BUSHCADE LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM1 1BN

Company number 02669541
Status Active
Incorporation Date 9 December 1991
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, CM1 1BN
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43120 - Site preparation, 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Edward Joseph Marta as a secretary on 1 February 2017; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BUSHCADE LIMITED are www.bushcade.co.uk, and www.bushcade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Bushcade Limited is a Private Limited Company. The company registration number is 02669541. Bushcade Limited has been working since 09 December 1991. The present status of the company is Active. The registered address of Bushcade Limited is Aquila House Waterloo Lane Chelmsford Essex Cm1 1bn. . CHALLINOR, Matthew Thomas Comrie is a Director of the company. MARTA, Frank William is a Director of the company. MARTA, Stephen Edward is a Director of the company. Secretary MARTA, Edward Joseph has been resigned. Secretary MARTA, Eileen Olive has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTA, Edward Joseph has been resigned. Director MARTA, Eileen Olive has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
CHALLINOR, Matthew Thomas Comrie
Appointed Date: 01 January 2012
50 years old

Director
MARTA, Frank William
Appointed Date: 01 January 2012
36 years old

Director
MARTA, Stephen Edward
Appointed Date: 21 June 1993
62 years old

Resigned Directors

Secretary
MARTA, Edward Joseph
Resigned: 01 February 2017
Appointed Date: 13 October 1993

Secretary
MARTA, Eileen Olive
Resigned: 13 October 1993
Appointed Date: 23 January 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 January 1992
Appointed Date: 09 December 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 January 1992
Appointed Date: 09 December 1991

Director
MARTA, Edward Joseph
Resigned: 13 October 1993
Appointed Date: 23 January 1992
83 years old

Director
MARTA, Eileen Olive
Resigned: 13 October 1993
Appointed Date: 23 January 1992
78 years old

Persons With Significant Control

Bushcade Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUSHCADE LIMITED Events

09 Mar 2017
Termination of appointment of Edward Joseph Marta as a secretary on 1 February 2017
30 Nov 2016
Confirmation statement made on 26 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

27 Nov 2015
Register inspection address has been changed from C/O C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
...
... and 70 more events
22 Dec 1992
Return made up to 09/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed

31 Mar 1992
Accounting reference date notified as 31/12

12 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1992
Registered office changed on 12/02/92 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

09 Dec 1991
Incorporation

BUSHCADE LIMITED Charges

13 March 2014
Charge code 0266 9541 0004
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
17 May 2013
Charge code 0266 9541 0003
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: The Trustees of the Bushcade LTD Retirement Benefit Scheme
Description: Notification of addition to or amendment of charge…
20 April 2011
Mortgage debenture
Delivered: 21 April 2011
Status: Partially satisfied
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
17 July 2009
Legal charge
Delivered: 5 August 2009
Status: Satisfied on 13 April 2011
Persons entitled: Bushcade Limited Retirement Benefits Scheme
Description: Assets and goodwill.