JOHN BURLEY PUBLIC RELATIONS CONSULTANTS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 4AA
Company number 02825292
Status Active
Incorporation Date 9 June 1993
Company Type Private Limited Company
Address 2 ASHGATE ROAD, CHESTERFIELD, DERBYSHIRE, S40 4AA
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 3 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 1,000 . The most likely internet sites of JOHN BURLEY PUBLIC RELATIONS CONSULTANTS LIMITED are www.johnburleypublicrelationsconsultants.co.uk, and www.john-burley-public-relations-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. John Burley Public Relations Consultants Limited is a Private Limited Company. The company registration number is 02825292. John Burley Public Relations Consultants Limited has been working since 09 June 1993. The present status of the company is Active. The registered address of John Burley Public Relations Consultants Limited is 2 Ashgate Road Chesterfield Derbyshire S40 4aa. . BURLEY, Amanda Louise is a Secretary of the company. BURLEY, Amanda Louise is a Director of the company. BURLEY, John Martin is a Director of the company. Secretary HEPWORTH, Harold Derek has been resigned. Secretary ROBSON-BURRELL, Elaine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEPWORTH, Harold Derek has been resigned. Director KING, Margaret Philomena has been resigned. Director LOCKWOOD, David William has been resigned. Director PEATFIELD, Kim Lynette has been resigned. Director ROBSON-BURRELL, Elaine has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
BURLEY, Amanda Louise
Appointed Date: 25 January 1995

Director
BURLEY, Amanda Louise
Appointed Date: 25 January 1995
71 years old

Director
BURLEY, John Martin
Appointed Date: 23 June 1993
68 years old

Resigned Directors

Secretary
HEPWORTH, Harold Derek
Resigned: 23 June 1993
Appointed Date: 09 June 1993

Secretary
ROBSON-BURRELL, Elaine
Resigned: 25 January 1995
Appointed Date: 23 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 1993
Appointed Date: 09 June 1993

Director
HEPWORTH, Harold Derek
Resigned: 23 June 1993
Appointed Date: 09 June 1993
91 years old

Director
KING, Margaret Philomena
Resigned: 31 December 2003
Appointed Date: 01 August 2002
69 years old

Director
LOCKWOOD, David William
Resigned: 23 June 1993
Appointed Date: 09 June 1993
88 years old

Director
PEATFIELD, Kim Lynette
Resigned: 22 June 2000
Appointed Date: 06 June 1999
61 years old

Director
ROBSON-BURRELL, Elaine
Resigned: 25 January 1995
Appointed Date: 23 June 1993
82 years old

JOHN BURLEY PUBLIC RELATIONS CONSULTANTS LIMITED Events

06 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
05 Jun 2014
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000

...
... and 57 more events
07 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1993
Director resigned;new director appointed

07 Jul 1993
Ad 23/06/93--------- £ si 998@1=998 £ ic 2/1000

15 Jun 1993
Secretary resigned

09 Jun 1993
Incorporation

JOHN BURLEY PUBLIC RELATIONS CONSULTANTS LIMITED Charges

25 August 1993
Fixed and floating charge
Delivered: 28 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…