DE MORNAY BOYES LIMITED
SOULBURY

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0JL

Company number 02736939
Status Active
Incorporation Date 3 August 1992
Company Type Private Limited Company
Address C/O HARDCASTLE BLAKE (LB) LIMITED 2 LISCOMBE WEST, LISCOMBE, SOULBURY, BEDFORDSHIRE, ENGLAND, LU7 0JL
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 3 August 2016 with updates; Registered office address changed from C/O Thomas Cox & Co 4 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD to C/O Hardcastle Blake (Lb) Limited 2 Liscombe West Liscombe Soulbury Bedfordshire LU7 0JL on 7 July 2016. The most likely internet sites of DE MORNAY BOYES LIMITED are www.demornayboyes.co.uk, and www.de-mornay-boyes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. De Mornay Boyes Limited is a Private Limited Company. The company registration number is 02736939. De Mornay Boyes Limited has been working since 03 August 1992. The present status of the company is Active. The registered address of De Mornay Boyes Limited is C O Hardcastle Blake Lb Limited 2 Liscombe West Liscombe Soulbury Bedfordshire England Lu7 0jl. . BOYES, Dawn Heather is a Secretary of the company. BOYES, Paul Michael is a Director of the company. Secretary BOYES, Dawn Heather has been resigned. Secretary BOYES, Paul Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVIES, Richard Ian De Mornay has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
BOYES, Dawn Heather
Appointed Date: 27 January 2003

Director
BOYES, Paul Michael
Appointed Date: 03 August 1992
65 years old

Resigned Directors

Secretary
BOYES, Dawn Heather
Resigned: 29 September 1996
Appointed Date: 03 August 1992

Secretary
BOYES, Paul Michael
Resigned: 27 January 2003
Appointed Date: 29 September 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 August 1992
Appointed Date: 03 August 1992

Director
DAVIES, Richard Ian De Mornay
Resigned: 27 January 2003
Appointed Date: 03 August 1992
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 August 1992
Appointed Date: 03 August 1992

Persons With Significant Control

Mr Paul Michael Boyes
Notified on: 3 August 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DE MORNAY BOYES LIMITED Events

25 May 2017
Total exemption small company accounts made up to 31 August 2016
08 Sep 2016
Confirmation statement made on 3 August 2016 with updates
07 Jul 2016
Registered office address changed from C/O Thomas Cox & Co 4 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD to C/O Hardcastle Blake (Lb) Limited 2 Liscombe West Liscombe Soulbury Bedfordshire LU7 0JL on 7 July 2016
08 Apr 2016
Total exemption small company accounts made up to 31 August 2015
28 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000

...
... and 60 more events
24 Aug 1992
Registered office changed on 24/08/92 from: wellington house 273-275 high street london colney st albans, herts. AL2 1EU

24 Aug 1992
Secretary resigned;new secretary appointed

24 Aug 1992
Director resigned;new director appointed

24 Aug 1992
Director resigned;new director appointed

03 Aug 1992
Incorporation

DE MORNAY BOYES LIMITED Charges

17 November 2003
Debenture
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1997
Debenture
Delivered: 13 February 1997
Status: Satisfied on 28 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…