BURGE HALSTON LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2SA

Company number 07650517
Status Active
Incorporation Date 27 May 2011
Company Type Private Limited Company
Address STERLING HOUSE, 3 WAVELL DRIVE, ROSEHILL INDUSTRIAL ESTATE,, CARLISLE, CUMBRIA, UNITED KINGDOM, CA1 2SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mrs Nicola Ann Rayson on 3 August 2016; Director's details changed for Mrs Dominique Faith Harrison on 3 August 2016. The most likely internet sites of BURGE HALSTON LIMITED are www.burgehalston.co.uk, and www.burge-halston.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Burge Halston Limited is a Private Limited Company. The company registration number is 07650517. Burge Halston Limited has been working since 27 May 2011. The present status of the company is Active. The registered address of Burge Halston Limited is Sterling House 3 Wavell Drive Rosehill Industrial Estate Carlisle Cumbria United Kingdom Ca1 2sa. . GRAHAM, Joanne is a Director of the company. GRAHAM, Robin George is a Director of the company. HARRISON, Dominique Faith is a Director of the company. HARRISON, Simon Nicholas is a Director of the company. RAYSON, Nicola Ann is a Director of the company. Director RHEINBACH, Paul Phillip has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GRAHAM, Joanne
Appointed Date: 01 January 2015
58 years old

Director
GRAHAM, Robin George
Appointed Date: 27 May 2011
67 years old

Director
HARRISON, Dominique Faith
Appointed Date: 01 January 2015
57 years old

Director
HARRISON, Simon Nicholas
Appointed Date: 27 May 2011
58 years old

Director
RAYSON, Nicola Ann
Appointed Date: 01 August 2016
57 years old

Resigned Directors

Director
RHEINBACH, Paul Phillip
Resigned: 17 January 2013
Appointed Date: 27 May 2011
62 years old

BURGE HALSTON LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 June 2016
03 Aug 2016
Director's details changed for Mrs Nicola Ann Rayson on 3 August 2016
03 Aug 2016
Director's details changed for Mrs Dominique Faith Harrison on 3 August 2016
03 Aug 2016
Director's details changed for Mrs Joanne Graham on 3 August 2016
02 Aug 2016
Appointment of Mrs Nicola Ann Rayson as a director on 1 August 2016
...
... and 13 more events
25 Jun 2012
Annual return made up to 27 May 2012 with full list of shareholders
29 Nov 2011
Particulars of a mortgage or charge / charge no: 2
29 Nov 2011
Particulars of a mortgage or charge / charge no: 1
11 Oct 2011
Director's details changed for Mr Robin George George Graham on 11 October 2011
27 May 2011
Incorporation

BURGE HALSTON LIMITED Charges

24 November 2011
Legal mortgage
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Carlisle head post office 20-34 warwick road carlisle t/no…
24 November 2011
Mortgage debenture
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…