Having been setup in 1999, Belron Finance Ltd has its registered office in Surrey, it has a status of "Active". The companies directors are listed as Dakin, Claire Elizabeth, Scudamore, Rebecca, Bass, Robert, Banks, Peter Hitchen, Cobepa Sa, D Ieteren Sa, D'ieteren, Roland Gabriel, De Smet, Jacques Hugues Marie-ghislain, Jones, Adrian Ford, Mason, John Edward, Shakinovsky, Manfred Louis, Van Marcke De Lummen, Gilbert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANKS, Peter Hitchen | 26 March 2001 | 28 February 2003 | 1 |
COBEPA SA | 01 October 1999 | 16 December 1999 | 1 |
D IETEREN SA | 01 October 1999 | 16 December 1999 | 1 |
D'IETEREN, Roland Gabriel | 01 October 1999 | 24 November 1999 | 1 |
DE SMET, Jacques Hugues Marie-Ghislain | 01 October 1999 | 16 December 1999 | 1 |
JONES, Adrian Ford | 16 December 1999 | 14 April 2000 | 1 |
MASON, John Edward | 16 December 1999 | 11 April 2000 | 1 |
SHAKINOVSKY, Manfred Louis | 16 December 1999 | 18 February 2004 | 1 |
VAN MARCKE DE LUMMEN, Gilbert | 01 October 1999 | 16 December 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAKIN, Claire Elizabeth | 01 April 2020 | - | 1 |
SCUDAMORE, Rebecca | 01 April 2020 | - | 1 |
BASS, Robert | 16 December 1999 | 01 April 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
MR01 - N/A | 10 September 2020 | |
MR01 - N/A | 05 September 2020 | |
CH01 - Change of particulars for director | 02 July 2020 | |
AP01 - Appointment of director | 02 April 2020 | |
AP03 - Appointment of secretary | 02 April 2020 | |
AP03 - Appointment of secretary | 02 April 2020 | |
TM02 - Termination of appointment of secretary | 02 April 2020 | |
TM01 - Termination of appointment of director | 01 April 2020 | |
RESOLUTIONS - N/A | 10 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 10 December 2019 | |
SH19 - Statement of capital | 10 December 2019 | |
CAP-SS - N/A | 10 December 2019 | |
SH01 - Return of Allotment of shares | 10 December 2019 | |
SH19 - Statement of capital | 11 November 2019 | |
MR01 - N/A | 08 November 2019 | |
MR01 - N/A | 08 November 2019 | |
RESOLUTIONS - N/A | 05 November 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 05 November 2019 | |
CAP-SS - N/A | 05 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 24 September 2019 | |
MR01 - N/A | 20 November 2018 | |
MR01 - N/A | 20 November 2018 | |
MR01 - N/A | 09 October 2018 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 17 September 2018 | |
CH01 - Change of particulars for director | 03 January 2018 | |
SH01 - Return of Allotment of shares | 03 January 2018 | |
CH03 - Change of particulars for secretary | 03 January 2018 | |
CH01 - Change of particulars for director | 03 January 2018 | |
MR01 - N/A | 08 December 2017 | |
MR01 - N/A | 05 December 2017 | |
MR01 - N/A | 04 December 2017 | |
MR01 - N/A | 04 December 2017 | |
PSC02 - N/A | 06 November 2017 | |
PSC07 - N/A | 06 November 2017 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 23 June 2017 | |
RESOLUTIONS - N/A | 21 March 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 March 2017 | |
CAP-SS - N/A | 21 March 2017 | |
SH19 - Statement of capital | 17 March 2017 | |
SH01 - Return of Allotment of shares | 15 March 2017 | |
RESOLUTIONS - N/A | 10 March 2017 | |
RESOLUTIONS - N/A | 09 March 2017 | |
CH01 - Change of particulars for director | 01 February 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 29 June 2016 | |
CH01 - Change of particulars for director | 10 February 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 21 July 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 15 July 2014 | |
CH01 - Change of particulars for director | 07 February 2014 | |
AR01 - Annual Return | 04 October 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 30 May 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 January 2012 | |
RESOLUTIONS - N/A | 05 January 2012 | |
SH01 - Return of Allotment of shares | 05 January 2012 | |
AR01 - Annual Return | 23 September 2011 | |
AA - Annual Accounts | 01 June 2011 | |
CH01 - Change of particulars for director | 29 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
CH03 - Change of particulars for secretary | 22 October 2010 | |
AR01 - Annual Return | 08 October 2010 | |
AD01 - Change of registered office address | 24 September 2010 | |
AA - Annual Accounts | 04 June 2010 | |
RESOLUTIONS - N/A | 01 February 2010 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH03 - Change of particulars for secretary | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
RESOLUTIONS - N/A | 05 October 2009 | |
MEM/ARTS - N/A | 05 October 2009 | |
CC04 - Statement of companies objects | 05 October 2009 | |
363a - Annual Return | 21 September 2009 | |
AA - Annual Accounts | 15 June 2009 | |
RESOLUTIONS - N/A | 07 January 2009 | |
MEM/ARTS - N/A | 07 January 2009 | |
RESOLUTIONS - N/A | 13 October 2008 | |
363a - Annual Return | 30 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2008 | |
MEM/ARTS - N/A | 25 September 2008 | |
CERTNM - Change of name certificate | 24 September 2008 | |
AA - Annual Accounts | 21 August 2008 | |
AUD - Auditor's letter of resignation | 18 October 2007 | |
363a - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 15 July 2007 | |
RESOLUTIONS - N/A | 26 October 2006 | |
RESOLUTIONS - N/A | 26 October 2006 | |
RESOLUTIONS - N/A | 26 October 2006 | |
363s - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 04 July 2006 | |
