BURGHFIELD MINI COACHES LIMITED
LONDON SPEED 7986 LIMITED

Hellopages » Greater London » Camden » NW1 3ER

Company number 03872998
Status Liquidation
Incorporation Date 8 November 1999
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 16 November 2016; Liquidators' statement of receipts and payments to 16 November 2015. The most likely internet sites of BURGHFIELD MINI COACHES LIMITED are www.burghfieldminicoaches.co.uk, and www.burghfield-mini-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Burghfield Mini Coaches Limited is a Private Limited Company. The company registration number is 03872998. Burghfield Mini Coaches Limited has been working since 08 November 1999. The present status of the company is Liquidation. The registered address of Burghfield Mini Coaches Limited is Acre House 11 15 William Road London Nw1 3er. . MCCOUID, Andrew Christopher is a Director of the company. MCCOUID, Susan is a Director of the company. Secretary MCCOUID, Bradley Jay has been resigned. Secretary MCCOUID, Susan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JOYCE, Matthew Edward has been resigned. Director MCCOUID, Andrew Christopher has been resigned. Director MCCOUID, Gordon has been resigned. Director MCCOUID, Jean has been resigned. Director MCCOUID, Susan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
MCCOUID, Andrew Christopher
Appointed Date: 19 March 2007
60 years old

Director
MCCOUID, Susan
Appointed Date: 01 January 2012
65 years old

Resigned Directors

Secretary
MCCOUID, Bradley Jay
Resigned: 31 December 2011
Appointed Date: 01 January 2008

Secretary
MCCOUID, Susan
Resigned: 01 January 2008
Appointed Date: 25 November 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 November 1999
Appointed Date: 08 November 1999

Director
JOYCE, Matthew Edward
Resigned: 19 March 2007
Appointed Date: 01 January 2006
37 years old

Director
MCCOUID, Andrew Christopher
Resigned: 01 January 2006
Appointed Date: 25 November 1999
60 years old

Director
MCCOUID, Gordon
Resigned: 07 August 2004
Appointed Date: 25 November 1999
106 years old

Director
MCCOUID, Jean
Resigned: 26 July 2004
Appointed Date: 25 November 1999
90 years old

Director
MCCOUID, Susan
Resigned: 01 January 2008
Appointed Date: 25 November 1999
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 November 1999
Appointed Date: 08 November 1999

BURGHFIELD MINI COACHES LIMITED Events

12 May 2017
Return of final meeting in a members' voluntary winding up
18 Jan 2017
Liquidators' statement of receipts and payments to 16 November 2016
14 Dec 2015
Liquidators' statement of receipts and payments to 16 November 2015
01 Dec 2014
Registered office address changed from Burghfield Farm Mill Road Burghfield Bridge Reading Berkshire RG30 3SS to Acre House 11-15 William Road London NW1 3ER on 1 December 2014
27 Nov 2014
Declaration of solvency
...
... and 57 more events
23 Dec 1999
Director resigned
23 Dec 1999
Secretary resigned
03 Dec 1999
Company name changed speed 7986 LIMITED\certificate issued on 06/12/99
02 Dec 1999
Registered office changed on 02/12/99 from: 6-8 underwood street london N1 7JQ
08 Nov 1999
Incorporation