BOSHAM MARKETING LIMITED
LANCING

Hellopages » West Sussex » Adur » BN15 0PA

Company number 01523660
Status Active
Incorporation Date 21 October 1980
Company Type Private Limited Company
Address 21 FAIRVIEW ROAD, LANCING, WEST SUSSEX, BN15 0PA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Termination of appointment of Daniel Paul Gillham as a director on 21 November 2016. The most likely internet sites of BOSHAM MARKETING LIMITED are www.boshammarketing.co.uk, and www.bosham-marketing.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-four years and twelve months. The distance to to Durrington-on-Sea Rail Station is 4.3 miles; to Fishersgate Rail Station is 4.5 miles; to Portslade Rail Station is 5.1 miles; to Aldrington Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bosham Marketing Limited is a Private Limited Company. The company registration number is 01523660. Bosham Marketing Limited has been working since 21 October 1980. The present status of the company is Active. The registered address of Bosham Marketing Limited is 21 Fairview Road Lancing West Sussex Bn15 0pa. The company`s financial liabilities are £158.35k. It is £-5.37k against last year. The cash in hand is £0.62k. It is £-0.86k against last year. And the total assets are £1480.45k, which is £-0.86k against last year. GILLHAM, Jane Marion is a Secretary of the company. GILLHAM, Jane Marion is a Director of the company. GILLHAM, Paul Maurice is a Director of the company. Director GILLHAM, Adam John has been resigned. Director GILLHAM, Carola Jane has been resigned. Director GILLHAM, Daniel Paul has been resigned. Director GILLHAM, Doris has been resigned. Director GILLHAM, Gerald Albert has been resigned. The company operates in "Other service activities n.e.c.".


bosham marketing Key Finiance

LIABILITIES £158.35k
-4%
CASH £0.62k
-59%
TOTAL ASSETS £1480.45k
-1%
All Financial Figures

Current Directors


Director
GILLHAM, Jane Marion
Appointed Date: 17 February 2004
89 years old

Director

Resigned Directors

Director
GILLHAM, Adam John
Resigned: 21 November 2016
Appointed Date: 01 October 2001
59 years old

Director
GILLHAM, Carola Jane
Resigned: 21 November 2016
Appointed Date: 01 October 2001
62 years old

Director
GILLHAM, Daniel Paul
Resigned: 21 November 2016
Appointed Date: 01 October 2001
57 years old

Director
GILLHAM, Doris
Resigned: 21 February 1995
116 years old

Director
GILLHAM, Gerald Albert
Resigned: 21 February 1995
118 years old

Persons With Significant Control

Mr Paul Maurice Gillham
Notified on: 1 July 2016
93 years old
Nature of control: Has significant influence or control

BOSHAM MARKETING LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 12 December 2016 with updates
21 Nov 2016
Termination of appointment of Daniel Paul Gillham as a director on 21 November 2016
21 Nov 2016
Termination of appointment of Adam John Gillham as a director on 21 November 2016
21 Nov 2016
Termination of appointment of Carola Jane Gillham as a director on 21 November 2016
...
... and 126 more events
12 Jan 1987
Full accounts made up to 31 March 1986

12 Jan 1987
Return made up to 29/10/86; full list of members

08 May 1986
Full accounts made up to 31 March 1985

08 May 1986
Return made up to 31/05/85; full list of members

21 Oct 1980
Incorporation

BOSHAM MARKETING LIMITED Charges

2 February 2005
Legal charge
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: E836 new providence wharf blackwall way london,. By way of…
22 April 2002
Mortgage
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property flat 13, 45 thicket road sutton surrey.
22 April 2002
Floating charge
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property flat 12, 45 thicket road sutton surrey.
22 April 2002
Floating charge
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property flat 13, 45 thicket road sutton surrey.
22 April 2002
Mortgage
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property flat 12, 45 thicket road sutton surrey.
29 August 2001
Legal charge
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 8 malthouse road t/n WSX121852, land…
29 August 2001
Debenture
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
28 September 2000
Floating charge
Delivered: 4 October 2000
Status: Satisfied on 21 January 2005
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets.
28 September 2000
Floating charge
Delivered: 4 October 2000
Status: Satisfied on 21 January 2005
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets.
28 September 2000
Floating charge
Delivered: 4 October 2000
Status: Satisfied on 21 January 2005
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets.
28 September 2000
Floating charge
Delivered: 4 October 2000
Status: Satisfied on 21 January 2005
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets.
28 September 2000
Floating charge
Delivered: 4 October 2000
Status: Satisfied on 21 January 2005
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets.
28 September 2000
Floating charge
Delivered: 4 October 2000
Status: Satisfied on 21 January 2005
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets.
28 September 2000
Floating charge
Delivered: 4 October 2000
Status: Satisfied on 21 January 2005
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets.
28 September 2000
Floating charge
Delivered: 4 October 2000
Status: Satisfied on 21 January 2005
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets.
28 September 2000
Mortgage
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 31A commercial road eastbourne east sussex.
28 September 2000
Mortgage
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 31 commercial road eastbourne east sussex.
28 September 2000
Mortgage
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 30 commercial road eastbourne east sussex.
28 September 2000
Mortgage
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 29A commercial road eastbourne east sussex.
28 September 2000
Mortgage
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 29 commercial road eastbourne east sussex.
28 September 2000
Mortgage
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 27A commercial road eastbourne east sussex.
28 September 2000
Mortgage
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 27 commercial road eastbourne east sussex.
28 September 2000
Mortgage
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 8 glenmore mews eastbourne east sussex.
8 September 2000
Mortgage deed
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 81 princes quay rochester kent.
8 September 2000
Floating charge
Delivered: 29 September 2000
Status: Satisfied on 21 January 2005
Persons entitled: Woolwich PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1999
Legal charge
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 swain court northampton northamptonshire. By way of fixed…
2 September 1992
Legal charge
Delivered: 9 September 1992
Status: Satisfied on 1 April 1999
Persons entitled: Barclays Bank PLC
Description: 1 swain court lumbertubs northampton northamptonshire t/n…
6 September 1991
Legal charge
Delivered: 13 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 31A commercial road, eastbourne fixed…
6 September 1991
Legal charge
Delivered: 13 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 31 commercial road, eastbourne fixed…
6 September 1991
Legal charge
Delivered: 13 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 30 commercial road eastbourne fixed charge…
6 September 1991
Legal charge
Delivered: 13 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 29A commercial road, eastbourne, east…
22 June 1990
Legal charge (as evidenced by a statutory declaration dated 6TH july 1990)
Delivered: 27 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 27A commercial road, eastbourne, east…
22 June 1990
Legal charge (as evidenced by a statutory declaration dated 6TH july 1990)
Delivered: 27 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 8 glenmore mews, eastbourne east sussex…
22 June 1990
Legal charge (as evidenced by a statutory declaration dated 6TH july 1990)
Delivered: 27 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 27 commercial road, east sussex fixed…
22 June 1990
Legal charge (as evidenced by a statutory declaration dated 6TH july 1990)
Delivered: 27 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 29 commercial road, eastbourne, east…