BURGUNDY DEVELOPMENTS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » Dacorum » AL3 8PB

Company number 06531094
Status Active
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address 32F HIGH STREET, MARKYATE, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL3 8PB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Memorandum and Articles of Association. The most likely internet sites of BURGUNDY DEVELOPMENTS LIMITED are www.burgundydevelopments.co.uk, and www.burgundy-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Burgundy Developments Limited is a Private Limited Company. The company registration number is 06531094. Burgundy Developments Limited has been working since 11 March 2008. The present status of the company is Active. The registered address of Burgundy Developments Limited is 32f High Street Markyate St Albans Hertfordshire England Al3 8pb. . BRISTOW, Mark James is a Secretary of the company. BRISTOW, Mark James is a Director of the company. WHITELEY, Andrew Peter is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRISTOW, Mark James
Appointed Date: 11 March 2008

Director
BRISTOW, Mark James
Appointed Date: 11 March 2008
50 years old

Director
WHITELEY, Andrew Peter
Appointed Date: 11 March 2008
62 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 March 2008
Appointed Date: 11 March 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 11 March 2008
Appointed Date: 11 March 2008

Persons With Significant Control

Mr Mark James Bristow
Notified on: 11 March 2017
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Andrew Peter Whiteley
Notified on: 11 March 2017
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BURGUNDY DEVELOPMENTS LIMITED Events

22 Mar 2017
Confirmation statement made on 11 March 2017 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Memorandum and Articles of Association
17 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital be as per resolution 14/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Jun 2016
Statement of capital following an allotment of shares on 14 April 2016
  • GBP 202

...
... and 23 more events
22 Apr 2008
Registered office changed on 22/04/2008 from 46-48 rothesay road luton bedfordshire LU1 1QZ
22 Apr 2008
Director appointed andrew whiteley
17 Mar 2008
Appointment terminated secretary temple secretaries LIMITED
17 Mar 2008
Appointment terminated director company directors LIMITED
11 Mar 2008
Incorporation

BURGUNDY DEVELOPMENTS LIMITED Charges

30 September 2011
Legal charge
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: J.J. Kelly & Sons Limited
Description: Land at the rear of 25 & 27 cowper road maryate t/nos…