BURY COLLEGE ENTERPRISES LIMITED
MARKET STREET

Hellopages » Greater Manchester » Bury » BL9 0BG

Company number 02797661
Status Active
Incorporation Date 9 March 1993
Company Type Private Limited Company
Address BURY CENTRE, BURY COLLEGE, MARKET STREET, BURY LANCASHIRE, BL9 0BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 July 2016; Appointment of Mr Andrew John Harrison as a secretary on 1 August 2015; Termination of appointment of Peter James Sharples as a secretary on 31 July 2015. The most likely internet sites of BURY COLLEGE ENTERPRISES LIMITED are www.burycollegeenterprises.co.uk, and www.bury-college-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Bury College Enterprises Limited is a Private Limited Company. The company registration number is 02797661. Bury College Enterprises Limited has been working since 09 March 1993. The present status of the company is Active. The registered address of Bury College Enterprises Limited is Bury Centre Bury College Market Street Bury Lancashire Bl9 0bg. . HARRISON, Andrew John is a Secretary of the company. ALI, Liaqat is a Director of the company. DEANE, Charlie Wilson is a Director of the company. Secretary BARKER, Jack has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HILLIDGE, Jack Edward has been resigned. Secretary SHARPLES, Peter James has been resigned. Director BARKER, Jack has been resigned. Director BOWEN, Frederick has been resigned. Director CHATBURN, Lauran has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FLEET, Philip has been resigned. Director GILCHRIST, Helen Mary, Dr has been resigned. Director GRIFFITHS, Joan has been resigned. Director HILL, Geoffrey Simon has been resigned. Director HUDSON, David Barry has been resigned. Director JOHNSON, Robin Stuart Craig has been resigned. Director MCKEE, Pamela has been resigned. Director PARR, Susan Andrea has been resigned. Director PARRY, Graham Fred has been resigned. Director ROBERTS, Ian David has been resigned. Director ROBINSON, Anthony Alfred has been resigned. Director SANDGROUND, Judith Lindsey has been resigned. Director WEIDENBAUM, Peter Abraham has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARRISON, Andrew John
Appointed Date: 01 August 2015

Director
ALI, Liaqat
Appointed Date: 07 January 2003
74 years old

Director
DEANE, Charlie Wilson
Appointed Date: 01 May 2012
64 years old

Resigned Directors

Secretary
BARKER, Jack
Resigned: 02 April 1993
Appointed Date: 26 March 1993

Nominee Secretary
DWYER, Daniel John
Resigned: 26 March 1993
Appointed Date: 09 March 1993

Secretary
HILLIDGE, Jack Edward
Resigned: 04 November 1993
Appointed Date: 02 April 1993

Secretary
SHARPLES, Peter James
Resigned: 31 July 2015
Appointed Date: 05 November 1993

Director
BARKER, Jack
Resigned: 02 April 1993
Appointed Date: 26 March 1993
93 years old

Director
BOWEN, Frederick
Resigned: 31 August 2008
Appointed Date: 27 May 1999
76 years old

Director
CHATBURN, Lauran
Resigned: 30 April 2012
Appointed Date: 01 January 2006
73 years old

Nominee Director
DOYLE, Betty June
Resigned: 26 March 1993
Appointed Date: 09 March 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 26 March 1993
Appointed Date: 09 March 1993
84 years old

Director
FLEET, Philip
Resigned: 31 August 1996
Appointed Date: 02 April 1993
76 years old

Director
GILCHRIST, Helen Mary, Dr
Resigned: 31 December 2005
Appointed Date: 01 September 1995
74 years old

Director
GRIFFITHS, Joan
Resigned: 30 April 1997
Appointed Date: 01 September 1996
70 years old

Director
HILL, Geoffrey Simon
Resigned: 28 April 1999
Appointed Date: 02 April 1993
78 years old

Director
HUDSON, David Barry
Resigned: 31 August 1996
Appointed Date: 09 November 1994

Director
JOHNSON, Robin Stuart Craig
Resigned: 02 April 1993
Appointed Date: 26 March 1993
62 years old

Director
MCKEE, Pamela
Resigned: 20 February 1998
Appointed Date: 01 September 1996
77 years old

Director
PARR, Susan Andrea
Resigned: 31 August 1996
Appointed Date: 02 April 1993
72 years old

Director
PARRY, Graham Fred
Resigned: 23 May 2002
Appointed Date: 09 July 1998
78 years old

Director
ROBERTS, Ian David
Resigned: 02 April 1993
Appointed Date: 26 March 1993
61 years old

Director
ROBINSON, Anthony Alfred
Resigned: 31 August 1995
Appointed Date: 02 April 1993
88 years old

Director
SANDGROUND, Judith Lindsey
Resigned: 06 July 2006
Appointed Date: 02 April 1993
67 years old

Director
WEIDENBAUM, Peter Abraham
Resigned: 19 June 2006
Appointed Date: 01 April 2004
92 years old

BURY COLLEGE ENTERPRISES LIMITED Events

08 May 2017
Full accounts made up to 31 July 2016
28 Apr 2017
Appointment of Mr Andrew John Harrison as a secretary on 1 August 2015
27 Apr 2017
Termination of appointment of Peter James Sharples as a secretary on 31 July 2015
18 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 101,002

18 Apr 2016
Full accounts made up to 31 July 2015
...
... and 92 more events
01 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Apr 1993
New director appointed

01 Apr 1993
Director resigned;new director appointed

01 Apr 1993
Registered office changed on 01/04/93 from: 50 lincoln's inn fields london WC2A 3PF

09 Mar 1993
Incorporation

BURY COLLEGE ENTERPRISES LIMITED Charges

23 August 2002
Rent deposit deed
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Edbro PLC
Description: The deposit and all money from time to time withdrawn from…