A D BOYES (IREBY) LIMITED
CUMBRIA

Hellopages » Cumbria » Allerdale » CA7 1DX

Company number 03893604
Status Active
Incorporation Date 14 December 1999
Company Type Private Limited Company
Address THE GARAGE, IREBY, WIGTON, CUMBRIA, CA7 1DX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Gillian Watters as a secretary on 1 April 2016. The most likely internet sites of A D BOYES (IREBY) LIMITED are www.adboyesireby.co.uk, and www.a-d-boyes-ireby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. A D Boyes Ireby Limited is a Private Limited Company. The company registration number is 03893604. A D Boyes Ireby Limited has been working since 14 December 1999. The present status of the company is Active. The registered address of A D Boyes Ireby Limited is The Garage Ireby Wigton Cumbria Ca7 1dx. . WATTERS, Gillian is a Secretary of the company. BOYES, Mark is a Director of the company. STEELE, Stephen is a Director of the company. WATTERS, David is a Director of the company. Secretary BOYES, Jean has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BOYES, Alexander Hewetson has been resigned. Director BOYES, Barbara has been resigned. Director BOYES, Jean has been resigned. Director BOYES, Jean has been resigned. Director BOYES, Robert William has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WATTERS, Gillian
Appointed Date: 01 April 2016

Director
BOYES, Mark
Appointed Date: 22 July 2014
63 years old

Director
STEELE, Stephen
Appointed Date: 22 July 2014
64 years old

Director
WATTERS, David
Appointed Date: 22 July 2014
62 years old

Resigned Directors

Secretary
BOYES, Jean
Resigned: 01 April 2016
Appointed Date: 14 December 1999

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Director
BOYES, Alexander Hewetson
Resigned: 22 June 2003
Appointed Date: 14 December 1999
84 years old

Director
BOYES, Barbara
Resigned: 09 July 2015
Appointed Date: 11 January 2012
83 years old

Director
BOYES, Jean
Resigned: 30 June 2015
Appointed Date: 11 January 2012
87 years old

Director
BOYES, Jean
Resigned: 23 July 2014
Appointed Date: 11 January 2012
87 years old

Director
BOYES, Robert William
Resigned: 30 November 2011
Appointed Date: 14 December 1999
86 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Persons With Significant Control

Mrs Jean Boyes
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Barbara Boyes
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A D BOYES (IREBY) LIMITED Events

23 Dec 2016
Confirmation statement made on 14 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Appointment of Mrs Gillian Watters as a secretary on 1 April 2016
08 Jun 2016
Termination of appointment of Jean Boyes as a secretary on 1 April 2016
22 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 14 December 2015
...
... and 52 more events
28 Feb 2000
Secretary resigned
28 Feb 2000
Director resigned
28 Feb 2000
New secretary appointed
28 Feb 2000
New director appointed
14 Dec 1999
Incorporation

A D BOYES (IREBY) LIMITED Charges

2 April 2000
Debenture
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…