BOTTLENOSE LIMITED
NEWQUAY

Hellopages » Cornwall » Cornwall » TR8 4AW

Company number 04452102
Status Active
Incorporation Date 30 May 2002
Company Type Private Limited Company
Address THE FARMHOUSE, LOWER TREWINCE FARM, NEWQUAY, CORNWALL, TR8 4AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BOTTLENOSE LIMITED are www.bottlenose.co.uk, and www.bottlenose.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Bottlenose Limited is a Private Limited Company. The company registration number is 04452102. Bottlenose Limited has been working since 30 May 2002. The present status of the company is Active. The registered address of Bottlenose Limited is The Farmhouse Lower Trewince Farm Newquay Cornwall Tr8 4aw. . BURTON, Madelaine Nichola is a Secretary of the company. BURTON, Madelaine Nichola is a Director of the company. IRWIN, Paul is a Director of the company. Secretary PELLATT, Annie Teresa has been resigned. Director PELLATT, James Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURTON, Madelaine Nichola
Appointed Date: 05 June 2002

Director
BURTON, Madelaine Nichola
Appointed Date: 05 June 2002
49 years old

Director
IRWIN, Paul
Appointed Date: 05 June 2002
58 years old

Resigned Directors

Secretary
PELLATT, Annie Teresa
Resigned: 05 June 2002
Appointed Date: 30 May 2002

Director
PELLATT, James Michael
Resigned: 05 June 2002
Appointed Date: 30 May 2002
80 years old

BOTTLENOSE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
31 May 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 47 more events
15 Jun 2002
New secretary appointed;new director appointed
14 Jun 2002
New director appointed
12 Jun 2002
Director resigned
12 Jun 2002
Secretary resigned
30 May 2002
Incorporation

BOTTLENOSE LIMITED Charges

7 October 2008
Mortgage
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 205, 27 the mill, castle street, stalybridge, greater…
14 April 2008
Mortgage
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 33 ash street salford lancashire, by way of…
13 December 2002
Legal charge
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3 sutherland road plymouth devon PL4 6BW.
12 September 2002
Legal charge
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Fff 38 admiralty street stonehouse plymouth devon.
2 September 2002
Legal charge
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3, 13 western college road mannamead plymouth devon.