BULMORNA LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 3LX

Company number 01272397
Status Active
Incorporation Date 9 August 1976
Company Type Private Limited Company
Address WESTERN PERMANENT PROPERTY, 46 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF14 3LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 24 . The most likely internet sites of BULMORNA LIMITED are www.bulmorna.co.uk, and www.bulmorna.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cardiff Central Rail Station is 1.7 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bulmorna Limited is a Private Limited Company. The company registration number is 01272397. Bulmorna Limited has been working since 09 August 1976. The present status of the company is Active. The registered address of Bulmorna Limited is Western Permanent Property 46 Whitchurch Road Cardiff South Glamorgan Cf14 3lx. . GREGORY, Neil Richard is a Secretary of the company. BRISTOW, Philip is a Director of the company. DARMANIN, Daniella Rosalie Jeanne is a Director of the company. LOGUE, Steven Anthony is a Director of the company. NASH, Suzanne Margaret is a Director of the company. Secretary COFFIN, Susan Mary has been resigned. Secretary THOMAS, Theo John has been resigned. Secretary WILDSMITH, Mark Rowney, Dr has been resigned. Director COFFIN, Martin Andrew has been resigned. Director DAVIES, Nicholas has been resigned. Director EVANS, Richard has been resigned. Director MANSELL, Michelle Kathryn Ann has been resigned. Director POWELL, Robert has been resigned. Director TROUNCE, Florence Sylvia has been resigned. Director WILDSMITH, Mark Rowney, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GREGORY, Neil Richard
Appointed Date: 06 October 2003

Director
BRISTOW, Philip
Appointed Date: 21 September 2000
65 years old

Director
DARMANIN, Daniella Rosalie Jeanne
Appointed Date: 21 July 2008
64 years old

Director
LOGUE, Steven Anthony
Appointed Date: 01 November 2000
56 years old

Director
NASH, Suzanne Margaret
Appointed Date: 21 July 2008
49 years old

Resigned Directors

Secretary
COFFIN, Susan Mary
Resigned: 01 June 2000

Secretary
THOMAS, Theo John
Resigned: 06 October 2003
Appointed Date: 01 April 2003

Secretary
WILDSMITH, Mark Rowney, Dr
Resigned: 09 August 2003
Appointed Date: 01 June 2000

Director
COFFIN, Martin Andrew
Resigned: 01 June 2000
83 years old

Director
DAVIES, Nicholas
Resigned: 30 January 2001
Appointed Date: 01 June 2000
62 years old

Director
EVANS, Richard
Resigned: 29 June 2015
Appointed Date: 21 July 2008
44 years old

Director
MANSELL, Michelle Kathryn Ann
Resigned: 26 September 2005
Appointed Date: 19 March 2004
69 years old

Director
POWELL, Robert
Resigned: 29 June 2009
Appointed Date: 21 July 2008
44 years old

Director
TROUNCE, Florence Sylvia
Resigned: 15 June 2004
Appointed Date: 21 September 2000
89 years old

Director
WILDSMITH, Mark Rowney, Dr
Resigned: 01 April 2003
Appointed Date: 05 February 2002
65 years old

BULMORNA LIMITED Events

09 Feb 2017
Confirmation statement made on 5 February 2017 with updates
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 24

04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
29 Jun 2015
Termination of appointment of Richard Evans as a director on 29 June 2015
...
... and 92 more events
27 Jan 1987
Full accounts made up to 31 December 1986

27 Jan 1987
Return made up to 15/01/87; full list of members

30 Apr 1986
Return made up to 31/12/85; full list of members

17 Nov 1976
Memorandum and Articles of Association
05 Oct 1976
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

BULMORNA LIMITED Charges

1 July 1977
Memorandum
Delivered: 11 July 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property at hackerford farm cyncoed, cardiff.

Similar Companies

BULMOR LANCER LTD BULMORE LTD BULMOS LTD BULNAKEIL LIMITED BULO OFFICE FURNITURE LIMITED BULO U.K. LIMITED BULOKE LP