AGREED FINANCE LTD
STRATFORD-UPON-AVON B D R FINANCE LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9NR

Company number 03476801
Status Active
Incorporation Date 5 December 1997
Company Type Private Limited Company
Address CASPIAN HOUSE, TIMOTHYS BRIDGE ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 9NR
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of AGREED FINANCE LTD are www.agreedfinance.co.uk, and www.agreed-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Hatton (Warks) Rail Station is 6.8 miles; to Warwick Parkway Rail Station is 7.5 miles; to Warwick Rail Station is 8.5 miles; to Danzey Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agreed Finance Ltd is a Private Limited Company. The company registration number is 03476801. Agreed Finance Ltd has been working since 05 December 1997. The present status of the company is Active. The registered address of Agreed Finance Ltd is Caspian House Timothys Bridge Road Stratford Upon Avon Warwickshire Cv37 9nr. . RAHIMI, Bahman is a Secretary of the company. RAHIMI, Bahman is a Director of the company. RAHIMI, Dawn Rose is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
RAHIMI, Bahman
Appointed Date: 05 December 1997

Director
RAHIMI, Bahman
Appointed Date: 05 December 1997
70 years old

Director
RAHIMI, Dawn Rose
Appointed Date: 05 December 1997
66 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 05 December 1997
Appointed Date: 05 December 1997

Persons With Significant Control

Mr Bahman Rahimi
Notified on: 1 December 2016
70 years old
Nature of control: Ownership of shares – 75% or more

AGREED FINANCE LTD Events

21 Dec 2016
Confirmation statement made on 5 December 2016 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

31 Jul 2015
Accounts for a small company made up to 31 December 2014
22 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 47 more events
06 Jul 1998
Director's particulars changed
06 Jul 1998
Secretary's particulars changed;director's particulars changed
13 May 1998
Ad 05/12/97--------- £ si 98@1=98 £ ic 2/100
18 Dec 1997
Secretary resigned
05 Dec 1997
Incorporation

AGREED FINANCE LTD Charges

30 June 2005
Mortgage deed
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 14 shottory blook park timothys bridge road stratford…
17 December 2001
Debenture
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…