BOURNE DEVELOPMENTS LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 3DN

Company number 03105309
Status Active
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Montgomery Sydney August on 23 January 2016. The most likely internet sites of BOURNE DEVELOPMENTS LIMITED are www.bournedevelopments.co.uk, and www.bourne-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Bourne Developments Limited is a Private Limited Company. The company registration number is 03105309. Bourne Developments Limited has been working since 22 September 1995. The present status of the company is Active. The registered address of Bourne Developments Limited is 27 New Dover Road Canterbury Kent Ct1 3dn. . AUGUST, Dianne Vivienne Maxine is a Secretary of the company. AUGUST, Dianne Vivienne Maxine is a Director of the company. AUGUST, Montgomery Sydney is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BECK, Simon John has been resigned. Director HAMMOND, Clive Colin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
AUGUST, Dianne Vivienne Maxine
Appointed Date: 22 September 1995

Director
AUGUST, Dianne Vivienne Maxine
Appointed Date: 22 September 1995
71 years old

Director
AUGUST, Montgomery Sydney
Appointed Date: 23 January 1996
81 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 September 1995
Appointed Date: 22 September 1995

Director
BECK, Simon John
Resigned: 16 August 2011
Appointed Date: 22 September 1995
64 years old

Director
HAMMOND, Clive Colin
Resigned: 16 August 2011
Appointed Date: 22 September 1995
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 September 1995
Appointed Date: 22 September 1995

Persons With Significant Control

Mr Montgomery Sydney August
Notified on: 22 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dianne Vivienne Maxine August
Notified on: 22 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOURNE DEVELOPMENTS LIMITED Events

21 Oct 2016
Confirmation statement made on 22 September 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Director's details changed for Mr Montgomery Sydney August on 23 January 2016
15 Feb 2016
Director's details changed for Dianne Vivienne Maxine August on 23 January 2016
15 Feb 2016
Secretary's details changed for Dianne Vivienne Maxine August on 23 January 2016
...
... and 94 more events
17 Feb 1996
Ad 23/01/96--------- £ si 30@1=30 £ ic 2/32
24 Oct 1995
New director appointed
24 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Oct 1995
Registered office changed on 23/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Sep 1995
Incorporation

BOURNE DEVELOPMENTS LIMITED Charges

31 January 2008
Legal charge
Delivered: 6 February 2008
Status: Satisfied on 15 January 2014
Persons entitled: The Kent County Council
Description: Prince of wales house princes street dover kent.
23 June 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied on 11 December 2008
Persons entitled: National Westminster Bank PLC
Description: Land at ifield farm ifield road shorne gravesend. By way of…
23 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 15 January 2014
Persons entitled: John Chandler and Pauline Gwenda Chandler
Description: Land at ilfield farm shorne gravesend kent.
28 May 2004
Legal charge
Delivered: 3 June 2004
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: Area 36B kings hill, west malling being part of t/no…
15 October 2003
Legal charge
Delivered: 25 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Prince of wales house and land adjoining durham hill dover…
29 September 2003
Legal charge
Delivered: 1 October 2003
Status: Satisfied on 11 February 2009
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the land forming part of street…
29 September 2003
Legal charge
Delivered: 1 October 2003
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land at flaxland farm, garlinge green, canterbury, kent. By…
31 July 2003
Legal charge
Delivered: 22 August 2003
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: 44C woodberry park road, tunbridge wells, kent, TN4 8NG t/n…
5 December 2002
Legal charge
Delivered: 6 December 2002
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: 1-5 mill lane herne kent. By way of fixed charge the…
16 January 2002
Legal charge
Delivered: 24 January 2002
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: Mill view garage valley road barham canterbury kent (and…
9 October 2001
Debenture
Delivered: 11 October 2001
Status: Satisfied on 4 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Legal mortgage
Delivered: 9 April 2001
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a development site between 4 and 5A tower…