BOURNE OFFICE SPACE LIMITED
LONDON BOURNE FINANCIAL LIMITED BROADGATE FINANCIAL LIMITED PROCESSION TRADING LIMITED ANDREW BOURNE CONCEPTS LIMITED NAMLIN LIMITED

Hellopages » Greater London » Barnet » N20 0LH

Company number 04590935
Status Active
Incorporation Date 14 November 2002
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 0LH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-03-16 ; Change of name notice; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of BOURNE OFFICE SPACE LIMITED are www.bourneofficespace.co.uk, and www.bourne-office-space.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Bourne Office Space Limited is a Private Limited Company. The company registration number is 04590935. Bourne Office Space Limited has been working since 14 November 2002. The present status of the company is Active. The registered address of Bourne Office Space Limited is Edelman House 1238 High Road Whetstone London United Kingdom N20 0lh. . JARRETT, Richard is a Secretary of the company. BOURNE, Andrew Michael is a Director of the company. JARRETT, Richard is a Director of the company. MANN, Kelly Rebecca is a Director of the company. TAYLOR, Daniel James Breden is a Director of the company. TAYLOR, Sebastian is a Director of the company. Secretary BOURNE, Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOURNE, Andrew Michael has been resigned. Director BOURNE, Graham Alexander has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JARRETT, Richard
Appointed Date: 10 March 2004

Director
BOURNE, Andrew Michael
Appointed Date: 01 September 2015
45 years old

Director
JARRETT, Richard
Appointed Date: 01 July 2014
48 years old

Director
MANN, Kelly Rebecca
Appointed Date: 25 February 2010
44 years old

Director
TAYLOR, Daniel James Breden
Appointed Date: 23 June 2016
66 years old

Director
TAYLOR, Sebastian
Appointed Date: 23 June 2016
73 years old

Resigned Directors

Secretary
BOURNE, Andrew
Resigned: 10 March 2004
Appointed Date: 12 December 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 December 2002
Appointed Date: 14 November 2002

Director
BOURNE, Andrew Michael
Resigned: 25 February 2010
Appointed Date: 12 December 2002
45 years old

Director
BOURNE, Graham Alexander
Resigned: 10 March 2004
Appointed Date: 12 December 2002
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 December 2002
Appointed Date: 14 November 2002

Persons With Significant Control

Mr Andrew Michael Bourne
Notified on: 14 November 2016
45 years old
Nature of control: Ownership of shares – 75% or more

BOURNE OFFICE SPACE LIMITED Events

05 Apr 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-16

05 Apr 2017
Change of name notice
02 Dec 2016
Confirmation statement made on 14 November 2016 with updates
02 Dec 2016
Director's details changed for Kelly Rebecca Serr on 3 July 2011
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 52 more events
05 Mar 2003
Director resigned
05 Mar 2003
Secretary resigned
19 Dec 2002
Company name changed namlin LIMITED\certificate issued on 19/12/02
17 Dec 2002
Registered office changed on 17/12/02 from: 6-8 underwood street london N1 7JQ
14 Nov 2002
Incorporation