BOYER PLANNING LIMITED
WOKINGHAM

Hellopages » Berkshire » Bracknell Forest » RG40 3GZ

Company number 02529151
Status Active
Incorporation Date 8 August 1990
Company Type Private Limited Company
Address CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, BERKSHIRE, RG40 3GZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Appointment of Mr Adrian Stuart Gill as a director on 11 April 2017; Appointment of Mr Panagiotis Deric Loverdos as a director on 11 April 2017; Full accounts made up to 31 March 2016. The most likely internet sites of BOYER PLANNING LIMITED are www.boyerplanning.co.uk, and www.boyer-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Bagshot Rail Station is 4.3 miles; to Ash Vale Rail Station is 8.1 miles; to Ash Rail Station is 9.7 miles; to Burnham (Berks) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boyer Planning Limited is a Private Limited Company. The company registration number is 02529151. Boyer Planning Limited has been working since 08 August 1990. The present status of the company is Active. The registered address of Boyer Planning Limited is Crowthorne House Nine Mile Ride Wokingham Berkshire Rg40 3gz. . PALMER, Michael Edward John is a Secretary of the company. COLES, Peter Anthony is a Director of the company. GILL, Adrian Stuart is a Director of the company. KAVANAGH, Peter is a Director of the company. LOVERDOS, Panagiotis Deric is a Director of the company. PALMER, Michael Edward John is a Director of the company. Secretary BRIGHT, Julie Christine has been resigned. Secretary GROVES, Nicholas John has been resigned. Secretary NORTON, Maria has been resigned. Secretary PALMER, Michael Edward John has been resigned. Secretary FRIARS SECRETARIAT LIMITED has been resigned. Director BRIGHT, Julie Christine has been resigned. Director CHALDECOTT, Kay Elizabeth has been resigned. Director GROVES, Nicholas John has been resigned. Director HARVEY, Jonathan Kingsley has been resigned. Director HIRST, Jane has been resigned. Director LANDER, David Featherstone has been resigned. Director NORTON, Dale Russell has been resigned. Director RICKS, Raymond George has been resigned. Director WILLIAMS, Robin Wyn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PALMER, Michael Edward John
Appointed Date: 01 September 2013

Director
COLES, Peter Anthony
Appointed Date: 31 December 2006
58 years old

Director
GILL, Adrian Stuart
Appointed Date: 11 April 2017
58 years old

Director
KAVANAGH, Peter
Appointed Date: 31 December 2006
63 years old

Director
LOVERDOS, Panagiotis Deric
Appointed Date: 11 April 2017
54 years old

Director
PALMER, Michael Edward John
Appointed Date: 23 April 2010
51 years old

Resigned Directors

Secretary
BRIGHT, Julie Christine
Resigned: 23 April 2010
Appointed Date: 31 December 2006

Secretary
GROVES, Nicholas John
Resigned: 31 December 2006
Appointed Date: 11 September 1992

Secretary
NORTON, Maria
Resigned: 30 August 2013
Appointed Date: 01 January 2011

Secretary
PALMER, Michael Edward John
Resigned: 01 January 2011
Appointed Date: 23 April 2010

Secretary
FRIARS SECRETARIAT LIMITED
Resigned: 11 September 1992

Director
BRIGHT, Julie Christine
Resigned: 23 April 2010
Appointed Date: 31 December 2006
67 years old

Director
CHALDECOTT, Kay Elizabeth
Resigned: 08 April 2015
Appointed Date: 15 September 2014
63 years old

Director
GROVES, Nicholas John
Resigned: 30 June 2011
73 years old

Director
HARVEY, Jonathan Kingsley
Resigned: 12 September 2002
Appointed Date: 06 June 2001
62 years old

Director
HIRST, Jane
Resigned: 07 April 2015
Appointed Date: 16 July 2014
58 years old

Director
LANDER, David Featherstone
Resigned: 01 January 2011
74 years old

Director
NORTON, Dale Russell
Resigned: 30 August 2013
Appointed Date: 31 December 2006
58 years old

Director
RICKS, Raymond George
Resigned: 01 July 2014
72 years old

Director
WILLIAMS, Robin Wyn
Resigned: 27 April 2007
Appointed Date: 27 April 2004
61 years old

Persons With Significant Control

The Romans Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOYER PLANNING LIMITED Events

18 Apr 2017
Appointment of Mr Adrian Stuart Gill as a director on 11 April 2017
18 Apr 2017
Appointment of Mr Panagiotis Deric Loverdos as a director on 11 April 2017
27 Sep 2016
Full accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 23 July 2016 with updates
28 Mar 2016
Current accounting period extended from 31 December 2015 to 31 March 2016
...
... and 124 more events
23 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Oct 1990
Secretary resigned;new secretary appointed

22 Oct 1990
Registered office changed on 22/10/90 from: 110 whitchurch rd cardiff CF4 3LY

25 Sep 1990
Company name changed remad six LIMITED\certificate issued on 26/09/90
08 Aug 1990
Incorporation

BOYER PLANNING LIMITED Charges

15 March 2016
Charge code 0252 9151 0005
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)
Description: The property known as 15 de grey square, de grey road…
3 October 2013
Charge code 0252 9151 0004
Delivered: 5 October 2013
Status: Satisfied on 17 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Agent and Trustee for the Secured Parties
Description: Notification of addition to or amendment of charge…
13 July 1992
Debenture
Delivered: 21 July 1992
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 1991
Loan agreement
Delivered: 26 April 1991
Status: Satisfied on 2 December 2006
Persons entitled: Land Link PLC
Description: Second floating charge. Undertaking and all property and…
23 October 1990
Single debenture
Delivered: 26 October 1990
Status: Satisfied on 17 August 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…