RESOLUTIONS - N/A | 26 April 2006 | |
MEM/ARTS - N/A | 26 April 2006 | |
363s - Annual Return | 28 November 2005 | |
AA - Annual Accounts | 14 October 2005 | |
RESOLUTIONS - N/A | 24 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2004 | |
363s - Annual Return | 11 November 2004 | |
288b - Notice of resignation of directors or secretaries | 20 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2004 | |
AA - Annual Accounts | 29 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 March 2004 | |
288b - Notice of resignation of directors or secretaries | 08 March 2004 | |
RESOLUTIONS - N/A | 22 January 2004 | |
RESOLUTIONS - N/A | 22 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 2004 | |
123 - Notice of increase in nominal capital | 22 January 2004 | |
363s - Annual Return | 22 October 2003 | |
AA - Annual Accounts | 07 July 2003 | |
288b - Notice of resignation of directors or secretaries | 05 March 2003 | |
RESOLUTIONS - N/A | 31 January 2003 | |
395 - Particulars of a mortgage or charge | 08 January 2003 | |
395 - Particulars of a mortgage or charge | 24 December 2002 | |
363s - Annual Return | 15 October 2002 | |
AUD - Auditor's letter of resignation | 06 August 2002 | |
AA - Annual Accounts | 05 August 2002 | |
363s - Annual Return | 27 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2001 | |
AA - Annual Accounts | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 02 April 2001 | |
CERTNM - Change of name certificate | 29 March 2001 | |
363s - Annual Return | 06 November 2000 | |
288a - Notice of appointment of directors or secretaries | 09 June 2000 | |
MEM/ARTS - N/A | 06 June 2000 | |
288b - Notice of resignation of directors or secretaries | 28 April 2000 | |
288b - Notice of resignation of directors or secretaries | 20 April 2000 | |
288b - Notice of resignation of directors or secretaries | 20 April 2000 | |
288a - Notice of appointment of directors or secretaries | 27 January 2000 | |
RESOLUTIONS - N/A | 17 January 2000 | |
RESOLUTIONS - N/A | 17 January 2000 | |
RESOLUTIONS - N/A | 17 January 2000 | |
RESOLUTIONS - N/A | 17 January 2000 | |
288a - Notice of appointment of directors or secretaries | 17 January 2000 | |
288a - Notice of appointment of directors or secretaries | 17 January 2000 | |
288a - Notice of appointment of directors or secretaries | 17 January 2000 | |
288a - Notice of appointment of directors or secretaries | 17 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2000 | |
123 - Notice of increase in nominal capital | 17 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2000 | |
123 - Notice of increase in nominal capital | 17 January 2000 | |
288b - Notice of resignation of directors or secretaries | 30 December 1999 | |
288a - Notice of appointment of directors or secretaries | 30 December 1999 | |
225 - Change of Accounting Reference Date | 30 December 1999 | |
288b - Notice of resignation of directors or secretaries | 21 December 1999 | |
287 - Change in situation or address of Registered Office | 21 December 1999 | |
288b - Notice of resignation of directors or secretaries | 21 December 1999 | |
288b - Notice of resignation of directors or secretaries | 21 December 1999 | |
288b - Notice of resignation of directors or secretaries | 21 December 1999 | |
288b - Notice of resignation of directors or secretaries | 21 December 1999 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 17 December 1999 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 17 December 1999 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 17 December 1999 | |
395 - Particulars of a mortgage or charge | 16 December 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 1999 | |
RESOLUTIONS - N/A | 16 November 1999 | |
MEM/ARTS - N/A | 16 November 1999 | |
CERTNM - Change of name certificate | 11 November 1999 | |
288b - Notice of resignation of directors or secretaries | 27 October 1999 | |
288b - Notice of resignation of directors or secretaries | 27 October 1999 | |
287 - Change in situation or address of Registered Office | 26 October 1999 | |
288a - Notice of appointment of directors or secretaries | 26 October 1999 | |
288a - Notice of appointment of directors or secretaries | 26 October 1999 | |
288a - Notice of appointment of directors or secretaries | 26 October 1999 | |
288a - Notice of appointment of directors or secretaries | 26 October 1999 | |
288a - Notice of appointment of directors or secretaries | 26 October 1999 | |
NEWINC - New incorporation documents | 21 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 August 2020 | Outstanding |
N/A |
A registered charge | 27 August 2020 | Outstanding |
N/A |
A registered charge | 30 October 2019 | Outstanding |
N/A |
A registered charge | 30 October 2019 | Outstanding |
N/A |
A registered charge | 13 November 2018 | Outstanding |
N/A |
A registered charge | 13 November 2018 | Outstanding |
N/A |
A registered charge | 05 October 2018 | Outstanding |
N/A |
A registered charge | 30 November 2017 | Outstanding |
N/A |
A registered charge | 30 November 2017 | Outstanding |
N/A |
A registered charge | 30 November 2017 | Outstanding |
N/A |
A registered charge | 30 November 2017 | Outstanding |
N/A |
Share pledge agreement | 31 December 2002 | Fully Satisfied |
N/A |
Security over cash agreement | 20 December 2002 | Fully Satisfied |
N/A |
Debenture | 01 December 1999 | Fully Satisfied |
N/A |