BURSTON HOUSE LTD
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 2PU

Company number 04432885
Status Active
Incorporation Date 7 May 2002
Company Type Private Limited Company
Address BURSTON HOUSE, PITTVILLE CIRCUS, CHELTENHAM, GLOUCESTERSHIRE, GL52 2PU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 6 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of BURSTON HOUSE LTD are www.burstonhouse.co.uk, and www.burston-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burston House Ltd is a Private Limited Company. The company registration number is 04432885. Burston House Ltd has been working since 07 May 2002. The present status of the company is Active. The registered address of Burston House Ltd is Burston House Pittville Circus Cheltenham Gloucestershire Gl52 2pu. . ADAMSON, Theresa is a Secretary of the company. ADAMSON, Theresa is a Director of the company. BUCKLEY, Irene is a Director of the company. CLARKE, Tom Charles is a Director of the company. GITTINS, Christopher Yan Hardy is a Director of the company. HAMMOND, Roger Steven is a Director of the company. Secretary HAUGHEY, Padraig has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director FOWLER, Benedick Mark has been resigned. Director HAUGHEY, Padraig has been resigned. Director HILL, Alistair Stewart has been resigned. Director KNOCK, Robert Andrew has been resigned. Director MCCARTHY, Michael, Dr has been resigned. Director NUGENT, Craig has been resigned. Director PECAR, Branko has been resigned. Director WASSON, Sandra has been resigned. Director WILKINSON, Sarah has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ADAMSON, Theresa
Appointed Date: 27 May 2003

Director
ADAMSON, Theresa
Appointed Date: 07 May 2002
68 years old

Director
BUCKLEY, Irene
Appointed Date: 28 March 2008
74 years old

Director
CLARKE, Tom Charles
Appointed Date: 29 March 2006
78 years old

Director
GITTINS, Christopher Yan Hardy
Appointed Date: 25 October 2002
54 years old

Director
HAMMOND, Roger Steven
Appointed Date: 18 December 2003
78 years old

Resigned Directors

Secretary
HAUGHEY, Padraig
Resigned: 26 May 2003
Appointed Date: 07 May 2002

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 07 May 2002
Appointed Date: 07 May 2002

Director
FOWLER, Benedick Mark
Resigned: 17 December 2003
Appointed Date: 07 May 2002
57 years old

Director
HAUGHEY, Padraig
Resigned: 07 August 2003
Appointed Date: 07 May 2002
53 years old

Director
HILL, Alistair Stewart
Resigned: 07 April 2003
Appointed Date: 06 January 2003
51 years old

Director
KNOCK, Robert Andrew
Resigned: 25 July 2005
Appointed Date: 08 April 2004
51 years old

Director
MCCARTHY, Michael, Dr
Resigned: 31 January 2003
Appointed Date: 07 May 2002
56 years old

Director
NUGENT, Craig
Resigned: 28 March 2008
Appointed Date: 21 August 2003
61 years old

Director
PECAR, Branko
Resigned: 29 March 2006
Appointed Date: 08 August 2003
72 years old

Director
WASSON, Sandra
Resigned: 22 February 2003
Appointed Date: 07 May 2002
51 years old

Director
WILKINSON, Sarah
Resigned: 20 August 2003
Appointed Date: 07 May 2002
54 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 07 May 2002
Appointed Date: 07 May 2002

BURSTON HOUSE LTD Events

15 Jul 2016
Total exemption full accounts made up to 31 May 2016
20 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6

01 Sep 2015
Total exemption full accounts made up to 31 May 2015
07 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 6

29 Aug 2014
Total exemption full accounts made up to 31 May 2014
...
... and 51 more events
04 Jul 2002
New director appointed
04 Jul 2002
New secretary appointed;new director appointed
15 May 2002
Secretary resigned
15 May 2002
Director resigned
07 May 2002
Incorporation