BUCKPACE LIMITED
CHICHESTER

Hellopages » West Sussex » Arun » PO20 3YD

Company number 02208737
Status Active
Incorporation Date 28 December 1987
Company Type Private Limited Company
Address 27 BELLE MEADE CLOSE, WOODGATE, CHICHESTER, WEST SUSSEX, PO20 3YD
Home Country United Kingdom
Nature of Business 93191 - Activities of racehorse owners
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BUCKPACE LIMITED are www.buckpace.co.uk, and www.buckpace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Ford Rail Station is 3.9 miles; to Chichester Rail Station is 5 miles; to Fishbourne Rail Station is 6.4 miles; to Amberley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buckpace Limited is a Private Limited Company. The company registration number is 02208737. Buckpace Limited has been working since 28 December 1987. The present status of the company is Active. The registered address of Buckpace Limited is 27 Belle Meade Close Woodgate Chichester West Sussex Po20 3yd. . WHITE, Martin Edward is a Secretary of the company. MILLARD-BOURNE, Gary Kenneth is a Director of the company. WHITE, Martin Edward is a Director of the company. Secretary BROOKS, Nicholas Vincent has been resigned. Secretary WINTER, Jeremy John has been resigned. Director BROOKS, Nicholas Vincent has been resigned. Director MASON, Christopher Andrew has been resigned. The company operates in "Activities of racehorse owners".


Current Directors

Secretary
WHITE, Martin Edward
Appointed Date: 04 July 2008

Director

Director
WHITE, Martin Edward

68 years old

Resigned Directors

Secretary
BROOKS, Nicholas Vincent
Resigned: 20 December 2007

Secretary
WINTER, Jeremy John
Resigned: 12 February 1993

Director
BROOKS, Nicholas Vincent
Resigned: 20 December 2007
72 years old

Director
MASON, Christopher Andrew
Resigned: 04 November 1992
73 years old

Persons With Significant Control

Mr Martin Edward White
Notified on: 5 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Kenneth Millard-Bourne
Notified on: 5 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUCKPACE LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 5 July 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 48,579.65

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 77 more events
12 Jan 1989
Wd 16/12/88 ad 10/12/88--------- premium £ si 29250@1=29250 £ ic 11000/40250

28 Mar 1988
Wd 25/02/88 ad 16/01/88--------- £ si 10998@1=10998 £ ic 2/11000

29 Feb 1988
Accounting reference date notified as 31/12

23 Jan 1988
Secretary resigned;new secretary appointed

28 Dec 1987
Incorporation

BUCKPACE LIMITED Charges

22 September 2003
Mortgage debenture
Delivered: 11 October 2003
Status: Satisfied on 11 June 2009
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…