BOARDWALK LIMITED
BRIGHTON BARTON SMITH ENTERPRISES LIMITED

Hellopages » East Sussex » Brighton and Hove » BN2 1TA

Company number 03849750
Status Active
Incorporation Date 28 September 1999
Company Type Private Limited Company
Address 5-7 MARINE PARADE, BRIGHTON, EAST SUSSEX, BN2 1TA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Robert Edward Webb as a director on 23 January 2017; Confirmation statement made on 28 September 2016 with updates; Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY. The most likely internet sites of BOARDWALK LIMITED are www.boardwalk.co.uk, and www.boardwalk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Boardwalk Limited is a Private Limited Company. The company registration number is 03849750. Boardwalk Limited has been working since 28 September 1999. The present status of the company is Active. The registered address of Boardwalk Limited is 5 7 Marine Parade Brighton East Sussex Bn2 1ta. . DEOL, Shirindeep is a Secretary of the company. DEOL, Michael Singh is a Director of the company. Secretary BARTON, Rodger has been resigned. Secretary DEOL, Michael Singh has been resigned. Secretary HEATH, Melanie Jane has been resigned. Secretary SAFO, Michael David has been resigned. Secretary SIMPSON, Stephen John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARTON, Rodger has been resigned. Director HEATH, Melanie Jane has been resigned. Director SAFO, Michael David has been resigned. Director SIMPSON, Joan has been resigned. Director SIMPSON, Stephen John has been resigned. Director SMITH, Stephen Russell has been resigned. Director WEBB, Robert Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
DEOL, Shirindeep
Appointed Date: 19 October 2015

Director
DEOL, Michael Singh
Appointed Date: 01 April 2014
55 years old

Resigned Directors

Secretary
BARTON, Rodger
Resigned: 29 November 2002
Appointed Date: 28 September 1999

Secretary
DEOL, Michael Singh
Resigned: 19 October 2015
Appointed Date: 01 April 2014

Secretary
HEATH, Melanie Jane
Resigned: 21 March 2006
Appointed Date: 29 November 2002

Secretary
SAFO, Michael David
Resigned: 29 April 2010
Appointed Date: 21 March 2006

Secretary
SIMPSON, Stephen John
Resigned: 01 April 2014
Appointed Date: 29 April 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 September 1999
Appointed Date: 28 September 1999

Director
BARTON, Rodger
Resigned: 29 November 2002
Appointed Date: 28 September 1999
60 years old

Director
HEATH, Melanie Jane
Resigned: 21 March 2006
Appointed Date: 29 November 2002
58 years old

Director
SAFO, Michael David
Resigned: 29 April 2010
Appointed Date: 21 March 2006
54 years old

Director
SIMPSON, Joan
Resigned: 01 April 2014
Appointed Date: 29 April 2010
78 years old

Director
SIMPSON, Stephen John
Resigned: 01 April 2014
Appointed Date: 21 March 2006
53 years old

Director
SMITH, Stephen Russell
Resigned: 21 March 2006
Appointed Date: 28 September 1999
59 years old

Director
WEBB, Robert Edward
Resigned: 23 January 2017
Appointed Date: 01 April 2014
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 September 1999
Appointed Date: 28 September 1999

Persons With Significant Control

Mr Michael Singh Deol
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Edward Webb
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOARDWALK LIMITED Events

26 Jan 2017
Termination of appointment of Robert Edward Webb as a director on 23 January 2017
09 Nov 2016
Confirmation statement made on 28 September 2016 with updates
11 Oct 2016
Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY
01 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Appointment of Mrs Shirindeep Deol as a secretary on 19 October 2015
...
... and 68 more events
01 Oct 1999
Director resigned
01 Oct 1999
Secretary resigned
01 Oct 1999
New secretary appointed;new director appointed
01 Oct 1999
New director appointed
28 Sep 1999
Incorporation

BOARDWALK LIMITED Charges

29 September 2014
Charge code 0384 9750 0004
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 June 2006
Debenture
Delivered: 9 June 2006
Status: Satisfied on 27 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2002
Legal charge
Delivered: 22 August 2002
Status: Satisfied on 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a arches 249 and 250(a) kings road arches…
13 June 2000
Debenture
Delivered: 22 June 2000
Status: Satisfied on 27 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…