BODEX LIMITED
LISS TURF CENTRE LIMITED

Hellopages » Hampshire » East Hampshire » GU33 6LG
Company number 01064817
Status Active
Incorporation Date 8 August 1972
Company Type Private Limited Company
Address HAM BARN FARM, FARNHAM ROAD, LISS, HAMPSHIRE, GU33 6LG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1,000 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of BODEX LIMITED are www.bodex.co.uk, and www.bodex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. The distance to to Petersfield Rail Station is 4.1 miles; to Liphook Rail Station is 4.4 miles; to Alton Rail Station is 7 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bodex Limited is a Private Limited Company. The company registration number is 01064817. Bodex Limited has been working since 08 August 1972. The present status of the company is Active. The registered address of Bodex Limited is Ham Barn Farm Farnham Road Liss Hampshire Gu33 6lg. . FOTHERGILL, Roy Lawrence is a Director of the company. Secretary FOTHERGILL, George Raymond has been resigned. Secretary FOTHERGILL, Zoe Luan has been resigned. Secretary LUKER, Margaret has been resigned. Secretary VAST, Joyce has been resigned. Director FOTHERGILL, George Raymond has been resigned. Director FOTHERGILL, Zoe Luan has been resigned. The company operates in "Dormant Company".


Current Directors

Director
FOTHERGILL, Roy Lawrence
Appointed Date: 28 February 1997
52 years old

Resigned Directors

Secretary
FOTHERGILL, George Raymond
Resigned: 03 December 2012
Appointed Date: 19 August 2005

Secretary
FOTHERGILL, Zoe Luan
Resigned: 19 August 2005
Appointed Date: 24 May 2000

Secretary
LUKER, Margaret
Resigned: 01 July 1997

Secretary
VAST, Joyce
Resigned: 24 May 2000
Appointed Date: 01 July 1997

Director
FOTHERGILL, George Raymond
Resigned: 03 December 2012
79 years old

Director
FOTHERGILL, Zoe Luan
Resigned: 19 August 2005
Appointed Date: 10 July 1998
50 years old

BODEX LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000

21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
23 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000

14 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 75 more events
03 Nov 1988
Return made up to 31/10/88; full list of members

13 May 1987
Return made up to 14/04/87; full list of members

11 Apr 1987
Full accounts made up to 30 November 1986

04 Jun 1986
Full accounts made up to 30 November 1985

04 Jun 1986
Return made up to 05/06/86; full list of members

BODEX LIMITED Charges

22 May 1989
Mortgage debenture
Delivered: 31 May 1989
Status: Satisfied on 19 April 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 October 1985
Charge
Delivered: 5 November 1985
Status: Satisfied on 11 January 2003
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…