ALF BUSHELL & CO. LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8PE

Company number 07073307
Status Active
Incorporation Date 11 November 2009
Company Type Private Limited Company
Address FLOOR 8 LYNDON HOUSE, HAGLEY ROAD, BIRMINGHAM, B16 8PE
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques), 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 380 . The most likely internet sites of ALF BUSHELL & CO. LTD are www.alfbushellco.co.uk, and www.alf-bushell-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Alf Bushell Co Ltd is a Private Limited Company. The company registration number is 07073307. Alf Bushell Co Ltd has been working since 11 November 2009. The present status of the company is Active. The registered address of Alf Bushell Co Ltd is Floor 8 Lyndon House Hagley Road Birmingham B16 8pe. . BUSHELL, Lee Oscar is a Secretary of the company. BUSHELL, Benjamin Joseph is a Director of the company. BUSHELL, James Nathan is a Director of the company. BUSHELL, Laura Jo Selina is a Director of the company. BUSHELL, Lee Oscar is a Director of the company. GOLD, Gideon Louis is a Director of the company. Director BUSHELL, Philip Louis has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
BUSHELL, Lee Oscar
Appointed Date: 11 November 2009

Director
BUSHELL, Benjamin Joseph
Appointed Date: 12 November 2014
45 years old

Director
BUSHELL, James Nathan
Appointed Date: 12 November 2014
44 years old

Director
BUSHELL, Laura Jo Selina
Appointed Date: 12 November 2014
42 years old

Director
BUSHELL, Lee Oscar
Appointed Date: 11 November 2009
43 years old

Director
GOLD, Gideon Louis
Appointed Date: 01 March 2011
44 years old

Resigned Directors

Director
BUSHELL, Philip Louis
Resigned: 28 February 2011
Appointed Date: 11 November 2009
77 years old

Persons With Significant Control

Mr Lee Oscar Bushell
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALF BUSHELL & CO. LTD Events

01 Dec 2016
Confirmation statement made on 11 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 380

14 Oct 2015
Accounts for a medium company made up to 31 December 2014
12 Aug 2015
Appointment of Mrs Laura Jo Selina Bushell as a director on 12 November 2014
...
... and 20 more events
02 Dec 2010
Annual return made up to 11 November 2010 with full list of shareholders
02 Dec 2010
Registered office address changed from 29 Waterloo St Wolverhampton WV1 4DJ England on 2 December 2010
20 Oct 2010
Statement of capital following an allotment of shares on 24 August 2010
  • GBP 380

01 Mar 2010
Particulars of a mortgage or charge / charge no: 1
11 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ALF BUSHELL & CO. LTD Charges

6 June 2011
Rent deposit deed
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Agora Shoppimg Centres Limited
Description: The deposit of £7,834.50 including an amount equal to vat…
1 June 2011
Deed of rent deposit
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Central Park Estates Limited
Description: £9,000.
1 June 2011
Rent deposit agreement
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Northgate (General Partner) LTD/Northgate Limited Partnership & Northgate Title Nominees Limited
Description: The interest bearing deposit account opened or to be opened…
25 February 2010
Rent deposit deed
Delivered: 1 March 2010
Status: Outstanding
Persons entitled: Mall Nominee One LTD and Mall Nominee Two LTD
Description: The observance and performance by the company of the…