BORCHESTER LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6NP

Company number 03126510
Status Active
Incorporation Date 15 November 1995
Company Type Private Limited Company
Address 6TH FLOOR, ONE REDCLIFF STREET, BRISTOL, BS1 6NP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BORCHESTER LIMITED are www.borchester.co.uk, and www.borchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Borchester Limited is a Private Limited Company. The company registration number is 03126510. Borchester Limited has been working since 15 November 1995. The present status of the company is Active. The registered address of Borchester Limited is 6th Floor One Redcliff Street Bristol Bs1 6np. . MARSDEN, Lynnette Jane is a Secretary of the company. CHAPMAN, Felicity is a Director of the company. CHAPMAN, Nicholas John Fairclough is a Director of the company. MARSDEN, Lynnette Jane is a Director of the company. MARSDEN, Robert Royden 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 "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MARSDEN, Lynnette Jane
Appointed Date: 15 November 1995

Director
CHAPMAN, Felicity
Appointed Date: 15 November 1995
75 years old

Director
CHAPMAN, Nicholas John Fairclough
Appointed Date: 10 February 2006
75 years old

Director
MARSDEN, Lynnette Jane
Appointed Date: 15 November 1995
69 years old

Director
MARSDEN, Robert Royden
Appointed Date: 22 September 2005
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 November 1995
Appointed Date: 15 November 1995

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 November 1995
Appointed Date: 15 November 1995

Persons With Significant Control

Ambridge Land Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BORCHESTER LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 30 September 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 59 more events
09 Jan 1996
New secretary appointed;new director appointed
09 Jan 1996
New director appointed
02 Jan 1996
Secretary resigned
02 Jan 1996
Director resigned
15 Nov 1995
Incorporation

BORCHESTER LIMITED Charges

3 November 2005
Legal charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: Unit 2 market street pontypridd.
3 November 2005
Floating charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: By way of a floating charge all the present and future…
3 November 2005
Deed of assignment
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: The right to receive all rents in respect of the property…
5 January 2004
Mortgage
Delivered: 16 January 2004
Status: Satisfied on 18 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 88 high street barnstaple and each and every part thereof…
28 December 1995
Debenture
Delivered: 15 January 1996
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel Bank Aktiengesellschaft
Description: F/H land and buildings k/a 53 and 55 henleaze road…