BURRAVOE LIMITED
KENT

Hellopages » Kent » Ashford » TN23 1PF

Company number 00858558
Status Active
Incorporation Date 8 September 1965
Company Type Private Limited Company
Address INKERMAN HOUSE, 3-4 ELWICK ROAD, ASHFORD, KENT, TN23 1PF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BURRAVOE LIMITED are www.burravoe.co.uk, and www.burravoe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. The distance to to Wye Rail Station is 3.7 miles; to Ham Street Rail Station is 5.5 miles; to Charing (Kent) Rail Station is 5.5 miles; to Chartham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burravoe Limited is a Private Limited Company. The company registration number is 00858558. Burravoe Limited has been working since 08 September 1965. The present status of the company is Active. The registered address of Burravoe Limited is Inkerman House 3 4 Elwick Road Ashford Kent Tn23 1pf. . ENGLISHBY, Karen Anne is a Secretary of the company. MOOR, Gerald is a Director of the company. MOOR, Jacqueline is a Director of the company. Secretary BENNET, Martin Reid has been resigned. Secretary BROWN, John has been resigned. Secretary FERGUSON, Alison Leggat has been resigned. Secretary HOMEWOOD, Elizabeth has been resigned. Secretary MEARS, Martin Edward has been resigned. Secretary MERRICK, Fay Elizabeth has been resigned. Director FERGUSON, Alison Leggat has been resigned. Director GILBERT, Christopher John William has been resigned. Director GILLAM, Francis Cyril has been resigned. Director MCGILLEY, John Charles has been resigned. Director MERRICK, Fay Elizabeth has been resigned. Director SANDERSON, James Laurence Charles Ingle has been resigned. Director SANDERSON, John Gilbert, Dr has been resigned. Director SANDERSON, Laurence Andrew has been resigned. Director SANDERSON, Patricia Ann has been resigned. Director SANDERSON, William John has been resigned. Director SZOKE, Ernest George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ENGLISHBY, Karen Anne
Appointed Date: 01 February 2013

Director
MOOR, Gerald
Appointed Date: 08 February 2000
71 years old

Director
MOOR, Jacqueline
Appointed Date: 12 May 2014
71 years old

Resigned Directors

Secretary
BENNET, Martin Reid
Resigned: 31 December 1998

Secretary
BROWN, John
Resigned: 02 August 2002
Appointed Date: 15 September 2000

Secretary
FERGUSON, Alison Leggat
Resigned: 15 September 2000
Appointed Date: 03 February 2000

Secretary
HOMEWOOD, Elizabeth
Resigned: 31 January 2013
Appointed Date: 07 February 2006

Secretary
MEARS, Martin Edward
Resigned: 03 February 2000
Appointed Date: 31 December 1998

Secretary
MERRICK, Fay Elizabeth
Resigned: 07 February 2006
Appointed Date: 02 August 2002

Director
FERGUSON, Alison Leggat
Resigned: 15 September 2000
Appointed Date: 03 February 2000
75 years old

Director
GILBERT, Christopher John William
Resigned: 31 July 2000
Appointed Date: 30 April 1999
78 years old

Director
GILLAM, Francis Cyril
Resigned: 14 April 1999
79 years old

Director
MCGILLEY, John Charles
Resigned: 23 April 1999
Appointed Date: 01 September 1991
73 years old

Director
MERRICK, Fay Elizabeth
Resigned: 31 October 2009
Appointed Date: 01 May 2004
66 years old

Director
SANDERSON, James Laurence Charles Ingle
Resigned: 03 February 2000
Appointed Date: 30 April 1999
51 years old

Director
SANDERSON, John Gilbert, Dr
Resigned: 31 October 1993
105 years old

Director
SANDERSON, Laurence Andrew
Resigned: 03 February 2000
97 years old

Director
SANDERSON, Patricia Ann
Resigned: 03 February 2000
Appointed Date: 13 June 1995
79 years old

Director
SANDERSON, William John
Resigned: 31 October 1992
106 years old

Director
SZOKE, Ernest George
Resigned: 31 October 1993

Persons With Significant Control

Inkerman (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURRAVOE LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 24,000

19 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 108 more events
15 Sep 1987
Return made up to 05/04/87; full list of members

09 May 1987
Full accounts made up to 31 October 1986

16 May 1986
Return made up to 19/01/86; full list of members

07 May 1986
Full accounts made up to 31 October 1985

08 Sep 1965
Incorporation

BURRAVOE LIMITED Charges

10 March 2000
Debenture
Delivered: 16 March 2000
Status: Satisfied on 23 December 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1999
Debenture
Delivered: 27 October 1999
Status: Satisfied on 27 March 2000
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…