FIELD BOXMORE BOURNE (HOLDINGS) LIMITED
NOTTINGHAM TUDOR LABELS (HOLDINGS) LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG8 6AW

Company number 02829948
Status Active
Incorporation Date 24 June 1993
Company Type Private Limited Company
Address MILLENNIUM WAY WEST, PHOENIX CENTRE, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 6AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Mark John Wenham as a director on 10 February 2017; Appointment of Mr Andrew Darrington as a director on 10 February 2017; Termination of appointment of Yves Regniers as a director on 10 February 2017. The most likely internet sites of FIELD BOXMORE BOURNE (HOLDINGS) LIMITED are www.fieldboxmorebourneholdings.co.uk, and www.field-boxmore-bourne-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Field Boxmore Bourne Holdings Limited is a Private Limited Company. The company registration number is 02829948. Field Boxmore Bourne Holdings Limited has been working since 24 June 1993. The present status of the company is Active. The registered address of Field Boxmore Bourne Holdings Limited is Millennium Way West Phoenix Centre Nottingham Nottinghamshire Ng8 6aw. . PRIESTLEY, Mark Richard is a Secretary of the company. DARRINGTON, Andrew is a Director of the company. PRIESTLEY, Mark Richard is a Director of the company. WENHAM, Mark John is a Director of the company. Secretary BROWN, Mark has been resigned. Secretary FITZPATRICK, Deborah Jane has been resigned. Secretary KUDO, Machiko has been resigned. Secretary SCULLY, Richard Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Mark Andrew has been resigned. Director BROWN, Mark has been resigned. Director FALLER, Guy Nicholas Anthony has been resigned. Director GILCHRIST, Keith has been resigned. Director PIERCE, Stephen Keith has been resigned. Director REGNIERS, Yves has been resigned. Director ROUS, Percival John has been resigned. Director ROUS, Peter Geoffrey has been resigned. Director RYLANCE, Neil has been resigned. Director SCULLY, Richard Andrew has been resigned. Director TIMS, James Gerald has been resigned. Director TURNER, Laurie has been resigned. Director WHITFIELD, Timothy David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRIESTLEY, Mark Richard
Appointed Date: 18 March 2008

Director
DARRINGTON, Andrew
Appointed Date: 10 February 2017
47 years old

Director
PRIESTLEY, Mark Richard
Appointed Date: 14 January 2008
61 years old

Director
WENHAM, Mark John
Appointed Date: 10 February 2017
60 years old

Resigned Directors

Secretary
BROWN, Mark
Resigned: 07 August 1997
Appointed Date: 24 June 1993

Secretary
FITZPATRICK, Deborah Jane
Resigned: 26 August 1999
Appointed Date: 07 August 1997

Secretary
KUDO, Machiko
Resigned: 18 March 2008
Appointed Date: 11 November 2004

Secretary
SCULLY, Richard Andrew
Resigned: 11 November 2004
Appointed Date: 26 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1993
Appointed Date: 24 June 1993

Director
ADAMS, Mark Andrew
Resigned: 10 March 1999
Appointed Date: 07 August 1997
61 years old

Director
BROWN, Mark
Resigned: 14 May 1999
Appointed Date: 24 June 1993
66 years old

Director
FALLER, Guy Nicholas Anthony
Resigned: 28 March 2011
Appointed Date: 31 August 2007
67 years old

Director
GILCHRIST, Keith
Resigned: 22 December 2005
Appointed Date: 07 August 1997
77 years old

Director
PIERCE, Stephen Keith
Resigned: 14 January 2008
Appointed Date: 31 August 2007
62 years old

Director
REGNIERS, Yves
Resigned: 10 February 2017
Appointed Date: 28 March 2011
47 years old

Director
ROUS, Percival John
Resigned: 07 August 1997
Appointed Date: 24 June 1993
102 years old

Director
ROUS, Peter Geoffrey
Resigned: 28 March 2001
Appointed Date: 24 June 1993
72 years old

Director
RYLANCE, Neil
Resigned: 31 August 2007
Appointed Date: 06 May 2004
68 years old

Director
SCULLY, Richard Andrew
Resigned: 31 August 2007
Appointed Date: 11 March 1999
63 years old

Director
TIMS, James Gerald
Resigned: 31 March 2004
Appointed Date: 07 August 1997
77 years old

Director
TURNER, Laurie
Resigned: 29 October 2001
Appointed Date: 07 August 1997
77 years old

Director
WHITFIELD, Timothy David
Resigned: 29 October 2001
Appointed Date: 07 August 1997
61 years old

FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Events

10 Feb 2017
Appointment of Mr Mark John Wenham as a director on 10 February 2017
10 Feb 2017
Appointment of Mr Andrew Darrington as a director on 10 February 2017
10 Feb 2017
Termination of appointment of Yves Regniers as a director on 10 February 2017
27 Jan 2017
Accounts for a dormant company made up to 30 June 2016
28 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300,000

...
... and 95 more events
19 Aug 1994
Full accounts made up to 31 May 1994

19 Aug 1994
Return made up to 24/06/94; full list of members

24 Feb 1994
Accounting reference date notified as 31/05

30 Jun 1993
Secretary resigned

24 Jun 1993
Incorporation