NOTEMACHINE FINANCE LIMITED
CRICKHOWELL

Hellopages » Powys » Powys » NP8 1DF

Company number 07454420
Status Active
Incorporation Date 29 November 2010
Company Type Private Limited Company
Address RUSSELL HOUSE, ELVICTA BUSINESS PARK, CRICKHOWELL, POWYS, NP8 1DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Secretary's details changed for Michael Kevin Kingston on 30 November 2010; Director's details changed for Mr Michael Kevin Kingston on 30 November 2010. The most likely internet sites of NOTEMACHINE FINANCE LIMITED are www.notemachinefinance.co.uk, and www.notemachine-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Notemachine Finance Limited is a Private Limited Company. The company registration number is 07454420. Notemachine Finance Limited has been working since 29 November 2010. The present status of the company is Active. The registered address of Notemachine Finance Limited is Russell House Elvicta Business Park Crickhowell Powys Np8 1df. . KINGSTON, Michael Kevin is a Secretary of the company. CONSTABLE, Nigel Paul is a Director of the company. EVANS, Charles Edward is a Director of the company. KINGSTON, Michael Kevin is a Director of the company. MCNAMARA, Peter Denis is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KINGSTON, Michael Kevin
Appointed Date: 30 November 2010

Director
CONSTABLE, Nigel Paul
Appointed Date: 30 November 2010
69 years old

Director
EVANS, Charles Edward
Appointed Date: 30 November 2010
56 years old

Director
KINGSTON, Michael Kevin
Appointed Date: 30 November 2010
68 years old

Director
MCNAMARA, Peter Denis
Appointed Date: 30 November 2010
74 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 30 November 2010
Appointed Date: 29 November 2010

Director
BURSBY, Richard Michael
Resigned: 30 November 2010
Appointed Date: 29 November 2010
57 years old

Director
HUNTSMOOR LIMITED
Resigned: 30 November 2010
Appointed Date: 29 November 2010

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 30 November 2010
Appointed Date: 29 November 2010

NOTEMACHINE FINANCE LIMITED Events

13 Jan 2017
Full accounts made up to 30 June 2016
29 Nov 2016
Secretary's details changed for Michael Kevin Kingston on 30 November 2010
29 Nov 2016
Director's details changed for Mr Michael Kevin Kingston on 30 November 2010
29 Nov 2016
Director's details changed for Peter Denis Mcnamara on 30 November 2010
26 Mar 2016
Satisfaction of charge 074544200003 in full
...
... and 34 more events
30 Nov 2010
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
30 Nov 2010
Appointment of Nigel Paul Constable as a director
30 Nov 2010
Termination of appointment of Huntsmoor Limited as a director
30 Nov 2010
Appointment of Peter Denis Mcnamara as a director
29 Nov 2010
Incorporation

NOTEMACHINE FINANCE LIMITED Charges

21 March 2016
Charge code 0745 4420 0005
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any floating charge…
22 August 2014
Charge code 0745 4420 0004
Delivered: 3 September 2014
Status: Satisfied on 26 March 2016
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
31 January 2014
Charge code 0745 4420 0003
Delivered: 10 February 2014
Status: Satisfied on 26 March 2016
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
23 May 2012
Deed of accession and charge
Delivered: 25 May 2012
Status: Satisfied on 4 February 2014
Persons entitled: Ge Corporate Finance Bank Sas,London Branch (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
10 December 2010
Security agreement
Delivered: 17 December 2010
Status: Satisfied on 31 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…