BURLINGTON ASSOCIATES LIMITED
LONDON LAMENSDORF INDEPENDENT LIMITED LAMENSDORF INDEPENDANT LIMITED SPEED 9540 LIMITED

Hellopages » City of London » City of London » EC2V 7RS

Company number 04687555
Status Active
Incorporation Date 5 March 2003
Company Type Private Limited Company
Address 88 WOOD STREET, LONDON, ENGLAND, EC2V 7RS
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Accounts for a small company made up to 31 July 2016; Registered office address changed from 61 Cheapside London EC2V 6AX to 88 Wood Street London EC2V 7RS on 28 September 2016. The most likely internet sites of BURLINGTON ASSOCIATES LIMITED are www.burlingtonassociates.co.uk, and www.burlington-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burlington Associates Limited is a Private Limited Company. The company registration number is 04687555. Burlington Associates Limited has been working since 05 March 2003. The present status of the company is Active. The registered address of Burlington Associates Limited is 88 Wood Street London England Ec2v 7rs. . LUCAS, Gary Jason is a Director of the company. PANESAR, Mandeep Singh is a Director of the company. Secretary BENNETT, Jeffrey Simon has been resigned. Secretary HERVEY, Christopher Symes has been resigned. Secretary WILLIAMS, Lorraine Peta Stratton has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENNETT, Jeffrey Simon has been resigned. Director CAMERON, Craig Stuart has been resigned. Director MONITZ, Michael Frederick has been resigned. Director NEWALL, Kenneth Jack has been resigned. Director PANESAR, Mandeep Singh has been resigned. Director PILKINGTON, Dale Rory has been resigned. Director WILLIAMS, Lorraine Peta Stratton has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
LUCAS, Gary Jason
Appointed Date: 21 May 2003
52 years old

Director
PANESAR, Mandeep Singh
Appointed Date: 04 November 2010
52 years old

Resigned Directors

Secretary
BENNETT, Jeffrey Simon
Resigned: 12 July 2013
Appointed Date: 21 May 2003

Secretary
HERVEY, Christopher Symes
Resigned: 10 April 2003
Appointed Date: 11 March 2003

Secretary
WILLIAMS, Lorraine Peta Stratton
Resigned: 14 May 2003
Appointed Date: 02 May 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 March 2003
Appointed Date: 05 March 2003

Director
BENNETT, Jeffrey Simon
Resigned: 12 July 2013
Appointed Date: 21 May 2003
70 years old

Director
CAMERON, Craig Stuart
Resigned: 30 January 2009
Appointed Date: 21 May 2003
57 years old

Director
MONITZ, Michael Frederick
Resigned: 21 May 2003
Appointed Date: 02 May 2003
78 years old

Director
NEWALL, Kenneth Jack
Resigned: 09 May 2003
Appointed Date: 11 March 2003
82 years old

Director
PANESAR, Mandeep Singh
Resigned: 04 June 2009
Appointed Date: 01 September 2008
52 years old

Director
PILKINGTON, Dale Rory
Resigned: 10 August 2010
Appointed Date: 20 February 2009
69 years old

Director
WILLIAMS, Lorraine Peta Stratton
Resigned: 14 May 2003
Appointed Date: 02 May 2003
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 March 2003
Appointed Date: 05 March 2003

BURLINGTON ASSOCIATES LIMITED Events

23 Mar 2017
Confirmation statement made on 11 March 2017 with updates
23 Dec 2016
Accounts for a small company made up to 31 July 2016
28 Sep 2016
Registered office address changed from 61 Cheapside London EC2V 6AX to 88 Wood Street London EC2V 7RS on 28 September 2016
07 May 2016
Accounts for a small company made up to 31 July 2015
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 20,800

...
... and 61 more events
21 Mar 2003
Director resigned
21 Mar 2003
Secretary resigned
21 Mar 2003
Registered office changed on 21/03/03 from: 6-8 underwood street london N1 7JQ
21 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Mar 2003
Incorporation

BURLINGTON ASSOCIATES LIMITED Charges

13 October 2003
Deed of deposit
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Greycoat Cheapside (No.2) Jersey Limited and Greycoat Second Cheapside (No.2) Jersey Limited
Description: All interest from time to time standing to the credit of an…