BURGINHALL 677 LIMITED
LONDON UNITED LEISURE MAGAZINES LIMITED

Hellopages » City of London » City of London » EC3R 6EN
Company number 02789921
Status Active
Incorporation Date 15 February 1993
Company Type Private Limited Company
Address THE NORTHERN & SHELL BUILDING, NUMBER 10 LOWER THAMES STREET, LONDON, EC3R 6EN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Director's details changed for Mr Robert Sanderson on 8 July 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BURGINHALL 677 LIMITED are www.burginhall677.co.uk, and www.burginhall-677.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burginhall 677 Limited is a Private Limited Company. The company registration number is 02789921. Burginhall 677 Limited has been working since 15 February 1993. The present status of the company is Active. The registered address of Burginhall 677 Limited is The Northern Shell Building Number 10 Lower Thames Street London Ec3r 6en. . ELLICE, Martin Stephen is a Secretary of the company. DESMOND, Richard Clive is a Director of the company. ELLICE, Martin Stephen is a Director of the company. SANDERSON, Robert is a Director of the company. Secretary MANUEL, Paul has been resigned. Secretary PEDEN, Michael Timothy has been resigned. Secretary CROSSWALL NOMINEES LIMITED has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director BURNS, John Macgregor has been resigned. Director CAMERON, Andrew has been resigned. Director COSGROVE, Peter John has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED has been resigned. Director MANUEL, Paul has been resigned. Director PEDEN, Michael Timothy has been resigned. Director CROSSWALL NOMINEES LIMITED has been resigned. Director UNM INVESTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELLICE, Martin Stephen
Appointed Date: 28 April 1999

Director
DESMOND, Richard Clive
Appointed Date: 28 April 1999
74 years old

Director
ELLICE, Martin Stephen
Appointed Date: 28 April 1999
68 years old

Director
SANDERSON, Robert
Appointed Date: 26 February 2009
65 years old

Resigned Directors

Secretary
MANUEL, Paul
Resigned: 08 August 1996
Appointed Date: 15 June 1995

Secretary
PEDEN, Michael Timothy
Resigned: 15 June 1995
Appointed Date: 15 March 1993

Secretary
CROSSWALL NOMINEES LIMITED
Resigned: 28 April 1999
Appointed Date: 08 August 1996

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 13 March 1993
Appointed Date: 15 February 1993

Director
BURNS, John Macgregor
Resigned: 02 June 1997
Appointed Date: 14 May 1996
82 years old

Director
CAMERON, Andrew
Resigned: 14 May 1996
Appointed Date: 15 March 1993
82 years old

Director
COSGROVE, Peter John
Resigned: 31 March 1995
Appointed Date: 15 March 1993
87 years old

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 13 March 1993
Appointed Date: 15 February 1993

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 13 March 1993
Appointed Date: 15 February 1993

Director
MANUEL, Paul
Resigned: 08 August 1996
Appointed Date: 15 June 1995
71 years old

Director
PEDEN, Michael Timothy
Resigned: 15 June 1995
Appointed Date: 31 March 1995
68 years old

Director
CROSSWALL NOMINEES LIMITED
Resigned: 28 April 1999
Appointed Date: 08 August 1996

Director
UNM INVESTMENTS LIMITED
Resigned: 28 April 1999
Appointed Date: 08 August 1996

Persons With Significant Control

Northern & Shell Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Richard Clive Desmond
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

BURGINHALL 677 LIMITED Events

05 May 2017
Confirmation statement made on 1 May 2017 with updates
06 Sep 2016
Director's details changed for Mr Robert Sanderson on 8 July 2016
05 Aug 2016
Accounts for a dormant company made up to 31 December 2015
09 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 17,000,000

15 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 97 more events
22 Mar 1993
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

22 Mar 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

22 Mar 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Mar 1993
£ nc 100/17000000 14/03/93

15 Feb 1993
Incorporation