BULLROCK PROPERTIES LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO18 0JS
Company number 01032780
Status Active
Incorporation Date 29 November 1971
Company Type Private Limited Company
Address FLAT 6, BINDERTON HOUSE BINDERTON LANE, BINDERTON, CHICHESTER, WEST SUSSEX, ENGLAND, PO18 0JS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Termination of appointment of Harvey Marodeen as a director on 15 June 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 20,000 . The most likely internet sites of BULLROCK PROPERTIES LIMITED are www.bullrockproperties.co.uk, and www.bullrock-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. The distance to to Bosham Rail Station is 4.1 miles; to Southbourne Rail Station is 5.8 miles; to Emsworth Rail Station is 6.9 miles; to Petersfield Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bullrock Properties Limited is a Private Limited Company. The company registration number is 01032780. Bullrock Properties Limited has been working since 29 November 1971. The present status of the company is Active. The registered address of Bullrock Properties Limited is Flat 6 Binderton House Binderton Lane Binderton Chichester West Sussex England Po18 0js. The company`s financial liabilities are £3.12k. It is £-9.17k against last year. And the total assets are £3.54k, which is £-9.24k against last year. WEBB, Jonathan David is a Secretary of the company. ANCKORN, Colin David is a Director of the company. ANCKORN, Patricia Jean is a Director of the company. PARKER, Aisling Nuala Treasa, Dr is a Director of the company. REED, Andrew Christopher Julian is a Director of the company. SLYDELL, Nigel Peter is a Director of the company. WEBB, Jonathan David is a Director of the company. Secretary MARODEEN, Harvey has been resigned. Secretary NERCESSIAN, Margaret Joan has been resigned. Secretary PARSONS, William Herbert has been resigned. Director BIJSTER, Robert Jacob Johannes has been resigned. Director DOBSON, Henry has been resigned. Director MARODEEN, Harvey has been resigned. Director MONTEGNACCO, Dorothy May, Countess has been resigned. Director NERCESSIAN, Margaret Joan has been resigned. Director PARSONS, William Herbert has been resigned. Director PRISCOTT, David Owen has been resigned. Director VAN DEN BERGH, Eugene Octave has been resigned. Director WILLIAMS, David Lloyd has been resigned. Director WILLIAMS, Jacqueline Mary has been resigned. The company operates in "Management consultancy activities other than financial management".


bullrock properties Key Finiance

LIABILITIES £3.12k
-75%
CASH n/a
TOTAL ASSETS £3.54k
-73%
All Financial Figures

Current Directors

Secretary
WEBB, Jonathan David
Appointed Date: 21 April 2016

Director
ANCKORN, Colin David
Appointed Date: 29 April 2016
81 years old

Director
ANCKORN, Patricia Jean
Appointed Date: 29 April 2016
77 years old

Director
PARKER, Aisling Nuala Treasa, Dr
Appointed Date: 24 March 2016
48 years old

Director
REED, Andrew Christopher Julian
Appointed Date: 01 February 2011
84 years old

Director
SLYDELL, Nigel Peter
Appointed Date: 28 April 1994
74 years old

Director
WEBB, Jonathan David
Appointed Date: 24 March 2016
52 years old

Resigned Directors

Secretary
MARODEEN, Harvey
Resigned: 21 April 2016
Appointed Date: 11 December 2001

Secretary
NERCESSIAN, Margaret Joan
Resigned: 24 November 2000

Secretary
PARSONS, William Herbert
Resigned: 11 December 2001
Appointed Date: 24 November 2000

Director
BIJSTER, Robert Jacob Johannes
Resigned: 18 October 1996
84 years old

Director
DOBSON, Henry
Resigned: 23 October 2009
Appointed Date: 20 January 2006
71 years old

Director
MARODEEN, Harvey
Resigned: 15 June 2016
Appointed Date: 10 November 2001
98 years old

Director
MONTEGNACCO, Dorothy May, Countess
Resigned: 28 April 1994
Appointed Date: 01 November 1992
112 years old

Director
NERCESSIAN, Margaret Joan
Resigned: 31 January 2004
Appointed Date: 18 August 1978
103 years old

Director
PARSONS, William Herbert
Resigned: 28 February 2011
Appointed Date: 09 October 1993
107 years old

Director
PRISCOTT, David Owen
Resigned: 05 November 2010
Appointed Date: 13 May 2002
81 years old

Director
VAN DEN BERGH, Eugene Octave
Resigned: 18 October 1996
92 years old

Director
WILLIAMS, David Lloyd
Resigned: 13 May 2002
Appointed Date: 24 November 2000
79 years old

Director
WILLIAMS, Jacqueline Mary
Resigned: 13 May 2002
Appointed Date: 24 November 2000
78 years old

Persons With Significant Control

Mr Colin David Anckorn
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mrs Patricia Jean Anckorn
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Dr Aisling Nuala Treasa Parker
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Andrew Christopher Julian Reed
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mr Nigel Peter Slydell
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Jonathan David Webb
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

BULLROCK PROPERTIES LIMITED Events

15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
04 Jul 2016
Termination of appointment of Harvey Marodeen as a director on 15 June 2016
20 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,000

20 May 2016
Director's details changed for Nigel Peter Slydell on 15 May 2016
20 May 2016
Director's details changed for Mr Andrew Christopher Julian Reed on 15 May 2016
...
... and 104 more events
04 Mar 1988
Memorandum and Articles of Association

07 Dec 1987
Full accounts made up to 31 December 1986

06 Apr 1987
Return made up to 31/12/86; full list of members

13 Jan 1987
Full accounts made up to 31 December 1985

29 Nov 1971
Incorporation