BULLER WELSH LTD.
BARNET BULLER GREENBURY ASSOCIATES LIMITED THE STEPHEN GREENBURY PARTNERSHIP LIMITED

Hellopages » Greater London » Barnet » EN5 1AH

Company number 02536977
Status Active
Incorporation Date 5 September 1990
Company Type Private Limited Company
Address PR ACCOUNTING SERVICES, RAYDEAN HOUSE WESTERN PARADE, GREAT NORTH ROAD, NEW BARNET, BARNET, HERTFORDSHIRE, EN5 1AH
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Statement of capital following an allotment of shares on 1 March 2016 GBP 1,966 ; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of BULLER WELSH LTD. are www.bullerwelsh.co.uk, and www.buller-welsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Buller Welsh Ltd is a Private Limited Company. The company registration number is 02536977. Buller Welsh Ltd has been working since 05 September 1990. The present status of the company is Active. The registered address of Buller Welsh Ltd is Pr Accounting Services Raydean House Western Parade Great North Road New Barnet Barnet Hertfordshire En5 1ah. . CLEIFF, Susan Elizabeth is a Secretary of the company. BULLER, Nigel Renton is a Director of the company. WELSH, Brian Andrew Robert is a Director of the company. Secretary GREENBURY, Valerie Gertrude has been resigned. Director BACK, David Alan has been resigned. Director GREENBURY, Stephen William has been resigned. Director SILVER, Stanley has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
CLEIFF, Susan Elizabeth
Appointed Date: 02 April 2001

Director
BULLER, Nigel Renton
Appointed Date: 01 January 1997
66 years old

Director
WELSH, Brian Andrew Robert
Appointed Date: 17 April 2001
65 years old

Resigned Directors

Secretary
GREENBURY, Valerie Gertrude
Resigned: 30 March 2001

Director
BACK, David Alan
Resigned: 31 July 2014
Appointed Date: 02 April 2001
66 years old

Director
GREENBURY, Stephen William
Resigned: 30 March 2001
93 years old

Director
SILVER, Stanley
Resigned: 10 August 2000
94 years old

Persons With Significant Control

Mr Nigel Renton Buller
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BULLER WELSH LTD. Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
16 Mar 2017
Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,966

19 Oct 2016
Confirmation statement made on 5 September 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,964

...
... and 95 more events
19 Jul 1991
Registered office changed on 19/07/91 from: 72 new cavendish street london W1M 8AU

05 Oct 1990
Director resigned;new director appointed

05 Oct 1990
Secretary resigned;new secretary appointed

03 Oct 1990
Registered office changed on 03/10/90 from: 2 baches street london N1 6UB

05 Sep 1990
Incorporation

BULLER WELSH LTD. Charges

16 August 2012
Rent deposit deed
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: By way of first legal charge and with full title guarantee…
23 August 2007
Rent deposit deed
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: The deposited sum being the sum of £6,662.62 and placed in…
20 May 2004
Debenture
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2000
Deed of charge over credit balances
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account no.10641391. The charge creates a fixed charge over…
23 July 1998
Debenture
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…