CATALYST BUSINESS FINANCE LIMITED
STROUD ROWAN (275) LIMITED

Hellopages » Gloucestershire » Stroud » GL5 2AJ
Company number 08230044
Status Active
Incorporation Date 26 September 2012
Company Type Private Limited Company
Address 41 LONDON ROAD, PALACE CHAMBERS, STROUD, GLOUCESTERSHIRE, ENGLAND, GL5 2AJ
Home Country United Kingdom
Nature of Business 64992 - Factoring, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Termination of appointment of James Matthew Arthur Roberts as a director on 17 March 2017; Registered office address changed from 42 London Road Palace Chambers Stroud Gloucestershire GL5 2AJ to 41 London Road Palace Chambers Stroud Gloucestershire GL5 2AJ on 3 January 2017; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of CATALYST BUSINESS FINANCE LIMITED are www.catalystbusinessfinance.co.uk, and www.catalyst-business-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Catalyst Business Finance Limited is a Private Limited Company. The company registration number is 08230044. Catalyst Business Finance Limited has been working since 26 September 2012. The present status of the company is Active. The registered address of Catalyst Business Finance Limited is 41 London Road Palace Chambers Stroud Gloucestershire England Gl5 2aj. . HUMPHRIES KIRK SERVICES LIMITED is a Secretary of the company. FRASER, Stuart Mackay is a Director of the company. LAWRENCE, Jeremy Oliver John is a Director of the company. WILLDER, Jonathan David Roundell is a Director of the company. Secretary ROWANSEC LIMITED has been resigned. Director EAMES, Diana Margaret has been resigned. Director ROBERTS, James Matthew Arthur has been resigned. Director TUKE, Michael Antony has been resigned. Director TURNER, Richard John has been resigned. Director ROWAN FORAMTIONS LIMITED has been resigned. The company operates in "Factoring".


Current Directors

Secretary
HUMPHRIES KIRK SERVICES LIMITED
Appointed Date: 26 June 2015

Director
FRASER, Stuart Mackay
Appointed Date: 08 November 2012
61 years old

Director
LAWRENCE, Jeremy Oliver John
Appointed Date: 08 November 2012
73 years old

Director
WILLDER, Jonathan David Roundell
Appointed Date: 15 May 2013
61 years old

Resigned Directors

Secretary
ROWANSEC LIMITED
Resigned: 08 November 2012
Appointed Date: 26 September 2012

Director
EAMES, Diana Margaret
Resigned: 08 November 2012
Appointed Date: 26 September 2012
55 years old

Director
ROBERTS, James Matthew Arthur
Resigned: 17 March 2017
Appointed Date: 01 September 2015
48 years old

Director
TUKE, Michael Antony
Resigned: 15 May 2013
Appointed Date: 08 November 2012
78 years old

Director
TURNER, Richard John
Resigned: 23 October 2015
Appointed Date: 08 November 2012
70 years old

Director
ROWAN FORAMTIONS LIMITED
Resigned: 08 November 2012
Appointed Date: 26 September 2012

CATALYST BUSINESS FINANCE LIMITED Events

21 Mar 2017
Termination of appointment of James Matthew Arthur Roberts as a director on 17 March 2017
03 Jan 2017
Registered office address changed from 42 London Road Palace Chambers Stroud Gloucestershire GL5 2AJ to 41 London Road Palace Chambers Stroud Gloucestershire GL5 2AJ on 3 January 2017
27 Sep 2016
Confirmation statement made on 26 September 2016 with updates
12 Sep 2016
Registration of charge 082300440002, created on 5 September 2016
08 May 2016
Full accounts made up to 31 December 2015
...
... and 33 more events
27 Nov 2012
Memorandum and Articles of Association
27 Nov 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Nov 2012
Company name changed rowan (275) LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08

21 Nov 2012
Change of name notice
26 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CATALYST BUSINESS FINANCE LIMITED Charges

5 September 2016
Charge code 0823 0044 0002
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 May 2014
Charge code 0823 0044 0001
Delivered: 3 June 2014
Status: Satisfied on 3 June 2014
Persons entitled: Catalyst Business Finance Limited
Description: Contains fixed charge…