BUDLE FINANCE LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 6PX

Company number 04985362
Status Active
Incorporation Date 4 December 2003
Company Type Private Limited Company
Address 3 SHELDON SQUARE, PADDINGTON, LONDON, W2 6PX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Statement of capital on 1 February 2017 GBP 1.00 ; Resolutions RES13 ‐ Cancellation of the share premium account 30/01/2017 RES06 ‐ Resolution of reduction in issued share capital ; Statement by Directors. The most likely internet sites of BUDLE FINANCE LIMITED are www.budlefinance.co.uk, and www.budle-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Budle Finance Limited is a Private Limited Company. The company registration number is 04985362. Budle Finance Limited has been working since 04 December 2003. The present status of the company is Active. The registered address of Budle Finance Limited is 3 Sheldon Square Paddington London W2 6px. . MOORE, Paul is a Secretary of the company. GROLEAU, Jean-Noel Hughes Roger is a Director of the company. MOORE, Paul Anthony is a Director of the company. Secretary CHAMBERS, Martin Bertram has been resigned. Secretary CORDESCHI, Richard has been resigned. Secretary HUDSON, Kathryn Barbara has been resigned. Secretary HUDSON, Kathryn Barbara has been resigned. Secretary MOORE, Paul has been resigned. Secretary MORRIS, David has been resigned. Secretary WARDLE, Rosemary Clare Francesca has been resigned. Director FOLLAND, Nicholas James has been resigned. Director JONES, Helen Mary has been resigned. Director JONES, Helen Mary has been resigned. Director PARAMOR, David Richard has been resigned. Director SKELTON, James Alan has been resigned. Director STOKES, Martin Howard has been resigned. Director TATTON BROWN, Duncan Eden has been resigned. Director WARDLE, Rosemary Clare Francesca has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOORE, Paul
Appointed Date: 15 September 2016

Director
GROLEAU, Jean-Noel Hughes Roger
Appointed Date: 11 September 2015
51 years old

Director
MOORE, Paul Anthony
Appointed Date: 04 July 2016
55 years old

Resigned Directors

Secretary
CHAMBERS, Martin Bertram
Resigned: 17 September 2010
Appointed Date: 04 December 2003

Secretary
CORDESCHI, Richard
Resigned: 15 September 2016
Appointed Date: 07 August 2015

Secretary
HUDSON, Kathryn Barbara
Resigned: 27 February 2015
Appointed Date: 14 June 2013

Secretary
HUDSON, Kathryn Barbara
Resigned: 07 September 2012
Appointed Date: 01 June 2012

Secretary
MOORE, Paul
Resigned: 14 June 2013
Appointed Date: 07 September 2012

Secretary
MORRIS, David
Resigned: 07 August 2015
Appointed Date: 27 February 2015

Secretary
WARDLE, Rosemary Clare Francesca
Resigned: 01 June 2012
Appointed Date: 17 September 2010

Director
FOLLAND, Nicholas James
Resigned: 01 June 2012
Appointed Date: 26 July 2007
60 years old

Director
JONES, Helen Mary
Resigned: 26 July 2007
Appointed Date: 07 November 2005
70 years old

Director
JONES, Helen Mary
Resigned: 08 December 2003
Appointed Date: 04 December 2003
70 years old

Director
PARAMOR, David Richard
Resigned: 07 September 2015
Appointed Date: 22 December 2008
55 years old

Director
SKELTON, James Alan
Resigned: 22 December 2008
Appointed Date: 27 October 2008
58 years old

Director
STOKES, Martin Howard
Resigned: 07 November 2005
Appointed Date: 08 December 2003
76 years old

Director
TATTON BROWN, Duncan Eden
Resigned: 13 October 2008
Appointed Date: 04 December 2003
60 years old

Director
WARDLE, Rosemary Clare Francesca
Resigned: 04 July 2016
Appointed Date: 01 June 2012
64 years old

Persons With Significant Control

Halcyon Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Waren Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUDLE FINANCE LIMITED Events

01 Feb 2017
Statement of capital on 1 February 2017
  • GBP 1.00

01 Feb 2017
Resolutions
  • RES13 ‐ Cancellation of the share premium account 30/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital

31 Jan 2017
Statement by Directors
31 Jan 2017
Solvency Statement dated 30/01/17
16 Jan 2017
Director's details changed for Mr Jean-Noel Hughes Roger Groleau on 16 January 2017
...
... and 72 more events
08 Feb 2004
Director's particulars changed
18 Dec 2003
Ad 08/12/03--------- £ si 20000@1=20000 £ ic 40000/60000
18 Dec 2003
Director resigned
18 Dec 2003
New director appointed
04 Dec 2003
Incorporation