CHORLEY BURDETT ANTIQUES LIMITED
BOURNEMOUTH CRESPOWER LIMITED

Hellopages » Dorset » Bournemouth » BH1 4SX

Company number 04706776
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address UNIT 16, SOVEREIGN CENTRE, CHRISTCHURCH ROAD, BOURNEMOUTH, ENGLAND, BH1 4SX
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 829 - 831 Christchurch Road Boscombe Bournemouth BH7 6AR to Unit 16, Sovereign Centre Christchurch Road Bournemouth BH1 4SX on 27 June 2016. The most likely internet sites of CHORLEY BURDETT ANTIQUES LIMITED are www.chorleyburdettantiques.co.uk, and www.chorley-burdett-antiques.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Chorley Burdett Antiques Limited is a Private Limited Company. The company registration number is 04706776. Chorley Burdett Antiques Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Chorley Burdett Antiques Limited is Unit 16 Sovereign Centre Christchurch Road Bournemouth England Bh1 4sx. . SMITH, Elizabeth Sylvia Dorothy is a Secretary of the company. BURDETT, Raymond Thomas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
SMITH, Elizabeth Sylvia Dorothy
Appointed Date: 28 March 2003

Director
BURDETT, Raymond Thomas
Appointed Date: 28 March 2003
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 March 2003
Appointed Date: 21 March 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 March 2003
Appointed Date: 21 March 2003

Persons With Significant Control

Mr Raymond Thomas Burdett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CHORLEY BURDETT ANTIQUES LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Registered office address changed from 829 - 831 Christchurch Road Boscombe Bournemouth BH7 6AR to Unit 16, Sovereign Centre Christchurch Road Bournemouth BH1 4SX on 27 June 2016
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
12 May 2003
Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100
09 Apr 2003
Memorandum and Articles of Association
09 Apr 2003
Registered office changed on 09/04/03 from: 788-790 finchley road london NW11 7TJ
08 Apr 2003
Company name changed crespower LIMITED\certificate issued on 08/04/03
21 Mar 2003
Incorporation