BURGESS OFFICE EQUIPMENT LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8BA

Company number 01177391
Status Active
Incorporation Date 15 July 1974
Company Type Private Limited Company
Address 2 BROADFIELDS, AYLESBURY, BUCKINGHAMSHIRE, HP19 8BA
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 100 . The most likely internet sites of BURGESS OFFICE EQUIPMENT LIMITED are www.burgessofficeequipment.co.uk, and www.burgess-office-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. The distance to to Haddenham & Thame Parkway Rail Station is 5.9 miles; to Monks Risborough Rail Station is 6.1 miles; to Princes Risborough Rail Station is 7.3 miles; to Saunderton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burgess Office Equipment Limited is a Private Limited Company. The company registration number is 01177391. Burgess Office Equipment Limited has been working since 15 July 1974. The present status of the company is Active. The registered address of Burgess Office Equipment Limited is 2 Broadfields Aylesbury Buckinghamshire Hp19 8ba. . HAMPSHIRE, Susan Mary is a Secretary of the company. HAMPSHIRE, Colin Frank John is a Director of the company. HAMPSHIRE, Susan Mary is a Director of the company. Secretary PLYER, Susan Glynn has been resigned. Director PLYER, Keith Terence has been resigned. Director PLYER, Susan Glynn has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
HAMPSHIRE, Susan Mary
Appointed Date: 09 February 2006

Director
HAMPSHIRE, Colin Frank John
Appointed Date: 09 February 2006
71 years old

Director
HAMPSHIRE, Susan Mary
Appointed Date: 09 February 2006
60 years old

Resigned Directors

Secretary
PLYER, Susan Glynn
Resigned: 09 February 2006

Director
PLYER, Keith Terence
Resigned: 09 February 2006
77 years old

Director
PLYER, Susan Glynn
Resigned: 09 February 2006
75 years old

Persons With Significant Control

Burgess Hampshire Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURGESS OFFICE EQUIPMENT LIMITED Events

07 Sep 2016
Confirmation statement made on 31 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

10 Apr 2015
Total exemption small company accounts made up to 30 September 2014
11 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100

...
... and 79 more events
18 Aug 1986
Accounts for a small company made up to 30 September 1985

18 Aug 1986
Return made up to 30/07/86; full list of members

01 Apr 1980
Memorandum and Articles of Association
15 Nov 1974
Memorandum and Articles of Association
15 Jul 1974
Incorporation

BURGESS OFFICE EQUIPMENT LIMITED Charges

9 February 2006
Guarantee & debenture
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1993
Legal mortgage
Delivered: 6 September 1993
Status: Satisfied on 14 February 2006
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 2 broadfields, aylesbury, buckinghamshire…
14 September 1988
Legal mortgage
Delivered: 19 September 1988
Status: Satisfied on 14 February 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings at pebble lane…
16 April 1984
Legal charge
Delivered: 27 April 1984
Status: Satisfied on 10 November 1986
Persons entitled: National Westminster Bank PLC
Description: 8/10 high street south dunstable bedfordshire t/n bd 75806…
16 April 1984
Legal charge
Delivered: 26 April 1984
Status: Satisfied on 14 February 2006
Persons entitled: Norwich General Trust Limited
Description: F/H property k/a 8 & 10 high street south dunstable…
20 June 1980
Debenture
Delivered: 1 July 1980
Status: Satisfied on 18 June 1988
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge over undertaking and all property…
14 April 1980
Legal mortgage
Delivered: 24 April 1980
Status: Satisfied on 14 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property known as pebble lane clinic pebble lane…
18 July 1978
Legal charge
Delivered: 31 July 1978
Status: Satisfied on 14 February 2006
Persons entitled: Norwich General Trust Limited
Description: F/H premises being pebble lane clinic, pebble lane…