BURRELL INVESTMENTS LIMITED
LANCING BUSINESS PARK LANCING

Hellopages » West Sussex » Adur » BN15 8UH

Company number 04050769
Status Active
Incorporation Date 7 August 2000
Company Type Private Limited Company
Address C/O DENNIS & ROBINSON LIMITED, BLENHEIM ROAD, LANCING BUSINESS PARK LANCING, WEST SUSSEX, BN15 8UH
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Iain Joseph Flitcroft as a director on 23 February 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of BURRELL INVESTMENTS LIMITED are www.burrellinvestments.co.uk, and www.burrell-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Durrington-on-Sea Rail Station is 3.5 miles; to Fishersgate Rail Station is 5 miles; to Portslade Rail Station is 5.6 miles; to Aldrington Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burrell Investments Limited is a Private Limited Company. The company registration number is 04050769. Burrell Investments Limited has been working since 07 August 2000. The present status of the company is Active. The registered address of Burrell Investments Limited is C O Dennis Robinson Limited Blenheim Road Lancing Business Park Lancing West Sussex Bn15 8uh. . LORD, Andrew James is a Secretary of the company. HEGDAL, Magnus Arne is a Director of the company. PRESCOTT, Eric Andrew is a Director of the company. WASSBERG, Johan Anders is a Director of the company. Secretary CAUNHYE, Max has been resigned. Secretary CAUNHYE, Max has been resigned. Secretary COOK, Kevin has been resigned. Secretary DALE, Daniel has been resigned. Secretary HEGDAL, Magnus Arne has been resigned. Secretary HODGE, Thomas William has been resigned. Secretary MEYER, Janine Marjorie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNARD, Neil Antony has been resigned. Director CAUNHYE, Max has been resigned. Director DALE, Daniel has been resigned. Director FLITCROFT, Iain Joseph has been resigned. Director FLITCROFT, Iain Joseph has been resigned. Director MARGETTS, Alan James has been resigned. Director TREACY, Michael has been resigned. Director WOODS, Terence Victor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
LORD, Andrew James
Appointed Date: 15 December 2015

Director
HEGDAL, Magnus Arne
Appointed Date: 03 January 2013
58 years old

Director
PRESCOTT, Eric Andrew
Appointed Date: 01 December 2015
68 years old

Director
WASSBERG, Johan Anders
Appointed Date: 03 January 2013
60 years old

Resigned Directors

Secretary
CAUNHYE, Max
Resigned: 24 October 2014
Appointed Date: 27 January 2014

Secretary
CAUNHYE, Max
Resigned: 03 January 2013
Appointed Date: 18 October 2005

Secretary
COOK, Kevin
Resigned: 15 December 2015
Appointed Date: 24 October 2014

Secretary
DALE, Daniel
Resigned: 18 October 2005
Appointed Date: 01 December 2001

Secretary
HEGDAL, Magnus Arne
Resigned: 27 January 2014
Appointed Date: 03 January 2013

Secretary
HODGE, Thomas William
Resigned: 01 December 2001
Appointed Date: 28 November 2000

Secretary
MEYER, Janine Marjorie
Resigned: 28 November 2000
Appointed Date: 07 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 2000
Appointed Date: 07 August 2000

Director
BARNARD, Neil Antony
Resigned: 03 November 2003
Appointed Date: 28 November 2000
70 years old

Director
CAUNHYE, Max
Resigned: 03 January 2013
Appointed Date: 31 March 2008
50 years old

Director
DALE, Daniel
Resigned: 31 March 2005
Appointed Date: 01 December 2001
54 years old

Director
FLITCROFT, Iain Joseph
Resigned: 23 February 2017
Appointed Date: 03 January 2013
59 years old

Director
FLITCROFT, Iain Joseph
Resigned: 03 January 2013
Appointed Date: 07 August 2000
59 years old

Director
MARGETTS, Alan James
Resigned: 31 December 2003
Appointed Date: 01 August 2002
50 years old

Director
TREACY, Michael
Resigned: 27 February 2002
Appointed Date: 28 November 2000
62 years old

Director
WOODS, Terence Victor
Resigned: 14 August 2007
Appointed Date: 28 November 2000
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 August 2000
Appointed Date: 07 August 2000

Persons With Significant Control

Southdown Kitchens Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BURRELL INVESTMENTS LIMITED Events

23 Feb 2017
Termination of appointment of Iain Joseph Flitcroft as a director on 23 February 2017
02 Oct 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
13 Jun 2016
Appointment of Mr Eric Andrew Prescott as a director on 1 December 2015
03 May 2016
Termination of appointment of Kevin Cook as a secretary on 15 December 2015
...
... and 116 more events
19 Oct 2000
New secretary appointed
19 Oct 2000
Secretary resigned
09 Oct 2000
Director resigned
09 Oct 2000
New director appointed
07 Aug 2000
Incorporation

BURRELL INVESTMENTS LIMITED Charges

3 April 2008
Mortgage debenture
Delivered: 9 April 2008
Status: Satisfied on 11 December 2013
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Legal charge
Delivered: 9 April 2008
Status: Satisfied on 11 December 2013
Persons entitled: Coutts & Co
Description: Property at blenheim road, lancing business park, lancing…
3 April 2006
Legal charge
Delivered: 4 April 2006
Status: Satisfied on 11 December 2013
Persons entitled: Unity Trust Bank PLC
Description: Property k/a unit 21, churchill industrial estate, blenheim…
28 November 2000
Charge over sale and purchase agreement
Delivered: 9 December 2000
Status: Satisfied on 28 March 2006
Persons entitled: Coutts & Company
Description: All of its rights in and benefits of and under the…
28 November 2000
Mortgage debenture
Delivered: 9 December 2000
Status: Satisfied on 11 December 2013
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…