S.E. BURGESS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 2TX

Company number 04646080
Status Active - Proposal to Strike off
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, WEST MIDLANDS, CV2 2TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; Confirmation statement made on 27 January 2017 with updates. The most likely internet sites of S.E. BURGESS LIMITED are www.seburgess.co.uk, and www.s-e-burgess.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. S E Burgess Limited is a Private Limited Company. The company registration number is 04646080. S E Burgess Limited has been working since 23 January 2003. The present status of the company is Active - Proposal to Strike off. The registered address of S E Burgess Limited is Sapphire Court Walsgrave Triangle Coventry West Midlands Cv2 2tx. . LEGG, Nichola Louise is a Secretary of the company. HALL, Wendy Margaret is a Director of the company. LIPP, Hanns Martin is a Director of the company. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary BURGESS, Roger has been resigned. Secretary TYLER, Peter Granville has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEER, Thorsten has been resigned. Director BURGESS, Roger has been resigned. Director BURGESS, Susan Elizabeth has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Director TYLER, Kathryn has been resigned. Director TYLER, Peter Granville has been resigned. Director WILLETTS, Andrew John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEGG, Nichola Louise
Appointed Date: 25 July 2012

Director
HALL, Wendy Margaret
Appointed Date: 01 January 2014
55 years old

Director
LIPP, Hanns Martin
Appointed Date: 21 December 2016
48 years old

Resigned Directors

Secretary
BRIERLEY, Jennifer Anne
Resigned: 25 July 2012
Appointed Date: 30 April 2008

Secretary
BURGESS, Roger
Resigned: 01 June 2007
Appointed Date: 23 January 2003

Secretary
TYLER, Peter Granville
Resigned: 30 April 2008
Appointed Date: 01 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 03 September 2012
54 years old

Director
BURGESS, Roger
Resigned: 01 June 2007
Appointed Date: 23 January 2003
72 years old

Director
BURGESS, Susan Elizabeth
Resigned: 01 June 2007
Appointed Date: 23 January 2003
72 years old

Director
SHEPHERD, William
Resigned: 31 December 2013
Appointed Date: 01 August 2011
60 years old

Director
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 30 April 2008
74 years old

Director
TYLER, Kathryn
Resigned: 30 April 2008
Appointed Date: 01 June 2007
59 years old

Director
TYLER, Peter Granville
Resigned: 30 April 2008
Appointed Date: 01 June 2007
58 years old

Director
WILLETTS, Andrew John
Resigned: 03 September 2012
Appointed Date: 30 April 2008
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Persons With Significant Control

Hywel Davies (Caerphilly) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

S.E. BURGESS LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

10 Apr 2017
Application to strike the company off the register
30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
10 Jan 2017
Appointment of Hanns Martin Lipp as a director on 21 December 2016
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
...
... and 53 more events
28 Jan 2003
New director appointed
28 Jan 2003
New secretary appointed
23 Jan 2003
Secretary resigned
23 Jan 2003
Director resigned
23 Jan 2003
Incorporation