BOLDLIKE HOLDINGS LIMITED
BEVERLEY ROLCO 330 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0HQ

Company number 07636402
Status Active
Incorporation Date 17 May 2011
Company Type Private Limited Company
Address VENRIDGE HOUSE 1 BORWICK DRIVE, DEANS PARK, GROVEHILL, BEVERLEY, EAST YORKSHIRE, HU17 0HQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 448,000 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of BOLDLIKE HOLDINGS LIMITED are www.boldlikeholdings.co.uk, and www.boldlike-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Hull Rail Station is 7.2 miles; to Hessle Rail Station is 8.8 miles; to Ferriby Rail Station is 9.7 miles; to Barrow Haven Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boldlike Holdings Limited is a Private Limited Company. The company registration number is 07636402. Boldlike Holdings Limited has been working since 17 May 2011. The present status of the company is Active. The registered address of Boldlike Holdings Limited is Venridge House 1 Borwick Drive Deans Park Grovehill Beverley East Yorkshire Hu17 0hq. . DYBLE, Stephen is a Secretary of the company. JONES, David John is a Director of the company. SIMMONDS, William Paul Harvey is a Director of the company. Secretary ALDUS, Graham has been resigned. Director FLANAGAN, John Paul has been resigned. Director ROLLITS COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DYBLE, Stephen
Appointed Date: 30 April 2015

Director
JONES, David John
Appointed Date: 06 April 2014
60 years old

Director
SIMMONDS, William Paul Harvey
Appointed Date: 23 June 2011
63 years old

Resigned Directors

Secretary
ALDUS, Graham
Resigned: 30 April 2015
Appointed Date: 23 June 2011

Director
FLANAGAN, John Paul
Resigned: 23 June 2011
Appointed Date: 17 May 2011
45 years old

Director
ROLLITS COMPANY FORMATIONS LIMITED
Resigned: 23 June 2011
Appointed Date: 17 May 2011

BOLDLIKE HOLDINGS LIMITED Events

05 Jan 2017
Group of companies' accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 448,000

07 Jan 2016
Group of companies' accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 448,000

15 May 2015
Appointment of Mr Stephen Dyble as a secretary on 30 April 2015
...
... and 17 more events
30 Jun 2011
Appointment of Mr Graham Aldus as a secretary
24 Jun 2011
Registered office address changed from Venridge House Zarya Court Grovehill Road Beverley East Yorkshire HU17 0JG United Kingdom on 24 June 2011
24 Jun 2011
Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 24 June 2011
16 Jun 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BOLDLIKE HOLDINGS LIMITED Charges

5 October 2011
Debenture
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…