BURNE JONES HOUSE LIMITED
BIRMINGHAM PINCO 1444 LIMITED

Hellopages » West Midlands » Birmingham » B3 1AP

Company number 04013217
Status Active
Incorporation Date 13 June 2000
Company Type Private Limited Company
Address CORNWALL HOUSE, 31 LIONEL STREET, BIRMINGHAM, WEST MIDLANDS, B3 1AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of BURNE JONES HOUSE LIMITED are www.burnejoneshouse.co.uk, and www.burne-jones-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burne Jones House Limited is a Private Limited Company. The company registration number is 04013217. Burne Jones House Limited has been working since 13 June 2000. The present status of the company is Active. The registered address of Burne Jones House Limited is Cornwall House 31 Lionel Street Birmingham West Midlands B3 1ap. . PRENTIS, Dominic Richard Runton is a Secretary of the company. BAKER, Keith Andrew is a Director of the company. HORWITCH-SMITH, Giles Timothy Richard is a Director of the company. HORWITCH-SMITH, Oliver Edward is a Director of the company. MOTTRAM, Robert John is a Director of the company. Secretary KING-FARLOW, Charles Roderick has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director HORWITCH-SMITH, Timothy John Francis has been resigned. Director KING-FARLOW, Charles Roderick has been resigned. Director MAYBURY, Neil Martin has been resigned. Director SHAW, Andrew Charles has been resigned. Director SHAW, Richard Keith has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRENTIS, Dominic Richard Runton
Appointed Date: 02 September 2005

Director
BAKER, Keith Andrew
Appointed Date: 01 January 2014
68 years old

Director
HORWITCH-SMITH, Giles Timothy Richard
Appointed Date: 18 November 2013
47 years old

Director
HORWITCH-SMITH, Oliver Edward
Appointed Date: 01 January 2014
46 years old

Director
MOTTRAM, Robert John
Appointed Date: 01 January 2014
81 years old

Resigned Directors

Secretary
KING-FARLOW, Charles Roderick
Resigned: 02 September 2005
Appointed Date: 21 June 2001

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 21 June 2001
Appointed Date: 13 June 2000

Director
HORWITCH-SMITH, Timothy John Francis
Resigned: 18 November 2013
Appointed Date: 21 June 2001
83 years old

Director
KING-FARLOW, Charles Roderick
Resigned: 07 February 2007
Appointed Date: 21 June 2001
85 years old

Director
MAYBURY, Neil Martin
Resigned: 18 October 2004
Appointed Date: 21 June 2001
82 years old

Director
SHAW, Andrew Charles
Resigned: 15 February 2011
Appointed Date: 21 June 2001
68 years old

Director
SHAW, Richard Keith
Resigned: 03 August 2012
Appointed Date: 15 February 2011
65 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 21 June 2001
Appointed Date: 13 June 2000

BURNE JONES HOUSE LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

09 Jan 2016
Total exemption full accounts made up to 31 March 2015
24 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000

07 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 58 more events
02 Jul 2001
New secretary appointed;new director appointed
02 Jul 2001
Secretary resigned
02 Jul 2001
Director resigned
29 Jun 2001
Company name changed pinco 1444 LIMITED\certificate issued on 29/06/01
13 Jun 2000
Incorporation

BURNE JONES HOUSE LIMITED Charges

31 October 2001
Legal charge
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H & l/h 11 & 12 bennetts hill B2 5RS t/n-WM711840 &…