BELRON FINANCE LIMITED
EGHAM BELRON U.K LIMITED DIBELCO U.K. LIMITED CASTFIELD LIMITED

Hellopages » Surrey » Runnymede » TW20 9EL

Company number 03845434
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address MILTON PARK, STROUDE ROAD, EGHAM, SURREY, TW20 9EL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Statement by Directors; Solvency Statement dated 06/03/17; Resolutions RES06 ‐ Resolution of reduction in issued share capital . The most likely internet sites of BELRON FINANCE LIMITED are www.belronfinance.co.uk, and www.belron-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Feltham Rail Station is 6.1 miles; to Slough Rail Station is 6.5 miles; to Bagshot Rail Station is 7.4 miles; to Burnham (Berks) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belron Finance Limited is a Private Limited Company. The company registration number is 03845434. Belron Finance Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Belron Finance Limited is Milton Park Stroude Road Egham Surrey Tw20 9el. . BASS, Robert is a Secretary of the company. LUBNER, Gary is a Director of the company. MELLER, David Brian is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BANKS, Peter Hitchen has been resigned. Director CATHCART, William Alun has been resigned. Director COBEPA SA has been resigned. Director D IETEREN SA has been resigned. Director D'IETEREN, Roland Gabriel has been resigned. Director DE SMET, Jacques Hugues Marie-Ghislain has been resigned. Director JONES, Adrian Ford has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASON, John Edward has been resigned. Director SHAKINOVSKY, Manfred Louis has been resigned. Director VAN MARCKE DE LUMMEN, Gilbert has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BASS, Robert
Appointed Date: 16 December 1999

Director
LUBNER, Gary
Appointed Date: 16 December 1999
66 years old

Director
MELLER, David Brian
Appointed Date: 18 February 2004
59 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 October 1999
Appointed Date: 21 September 1999

Director
BANKS, Peter Hitchen
Resigned: 28 February 2003
Appointed Date: 26 March 2001
64 years old

Director
CATHCART, William Alun
Resigned: 10 September 2004
Appointed Date: 07 June 2000
82 years old

Director
COBEPA SA
Resigned: 16 December 1999
Appointed Date: 01 October 1999

Director
D IETEREN SA
Resigned: 16 December 1999
Appointed Date: 01 October 1999
65 years old

Director
D'IETEREN, Roland Gabriel
Resigned: 24 November 1999
Appointed Date: 01 October 1999
83 years old

Director
DE SMET, Jacques Hugues Marie-Ghislain
Resigned: 16 December 1999
Appointed Date: 01 October 1999
76 years old

Director
JONES, Adrian Ford
Resigned: 14 April 2000
Appointed Date: 16 December 1999
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 October 1999
Appointed Date: 21 September 1999

Director
MASON, John Edward
Resigned: 11 April 2000
Appointed Date: 16 December 1999
77 years old

Director
SHAKINOVSKY, Manfred Louis
Resigned: 18 February 2004
Appointed Date: 16 December 1999
81 years old

Director
VAN MARCKE DE LUMMEN, Gilbert
Resigned: 16 December 1999
Appointed Date: 01 October 1999
88 years old

Persons With Significant Control

S.A. D'Ieteren N.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELRON FINANCE LIMITED Events

21 Mar 2017
Statement by Directors
21 Mar 2017
Solvency Statement dated 06/03/17
21 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

17 Mar 2017
Statement of capital on 17 March 2017
  • GBP 90,850,989

15 Mar 2017
Statement of capital following an allotment of shares on 3 March 2017
  • EUR 526,244,000
  • GBP 90,850,989

...
... and 127 more events
26 Oct 1999
New director appointed
26 Oct 1999
New director appointed
26 Oct 1999
New director appointed
26 Oct 1999
New director appointed
21 Sep 1999
Incorporation

BELRON FINANCE LIMITED Charges

31 December 2002
Share pledge agreement
Delivered: 8 January 2003
Status: Satisfied on 20 November 2004
Persons entitled: Citibank N.A.
Description: All rights,title,benefits and interests in and to the…
20 December 2002
Security over cash agreement
Delivered: 24 December 2002
Status: Satisfied on 20 November 2004
Persons entitled: Citibank N.A.
Description: The deposit means each credit balance from time to time on…
1 December 1999
Debenture
Delivered: 16 December 1999
Status: Satisfied on 20 November 2004
Persons entitled: Citibank N.A.
Description: All of the shares in the capital of belron international…