THE BUSINESS LENDING EXCHANGE LIMITED

ST GEORGE'S HOUSE, GEORGE STREET, HUNTINGDON  PE29 3GH
  • Active
  • Private Limited Company
  • Company No. 06011377
  • Last Updated: 01 Mar 2024

Company Profile

THE BUSINESS LENDING EXCHANGE LIMITED was incorporated on Tuesday, November 28, 2006 as a Private Limited Company with registered address in HUNTINGDON. THE BUSINESS LENDING EXCHANGE LIMITED has the status: Active and it's listed in the following category: Financial leasing. This Private Limited Company has been operating for 17 years 9 months and 23 days.

Name THE BUSINESS LENDING EXCHANGE LIMITED
Company number 06011377
Company type Private Limited Company
Incorporation date 28 Nov 2006
Status Active
Industry (SIC 2007)

Address

Registered Address ST GEORGE'S HOUSE
GEORGE STREET
HUNTINGDON
PE29 3GH
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Bradburn Limited Victoria Street, IM1 2LN Dates: Monday, June 28, 2021 - Tuesday, June 29, 2021
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent as firm
right to appoint and remove directors as firm
Conister Bank Ltd Victoria Street, IM1 2LN Dates: Friday, December 15, 2017 - Monday, June 28, 2021
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent as firm
right to appoint and remove directors as firm
Mr John David George Stickley Nationality: British Dates: Wednesday, April 6, 2016 - Friday, December 15, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Christopher Derek Allan Nationality: British Dates: Wednesday, April 6, 2016 - Friday, October 8, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mrs Marion Ann Stickley Nationality: British Dates: Wednesday, April 6, 2016 - Friday, December 15, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts UNAUDITED ABRIDGED
End of financial Year 31 December
Next annual accounts due 30 September 2024, (8 days left)
Latest accounts 31 December 2022
Next confirmation statement due 29 December 2016
Last confirmation statement dated 01 December 2015

Mortgages

Total of Mortgages 5
Mortgages Outstanding 4
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
THE BUSINESS LENDING EXCHANGE LIMITED 28 Nov 2006