINESS LOAN NETWORK LIMITED Events
15 May 2017
Confirmation statement made on 10 May 2017 with updates
01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
20 Feb 2017
Previous accounting period shortened from 31 May 2017 to 31 December 2016
23 Jan 2017
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
21 Dec 2016
Appointment of Mr Damon Revers Walford as a director on 21 December 2016
...
... and 27 more events
12 Oct 2010
Statement of capital following an allotment of shares on 6 October 2010
07 Oct 2010
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
17 Aug 2010
Appointment of Mr Paul Stryker Meier as a director
15 Jul 2010
Appointment of Peter Brown as a director
10 May 2010
Incorporation