BOSTON FACTORS LIMITED
COLCHESTER RIDLEYS PAINTS LIMITED

Hellopages » Essex » Colchester » CO2 9JY

Company number 00429285
Status Active
Incorporation Date 7 February 1947
Company Type Private Limited Company
Address 129-139 LAYER ROAD, COLCHESTER, ESSEX, CO2 9JY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 5,500 ; Annual return made up to 25 May 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 5,500 . The most likely internet sites of BOSTON FACTORS LIMITED are www.bostonfactors.co.uk, and www.boston-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. Boston Factors Limited is a Private Limited Company. The company registration number is 00429285. Boston Factors Limited has been working since 07 February 1947. The present status of the company is Active. The registered address of Boston Factors Limited is 129 139 Layer Road Colchester Essex Co2 9jy. . BLAXILL, Simon Christopher is a Director of the company. Secretary MANNION, John Joseph has been resigned. Secretary STURDY, Kevin Robert has been resigned. Director BLAXILL, Alec Christopher has been resigned. Director KENT, John Sutcliffe has been resigned. Director MANNION, John Joseph has been resigned. Director STURDY, Kevin Robert has been resigned. Director VINTER, Maurice Percy has been resigned. Director WHYBROW, Harold has been resigned. The company operates in "Non-trading company".


Current Directors

Director

Resigned Directors

Secretary
MANNION, John Joseph
Resigned: 24 October 2004

Secretary
STURDY, Kevin Robert
Resigned: 31 May 2014
Appointed Date: 01 May 2005

Director
BLAXILL, Alec Christopher
Resigned: 02 April 1997
97 years old

Director
KENT, John Sutcliffe
Resigned: 03 April 1997
95 years old

Director
MANNION, John Joseph
Resigned: 24 October 2004
85 years old

Director
STURDY, Kevin Robert
Resigned: 31 May 2014
Appointed Date: 01 May 2005
69 years old

Director
VINTER, Maurice Percy
Resigned: 06 May 1994
104 years old

Director
WHYBROW, Harold
Resigned: 25 May 1994
111 years old

BOSTON FACTORS LIMITED Events

03 Nov 2016
Accounts for a dormant company made up to 31 December 2015
04 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 5,500

08 Jul 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,500

08 Jul 2015
Accounts for a dormant company made up to 31 December 2014
08 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 66 more events
30 Aug 1988
Return made up to 19/05/88; full list of members

18 Aug 1987
Full accounts made up to 31 December 1986

18 Aug 1987
Return made up to 12/05/87; full list of members

30 Jan 1987
Full accounts made up to 31 December 1985

08 Sep 1986
Return made up to 13/05/86; full list of members

BOSTON FACTORS LIMITED Charges

13 April 1973
Charge by way of legal mortgage.
Delivered: 24 April 1973
Status: Outstanding
Persons entitled: Colchester Equitable Building Society
Description: Victoria works, victoria st, bury st. Edmunds, suffolk.