BURNETTS LIMITED
CUMBRIA SOLVECLEAR LIMITED

Hellopages » Cumbria » Carlisle » CA1 1ES

Company number 04426551
Status Active
Incorporation Date 29 April 2002
Company Type Private Limited Company
Address 6 VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1ES
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Secretary's details changed for Mr Richard Martin Vaughan Jones on 10 June 2016. The most likely internet sites of BURNETTS LIMITED are www.burnetts.co.uk, and www.burnetts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Burnetts Limited is a Private Limited Company. The company registration number is 04426551. Burnetts Limited has been working since 29 April 2002. The present status of the company is Active. The registered address of Burnetts Limited is 6 Victoria Place Carlisle Cumbria Ca1 1es. . JONES, Richard Martin Vaughan is a Secretary of the company. GUTTERIDGE, Nicholas is a Director of the company. JONES, Richard Martin Vaughan is a Director of the company. MORTIMER, Simon Nicholas is a Director of the company. STRYCHARCZYK, Kuba Zbigniew Bruce is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPMAN, Alan has been resigned. Director LEACH, Tom Simpson has been resigned. Director PRIDDLE, William John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JONES, Richard Martin Vaughan
Appointed Date: 16 May 2002

Director
GUTTERIDGE, Nicholas
Appointed Date: 26 April 2016
59 years old

Director
JONES, Richard Martin Vaughan
Appointed Date: 16 May 2002
66 years old

Director
MORTIMER, Simon Nicholas
Appointed Date: 26 April 2016
67 years old

Director
STRYCHARCZYK, Kuba Zbigniew Bruce
Appointed Date: 26 April 2016
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 2002
Appointed Date: 29 April 2002

Director
CHAPMAN, Alan
Resigned: 31 July 2010
Appointed Date: 16 May 2002
68 years old

Director
LEACH, Tom Simpson
Resigned: 26 April 2016
Appointed Date: 17 July 2002
73 years old

Director
PRIDDLE, William John
Resigned: 19 April 2016
Appointed Date: 17 July 2002
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 May 2002
Appointed Date: 29 April 2002

BURNETTS LIMITED Events

10 May 2017
Confirmation statement made on 29 April 2017 with updates
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
10 Jun 2016
Secretary's details changed for Mr Richard Martin Vaughan Jones on 10 June 2016
10 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4

10 Jun 2016
Appointment of Mr Nicholas Gutteridge as a director on 26 April 2016
...
... and 45 more events
24 Jun 2002
New secretary appointed;new director appointed
24 Jun 2002
Registered office changed on 24/06/02 from: 1 mitchell lane bristol BS1 6BU
19 Jun 2002
Secretary resigned
19 Jun 2002
Director resigned
29 Apr 2002
Incorporation

BURNETTS LIMITED Charges

5 January 2009
Debenture
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2002
Legal charge
Delivered: 5 September 2002
Status: Satisfied on 1 May 2010
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 16 victoria place carlisle.