E & S BURBOROUGH LIMITED
AYLESBURY BLACKTHORN VILLAGE CENTRE LIMITED ELM TREE FARM RURAL CENTRE LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 0RF
Company number 03077427
Status Active
Incorporation Date 10 July 1995
Company Type Private Limited Company
Address IVY HOUSE FARM BICESTER ROAD, KINGSWOOD, AYLESBURY, BUCKS, HP18 0RF
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes, 01450 - Raising of sheep and goats, 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c., 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 2,000 . The most likely internet sites of E & S BURBOROUGH LIMITED are www.esburborough.co.uk, and www.e-s-burborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Bicester North Rail Station is 4.5 miles; to Haddenham & Thame Parkway Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E S Burborough Limited is a Private Limited Company. The company registration number is 03077427. E S Burborough Limited has been working since 10 July 1995. The present status of the company is Active. The registered address of E S Burborough Limited is Ivy House Farm Bicester Road Kingswood Aylesbury Bucks Hp18 0rf. . BURBOROUGH, Sally Glenda is a Secretary of the company. BURBOROUGH, Eric Reginald is a Director of the company. BURBOROUGH, Sally Glenda is a Director of the company. Secretary KILLIGREW, Russell has been resigned. Secretary MELLIS, Susan Margaret has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director KILLIGREW, Russell has been resigned. Director KILLIGREW, Tracey Nicolette has been resigned. Director MELLIS, Susan Margaret has been resigned. Director MELLIS, William has been resigned. The company operates in "Raising of other cattle and buffaloes".


Current Directors

Secretary
BURBOROUGH, Sally Glenda
Appointed Date: 30 April 2003

Director
BURBOROUGH, Eric Reginald
Appointed Date: 10 July 1995
60 years old

Director
BURBOROUGH, Sally Glenda
Appointed Date: 10 July 1995
59 years old

Resigned Directors

Secretary
KILLIGREW, Russell
Resigned: 27 May 1997
Appointed Date: 10 July 1995

Secretary
MELLIS, Susan Margaret
Resigned: 30 April 2003
Appointed Date: 27 May 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 10 July 1995
Appointed Date: 10 July 1995

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 10 July 1995
Appointed Date: 10 July 1995

Director
KILLIGREW, Russell
Resigned: 27 May 1997
Appointed Date: 10 July 1995
64 years old

Director
KILLIGREW, Tracey Nicolette
Resigned: 27 May 1997
Appointed Date: 10 July 1995
64 years old

Director
MELLIS, Susan Margaret
Resigned: 30 April 2003
Appointed Date: 31 October 1997
81 years old

Director
MELLIS, William
Resigned: 30 April 2003
Appointed Date: 31 October 1997
83 years old

Persons With Significant Control

Mrs Sally Glenda Burborough
Notified on: 10 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eric Reginald Burborough
Notified on: 10 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E & S BURBOROUGH LIMITED Events

09 Aug 2016
Confirmation statement made on 10 July 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,000

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
09 Aug 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-09
  • GBP 2,000

...
... and 78 more events
17 Jul 1995
New secretary appointed;new director appointed
17 Jul 1995
New director appointed
17 Jul 1995
Secretary resigned;new director appointed
17 Jul 1995
Director resigned;new director appointed
10 Jul 1995
Incorporation

E & S BURBOROUGH LIMITED Charges

29 August 2013
Charge code 0307 7427 0004
Delivered: 2 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 August 2013
Charge code 0307 7427 0003
Delivered: 28 August 2013
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 April 1996
Legal charge
Delivered: 9 May 1996
Status: Satisfied on 28 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Land at elm tree farm station road blackthorn oxon.
18 April 1996
Debenture
Delivered: 8 May 1996
Status: Satisfied on 28 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…