FRATELLI BOSCO LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JG

Company number 03117718
Status Active
Incorporation Date 24 October 1995
Company Type Private Limited Company
Address 27 ST. CUTHBERTS STREET, BEDFORD, ENGLAND, MK40 3JG
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 31 May 2016. The most likely internet sites of FRATELLI BOSCO LIMITED are www.fratellibosco.co.uk, and www.fratelli-bosco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Bedford Rail Station is 0.7 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fratelli Bosco Limited is a Private Limited Company. The company registration number is 03117718. Fratelli Bosco Limited has been working since 24 October 1995. The present status of the company is Active. The registered address of Fratelli Bosco Limited is 27 St Cuthberts Street Bedford England Mk40 3jg. . BOSCO, Aldo is a Secretary of the company. BOSCO, Aldo is a Director of the company. BOSCO, Anthony Graham is a Director of the company. Secretary BOSCO, Nicola has been resigned. Secretary BOSCO, Sheryl Caroline has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director BOSCO, Nicola has been resigned. Director DULIN, Alan Leonard has been resigned. Director PATEL, Ketan Kumar Savjibhai has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BOSCO, Aldo
Appointed Date: 24 March 2000

Director
BOSCO, Aldo
Appointed Date: 24 October 1995
64 years old

Director
BOSCO, Anthony Graham
Appointed Date: 01 August 2003
41 years old

Resigned Directors

Secretary
BOSCO, Nicola
Resigned: 30 September 1996
Appointed Date: 25 October 1995

Secretary
BOSCO, Sheryl Caroline
Resigned: 24 March 2000
Appointed Date: 30 September 1996

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 25 October 1995
Appointed Date: 24 October 1995

Director
BOSCO, Nicola
Resigned: 26 July 2003
Appointed Date: 05 February 1999
67 years old

Director
DULIN, Alan Leonard
Resigned: 31 October 2000
Appointed Date: 01 January 1999
91 years old

Director
PATEL, Ketan Kumar Savjibhai
Resigned: 12 February 1998
Appointed Date: 12 February 1998
62 years old

Persons With Significant Control

Mr Aldo Bosco
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FRATELLI BOSCO LIMITED Events

24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
31 May 2016
Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 31 May 2016
03 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 30,100

10 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 53 more events
03 Jul 1996
Particulars of mortgage/charge
25 Apr 1996
Registered office changed on 25/04/96 from: 89 st leonards road northampton northants. NN1 8DW
12 Apr 1996
Company name changed frateli bosco LIMITED\certificate issued on 15/04/96
01 Nov 1995
Secretary resigned;new secretary appointed
24 Oct 1995
Incorporation

FRATELLI BOSCO LIMITED Charges

22 September 2004
Debenture
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1996
Mortgage debenture
Delivered: 3 July 1996
Status: Satisfied on 2 April 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…