BOSS (D & B) LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO8 7LR

Company number 03497840
Status Active
Incorporation Date 23 January 1998
Company Type Private Limited Company
Address 6 CHURCH STREET, BUBWITH, YORK, YO8 7LR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Stuart Medd on 9 March 2016. The most likely internet sites of BOSS (D & B) LIMITED are www.bossdb.co.uk, and www.boss-d-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Boss D B Limited is a Private Limited Company. The company registration number is 03497840. Boss D B Limited has been working since 23 January 1998. The present status of the company is Active. The registered address of Boss D B Limited is 6 Church Street Bubwith York Yo8 7lr. . MEDD, Hazel Margaret is a Secretary of the company. MEDD, Hazel Margaret is a Director of the company. MEDD, Nicholas Stuart is a Director of the company. MEDD, Stuart is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MEDD, Hazel Margaret
Appointed Date: 23 January 1998

Director
MEDD, Hazel Margaret
Appointed Date: 23 January 1998
72 years old

Director
MEDD, Nicholas Stuart
Appointed Date: 01 December 2012
46 years old

Director
MEDD, Stuart
Appointed Date: 23 January 1998
76 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 January 1998
Appointed Date: 23 January 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 January 1998
Appointed Date: 23 January 1998

Persons With Significant Control

Hazel Margaret Medd
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stuart Medd
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOSS (D & B) LIMITED Events

06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 29 February 2016
09 Mar 2016
Director's details changed for Stuart Medd on 9 March 2016
09 Mar 2016
Secretary's details changed for Hazel Margaret Medd on 9 March 2016
09 Mar 2016
Director's details changed for Hazel Margaret Medd on 9 March 2016
...
... and 49 more events
28 Jan 1998
Secretary resigned
28 Jan 1998
New director appointed
28 Jan 1998
New secretary appointed;new director appointed
28 Jan 1998
Registered office changed on 28/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Jan 1998
Incorporation

BOSS (D & B) LIMITED Charges

23 February 2000
Charge over credit balances
Delivered: 28 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £53,000 together with interest accrued now or to…
13 January 2000
Charge over credit balances
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £40,000 and interest accrued now or the be held…
17 March 1998
Mortgage debenture
Delivered: 25 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…