CITY BUSINESS FINANCE LIMITED
SOLIHULL PLUSRARE 2 LIMITED

Hellopages » West Midlands » Solihull » B91 3QJ

Company number 07358306
Status Active
Incorporation Date 26 August 2010
Company Type Private Limited Company
Address 51 HOMER ROAD, SOLIHULL, ENGLAND, B91 3QJ
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Termination of appointment of Andrew Kinnear Smithson as a director on 28 April 2017; Appointment of Mr Gary Andrew Leitch as a director on 28 April 2017; Termination of appointment of Simon John Kirk as a director on 28 April 2017. The most likely internet sites of CITY BUSINESS FINANCE LIMITED are www.citybusinessfinance.co.uk, and www.city-business-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. City Business Finance Limited is a Private Limited Company. The company registration number is 07358306. City Business Finance Limited has been working since 26 August 2010. The present status of the company is Active. The registered address of City Business Finance Limited is 51 Homer Road Solihull England B91 3qj. . LACEY, Andrew is a Secretary of the company. DOE, Richard John is a Director of the company. GILBERT, Matthew Robert is a Director of the company. LEITCH, Gary Andrew is a Director of the company. Secretary DAVIES, Philip Geoffrey has been resigned. Director COGGINS, Paul Douglas has been resigned. Director COLEMAN, Christopher Lewis has been resigned. Director DAVIES, Philip Geoffrey has been resigned. Director GENEEN, Samuel has been resigned. Director KIRK, Simon John has been resigned. Director SMITHSON, Andrew Kinnear has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
LACEY, Andrew
Appointed Date: 21 April 2015

Director
DOE, Richard John
Appointed Date: 03 November 2015
61 years old

Director
GILBERT, Matthew Robert
Appointed Date: 23 September 2010
52 years old

Director
LEITCH, Gary Andrew
Appointed Date: 28 April 2017
61 years old

Resigned Directors

Secretary
DAVIES, Philip Geoffrey
Resigned: 21 April 2015
Appointed Date: 26 August 2010

Director
COGGINS, Paul Douglas
Resigned: 07 July 2016
Appointed Date: 23 September 2010
65 years old

Director
COLEMAN, Christopher Lewis
Resigned: 03 November 2015
Appointed Date: 23 September 2010
57 years old

Director
DAVIES, Philip Geoffrey
Resigned: 03 June 2016
Appointed Date: 26 August 2010
67 years old

Director
GENEEN, Samuel
Resigned: 30 September 2014
Appointed Date: 26 August 2010
75 years old

Director
KIRK, Simon John
Resigned: 28 April 2017
Appointed Date: 26 August 2010
66 years old

Director
SMITHSON, Andrew Kinnear
Resigned: 28 April 2017
Appointed Date: 03 November 2015
58 years old

Persons With Significant Control

Paragon Bank Asset Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY BUSINESS FINANCE LIMITED Events

12 May 2017
Termination of appointment of Andrew Kinnear Smithson as a director on 28 April 2017
12 May 2017
Appointment of Mr Gary Andrew Leitch as a director on 28 April 2017
12 May 2017
Termination of appointment of Simon John Kirk as a director on 28 April 2017
13 Mar 2017
Registered office address changed from Heron House 5 Heron Square Richmond upon Thames Surrey TW9 1EL to 51 Homer Road Solihull B91 3QJ on 13 March 2017
08 Sep 2016
Confirmation statement made on 26 August 2016 with updates
...
... and 26 more events
05 Oct 2010
Appointment of Matthew Robert Gilbert as a director
05 Oct 2010
Appointment of Paul Douglas Coggins as a director
16 Sep 2010
Company name changed plusrare 2 LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03

16 Sep 2010
Change of name notice
26 Aug 2010
Incorporation