FENLAND BOURNE LIMITED
LINCOLNSHIRE BROOKS BOURNE SERVICES LIMITED

Hellopages » Lincolnshire » East Lindsey » PE25 1SQ

Company number 02767328
Status Active
Incorporation Date 24 November 1992
Company Type Private Limited Company
Address ROMAN BANK, SKEGNESS, LINCOLNSHIRE, PE25 1SQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of FENLAND BOURNE LIMITED are www.fenlandbourne.co.uk, and www.fenland-bourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Havenhouse Rail Station is 3.9 miles; to Wainfleet Rail Station is 5.6 miles; to Thorpe Culvert Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fenland Bourne Limited is a Private Limited Company. The company registration number is 02767328. Fenland Bourne Limited has been working since 24 November 1992. The present status of the company is Active. The registered address of Fenland Bourne Limited is Roman Bank Skegness Lincolnshire Pe25 1sq. . FRY, Simon James is a Director of the company. PARKER, Robert James is a Director of the company. Secretary BEWS, Michael William has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LANCASTER, David Albert has been resigned. Secretary MULCAHY, Patrick John has been resigned. Secretary PANTON, Craig Stuart has been resigned. Secretary PARKER, Robert James has been resigned. Secretary REES, Mark Jonathan has been resigned. Nominee Secretary WHITAKER, Anne Michelle has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CLARKE, John Hubert has been resigned. Director FINLYSON, Duncan James has been resigned. Director JOHNSON, David Arthur has been resigned. Director LANCASTER, David Albert has been resigned. Director MOWBRAY, Brian St John has been resigned. Director MULCAHY, Patrick John has been resigned. Director REES, Mark Jonathan has been resigned. Director STROUD, Hedley Stuart has been resigned. Director STROUD, Stuart Ernest Albert has been resigned. Director SUNDERLAND, Paul Joseph has been resigned. Director WALTERS, John Edgar Winston has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FRY, Simon James
Appointed Date: 08 March 2007
62 years old

Director
PARKER, Robert James
Appointed Date: 10 October 2008
61 years old

Resigned Directors

Secretary
BEWS, Michael William
Resigned: 11 June 1999
Appointed Date: 14 January 1993

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 07 January 1993
Appointed Date: 24 November 1992

Secretary
LANCASTER, David Albert
Resigned: 10 October 2008
Appointed Date: 08 March 2007

Secretary
MULCAHY, Patrick John
Resigned: 08 March 2007
Appointed Date: 30 April 2001

Secretary
PANTON, Craig Stuart
Resigned: 01 July 2011
Appointed Date: 25 January 2010

Secretary
PARKER, Robert James
Resigned: 25 January 2010
Appointed Date: 10 October 2008

Secretary
REES, Mark Jonathan
Resigned: 27 April 2001
Appointed Date: 14 June 1999

Nominee Secretary
WHITAKER, Anne Michelle
Resigned: 14 January 1993
Appointed Date: 07 January 1993

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 07 January 1992
Appointed Date: 24 November 1992

Director
CLARKE, John Hubert
Resigned: 29 April 1998
Appointed Date: 14 January 1993
87 years old

Director
FINLYSON, Duncan James
Resigned: 14 January 1993
Appointed Date: 07 January 1993
69 years old

Director
JOHNSON, David Arthur
Resigned: 30 November 2007
Appointed Date: 14 January 1993
81 years old

Director
LANCASTER, David Albert
Resigned: 10 October 2008
Appointed Date: 08 March 2007
72 years old

Director
MOWBRAY, Brian St John
Resigned: 02 March 1996
Appointed Date: 14 January 1993
90 years old

Director
MULCAHY, Patrick John
Resigned: 08 March 2007
Appointed Date: 30 April 2001
67 years old

Director
REES, Mark Jonathan
Resigned: 27 April 2001
Appointed Date: 29 April 1998
70 years old

Director
STROUD, Hedley Stuart
Resigned: 30 November 2007
Appointed Date: 14 January 1993
70 years old

Director
STROUD, Stuart Ernest Albert
Resigned: 31 March 1997
Appointed Date: 02 March 1996
100 years old

Director
SUNDERLAND, Paul Joseph
Resigned: 10 January 1995
Appointed Date: 14 January 1993
79 years old

Director
WALTERS, John Edgar Winston
Resigned: 27 October 2006
Appointed Date: 22 February 1996
84 years old

Persons With Significant Control

Mr Simon James Fry
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

FENLAND BOURNE LIMITED Events

05 Dec 2016
Confirmation statement made on 24 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Feb 2015
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100

...
... and 90 more events
15 Jan 1993
Secretary resigned;new secretary appointed

15 Jan 1993
Director resigned;new director appointed

15 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1993
Company name changed tudorthorn LIMITED\certificate issued on 14/01/93

24 Nov 1992
Incorporation