ARIAN FINANCE LIMITED
TALBOT GREEN BUSINESS PARK

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 9FG

Company number 03057555
Status Active
Incorporation Date 17 May 1995
Company Type Private Limited Company
Address UNIT C 5, HEOL Y TWYN, TALBOT GREEN BUSINESS PARK, PONTYCLUN, CF72 9FG
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are All of the property or undertaking has been released and no longer forms part of charge 9; All of the property or undertaking no longer forms part of charge 19; All of the property or undertaking has been released and no longer forms part of charge 19. The most likely internet sites of ARIAN FINANCE LIMITED are www.arianfinance.co.uk, and www.arian-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Ynyswen Rail Station is 10.2 miles; to Barry Rail Station is 10.9 miles; to Barry Docks Rail Station is 11.1 miles; to Barry Island Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arian Finance Limited is a Private Limited Company. The company registration number is 03057555. Arian Finance Limited has been working since 17 May 1995. The present status of the company is Active. The registered address of Arian Finance Limited is Unit C 5 Heol Y Twyn Talbot Green Business Park Pontyclun Cf72 9fg. . HONEYBUN, Nia is a Secretary of the company. HONEYBUN, Jonathan David is a Director of the company. HONEYBUN, Nia is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
HONEYBUN, Nia
Appointed Date: 18 May 1995

Director
HONEYBUN, Jonathan David
Appointed Date: 18 May 1995
64 years old

Director
HONEYBUN, Nia
Appointed Date: 22 May 1995
65 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 May 1995
Appointed Date: 17 May 1995

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 May 1995
Appointed Date: 17 May 1995

ARIAN FINANCE LIMITED Events

30 Nov 2016
All of the property or undertaking has been released and no longer forms part of charge 9
30 Nov 2016
All of the property or undertaking no longer forms part of charge 19
30 Nov 2016
All of the property or undertaking has been released and no longer forms part of charge 19
19 Oct 2016
Full accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,000

...
... and 88 more events
07 Jun 1995
New director appointed
23 May 1995
Director resigned;new director appointed
23 May 1995
Secretary resigned;new secretary appointed
23 May 1995
Registered office changed on 23/05/95 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER
17 May 1995
Incorporation

ARIAN FINANCE LIMITED Charges

18 July 2013
Charge code 0305 7555 0023
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Notification of addition to or amendment of charge…
9 July 2012
A block discounting master agreement
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All right title and interest in and to the unassigned debts…
3 June 2008
Floating charge
Delivered: 4 June 2008
Status: Satisfied on 4 November 2013
Persons entitled: United Dominions Trust Limited
Description: All sub-hiring agreements all moneys payable under the said…
9 October 2006
Block discounting agreement
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: First floating charge over all of the company's right…
10 April 2006
Block discounting agreement
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: By way of fixed and floating charge all the right, title…
4 August 2005
Charge over equipment and receivables
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: The assigned assets being any right, title and interest…
24 June 2003
Assignment by way of security
Delivered: 25 June 2003
Status: Satisfied on 7 July 2007
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest under each deposited agreement…
29 November 2002
Schedule of deposited agreements pursuant to block discounting agreement dated 25TH january 1999
Delivered: 3 December 2002
Status: Satisfied on 7 July 2007
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
11 July 2002
Schedule of deposited agreements pursuant to block discounting agreement dated 25TH january 1999
Delivered: 23 July 2002
Status: Satisfied on 7 July 2007
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
18 April 2002
Legal charge under block discounting agreement
Delivered: 22 April 2002
Status: Satisfied on 4 November 2013
Persons entitled: The Co-Operative Bank PLC
Description: All right title and interest in and to the debts and the…
11 February 2002
Schedule of deposited agreements pursuant to block discounting agreement dated 25TH january 1999
Delivered: 14 February 2002
Status: Satisfied on 7 July 2007
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
20 November 2001
Master charge
Delivered: 22 November 2001
Status: Satisfied on 7 July 2007
Persons entitled: Anglo Irish Asset Finance PLC
Description: All right and interests under each deposited agreement as…
11 May 2001
Schedule of deposited agreements pursuant to block discounting agreement dated 25TH january 1999
Delivered: 17 May 2001
Status: Satisfied on 7 July 2007
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
10 April 2001
Schedule of deposited agreements pursuant to block discounting agreement dated 25 january 1999
Delivered: 25 April 2001
Status: Satisfied on 7 July 2007
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
27 March 2001
Master block discounting agreement (the "block discounting agreement")
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited (The "Purchaser")
Description: By way of first fixed charge all right title and interest…
31 July 2000
Assignment and charge
Delivered: 12 August 2000
Status: Satisfied on 7 July 2007
Persons entitled: County Leasing & Finance Limited
Description: (I) all right title and interest in the lease agreement…
31 July 2000
Assignment and charge
Delivered: 12 August 2000
Status: Satisfied on 7 July 2007
Persons entitled: County Leasing & Finance Limited
Description: (I) all right title and interest in the lease agreement…
31 July 2000
Assignment and charge
Delivered: 12 August 2000
Status: Satisfied on 7 July 2007
Persons entitled: County Leasing & Finance Limited
Description: (I) all right title and interest in the lease agreement…
31 July 2000
Assignment and charge
Delivered: 12 August 2000
Status: Satisfied on 7 July 2007
Persons entitled: County Leasing & Finance Limited
Description: (I) all right title and interest in the lease agreement…
26 January 2000
Block discounting agreement
Delivered: 28 January 2000
Status: Satisfied on 4 November 2013
Persons entitled: Hitachi Credit (UK) PLC
Description: First floating charge over all the right title and interest…
12 February 1999
Schedule of deposited agreements pursuant to block discounting agreement dated 25TH january 1999
Delivered: 13 February 1999
Status: Satisfied on 7 July 2007
Persons entitled: First National Bank PLC
Description: All rights and interests as described in the block…
25 January 1999
Deed of charge
Delivered: 27 January 1999
Status: Satisfied on 7 July 2007
Persons entitled: First National Bank PLC
Description: All the rights title and interest of the company in and…
10 August 1995
Single debenture
Delivered: 16 August 1995
Status: Satisfied on 22 November 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…