BURMEDIA INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 03060487
Status Liquidation
Incorporation Date 24 May 1995
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 13 April 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-22 . The most likely internet sites of BURMEDIA INVESTMENTS LIMITED are www.burmediainvestments.co.uk, and www.burmedia-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Burmedia Investments Limited is a Private Limited Company. The company registration number is 03060487. Burmedia Investments Limited has been working since 24 May 1995. The present status of the company is Liquidation. The registered address of Burmedia Investments Limited is Acre House 11 15 William Road London Nw1 3er. . DALE, Natalie Jane is a Secretary of the company. JONES, Stephen Andrew is a Secretary of the company. MARSHALL, James Daniel is a Director of the company. MIDGLEY, Andrew John is a Director of the company. Secretary BARBICAN SECRETARIES has been resigned. Secretary BRAUNHOFER, Jennifer Sandra has been resigned. Secretary GOMM, Josephine Eleanor has been resigned. Secretary HENDERSON, Michaella has been resigned. Secretary HIRANI, Daksha has been resigned. Secretary JONES, Stephen Andrew has been resigned. Secretary JONES, Stephen Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHWORTH, John Richard has been resigned. Director BARLOW, Frank has been resigned. Director BURRELL, Mark William has been resigned. Director CARTER, Terence Charles has been resigned. Director COLVILLE, David Hulton has been resigned. Director COLVILLE, David Hulton has been resigned. Director HAMILTON, Nigel James has been resigned. Director JOHNSON, Sally Kate Miranda has been resigned. Director JOLL, James Anthony Boyd has been resigned. Director LAWLESS, Anette Vendelbo has been resigned. Director MILLER, Alan Charles has been resigned. Director SELLORS, Jonathan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DALE, Natalie Jane
Appointed Date: 22 October 2012

Secretary
JONES, Stephen Andrew
Appointed Date: 01 March 2005

Director
MARSHALL, James Daniel
Appointed Date: 03 May 2013
65 years old

Director
MIDGLEY, Andrew John
Appointed Date: 10 July 2013
63 years old

Resigned Directors

Secretary
BARBICAN SECRETARIES
Resigned: 26 November 2002
Appointed Date: 03 November 1995

Secretary
BRAUNHOFER, Jennifer Sandra
Resigned: 02 March 2011
Appointed Date: 24 October 2005

Secretary
GOMM, Josephine Eleanor
Resigned: 03 November 1995
Appointed Date: 19 July 1995

Secretary
HENDERSON, Michaella
Resigned: 01 March 2005
Appointed Date: 22 September 2004

Secretary
HIRANI, Daksha
Resigned: 28 June 2012
Appointed Date: 09 June 2011

Secretary
JONES, Stephen Andrew
Resigned: 24 October 2005
Appointed Date: 01 March 2005

Secretary
JONES, Stephen Andrew
Resigned: 22 September 2004
Appointed Date: 26 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 1995
Appointed Date: 24 May 1995

Director
ASHWORTH, John Richard
Resigned: 26 February 2016
Appointed Date: 10 January 2014
61 years old

Director
BARLOW, Frank
Resigned: 03 November 1995
Appointed Date: 20 July 1995
95 years old

Director
BURRELL, Mark William
Resigned: 03 November 1995
Appointed Date: 20 July 1995
88 years old

Director
CARTER, Terence Charles
Resigned: 26 November 2002
Appointed Date: 03 November 1995
83 years old

Director
COLVILLE, David Hulton
Resigned: 03 May 2013
Appointed Date: 26 November 2002
76 years old

Director
COLVILLE, David Hulton
Resigned: 03 November 1995
Appointed Date: 19 July 1995
76 years old

Director
HAMILTON, Nigel James
Resigned: 26 November 2002
Appointed Date: 03 November 1995
84 years old

Director
JOHNSON, Sally Kate Miranda
Resigned: 10 January 2014
Appointed Date: 03 May 2011
51 years old

Director
JOLL, James Anthony Boyd
Resigned: 03 November 1995
Appointed Date: 20 July 1995
88 years old

Director
LAWLESS, Anette Vendelbo
Resigned: 03 November 1995
Appointed Date: 19 July 1995
68 years old

Director
MILLER, Alan Charles
Resigned: 03 May 2011
Appointed Date: 26 November 2002
78 years old

Director
SELLORS, Jonathan
Resigned: 03 November 1995
Appointed Date: 20 July 1995
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 July 1995
Appointed Date: 24 May 1995

BURMEDIA INVESTMENTS LIMITED Events

13 Apr 2016
Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 13 April 2016
12 Apr 2016
Appointment of a voluntary liquidator
12 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22

12 Apr 2016
Declaration of solvency
01 Mar 2016
Termination of appointment of John Richard Ashworth as a director on 26 February 2016
...
... and 129 more events
25 Jul 1995
Secretary resigned;new director appointed
25 Jul 1995
New director appointed
25 Jul 1995
New secretary appointed;director resigned
25 Jul 1995
Registered office changed on 25/07/95 from: 1 mitchell lane bristol BS1 6BU
24 May 1995
Incorporation