BOCCHESE LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6JQ
Company number 05389909
Status Active - Proposal to Strike off
Incorporation Date 11 March 2005
Company Type Private Limited Company
Address THE COURTYARD, SKY HOUSE, RAANS ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6JQ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BOCCHESE LIMITED are www.bocchese.co.uk, and www.bocchese.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Bocchese Limited is a Private Limited Company. The company registration number is 05389909. Bocchese Limited has been working since 11 March 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Bocchese Limited is The Courtyard Sky House Raans Road Amersham Buckinghamshire Hp6 6jq. . DAVIS, Gary John is a Director of the company. MURRAY, Keith Alexander is a Director of the company. Secretary PENDLE, Mark has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DAVIS, Claire Christina has been resigned. Director PENDLE, Mark has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
DAVIS, Gary John
Appointed Date: 01 August 2006
59 years old

Director
MURRAY, Keith Alexander
Appointed Date: 01 August 2006
71 years old

Resigned Directors

Secretary
PENDLE, Mark
Resigned: 12 March 2011
Appointed Date: 15 March 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 March 2005
Appointed Date: 11 March 2005

Director
DAVIS, Claire Christina
Resigned: 01 August 2006
Appointed Date: 15 March 2005
57 years old

Director
PENDLE, Mark
Resigned: 12 March 2011
Appointed Date: 15 March 2005
63 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 March 2005
Appointed Date: 11 March 2005

BOCCHESE LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 30 April 2016
22 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

26 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 35 more events
21 Mar 2005
New secretary appointed;new director appointed
17 Mar 2005
Registered office changed on 17/03/05 from: unit 18,, olds close tolpits lane watford WD18 9RU
17 Mar 2005
Director resigned
17 Mar 2005
Secretary resigned
11 Mar 2005
Incorporation

BOCCHESE LIMITED Charges

8 May 2012
Guarantee & debenture
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…