BOUNDARY BUSINESS PARK LIMITED
COTTINGHAM PROJECT 2000 (HULL) LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 4JX

Company number 02470814
Status Active
Incorporation Date 16 February 1990
Company Type Private Limited Company
Address C/O SWIFT HOLDINGS (UK) LIMITED, DUNSWELL ROAD, COTTINGHAM, EAST YORKSHIRE, HU16 4JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Accounts for a small company made up to 31 August 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 400 . The most likely internet sites of BOUNDARY BUSINESS PARK LIMITED are www.boundarybusinesspark.co.uk, and www.boundary-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Hessle Rail Station is 5.7 miles; to Ferriby Rail Station is 6.9 miles; to Barrow Haven Rail Station is 7 miles; to Barton-on-Humber Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boundary Business Park Limited is a Private Limited Company. The company registration number is 02470814. Boundary Business Park Limited has been working since 16 February 1990. The present status of the company is Active. The registered address of Boundary Business Park Limited is C O Swift Holdings Uk Limited Dunswell Road Cottingham East Yorkshire Hu16 4jx. . BRAYSHAW, Keith is a Secretary of the company. BRAYSHAW, Keith is a Director of the company. SMITH, Peter Mutlow is a Director of the company. Secretary DRANSFIELD, Mark has been resigned. Secretary DRANSFIELD, Paul has been resigned. Secretary HEALEY, Timothy has been resigned. Secretary WATSON, David Charles has been resigned. Secretary WRIGHT, John has been resigned. Director DIXON, Paul William Henry has been resigned. Director DRANSFIELD, Deborah has been resigned. Director DRANSFIELD, Mark has been resigned. Director DRANSFIELD, Mark has been resigned. Director HEALEY, Timothy has been resigned. Director HORNCASTLE, Andrew Nigel has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRAYSHAW, Keith
Appointed Date: 12 October 2009

Director
BRAYSHAW, Keith
Appointed Date: 12 October 2009
74 years old

Director
SMITH, Peter Mutlow
Appointed Date: 03 April 2003
76 years old

Resigned Directors

Secretary
DRANSFIELD, Mark
Resigned: 03 April 2003
Appointed Date: 16 January 2002

Secretary
DRANSFIELD, Paul
Resigned: 24 June 1997

Secretary
HEALEY, Timothy
Resigned: 16 January 2002
Appointed Date: 24 June 1997

Secretary
WATSON, David Charles
Resigned: 12 October 2009
Appointed Date: 01 February 2006

Secretary
WRIGHT, John
Resigned: 10 January 2006
Appointed Date: 03 April 2003

Director
DIXON, Paul William Henry
Resigned: 12 October 2009
Appointed Date: 03 April 2003
82 years old

Director
DRANSFIELD, Deborah
Resigned: 03 April 2003
Appointed Date: 24 June 1997
63 years old

Director
DRANSFIELD, Mark
Resigned: 21 October 2008
Appointed Date: 16 January 2002
62 years old

Director
DRANSFIELD, Mark
Resigned: 24 June 1997
62 years old

Director
HEALEY, Timothy
Resigned: 16 January 2002
66 years old

Director
HORNCASTLE, Andrew Nigel
Resigned: 12 October 2009
Appointed Date: 03 April 2003
66 years old

Persons With Significant Control

Mr Peter Mutlow Smith
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Keith Brayshaw
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Swift Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOUNDARY BUSINESS PARK LIMITED Events

02 May 2017
Confirmation statement made on 30 April 2017 with updates
08 Mar 2017
Accounts for a small company made up to 31 August 2016
13 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 400

15 Jan 2016
Accounts for a small company made up to 31 August 2015
14 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 400

...
... and 110 more events
22 Mar 1990
Nc inc already adjusted 28/02/90

22 Mar 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

22 Mar 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Feb 1990
Incorporation

BOUNDARY BUSINESS PARK LIMITED Charges

28 August 2013
Charge code 0247 0814 0002
Delivered: 6 September 2013
Status: Satisfied on 4 March 2014
Persons entitled: Secretary of State for Transport
Description: The real property described in schedule 1 of the legal…
11 July 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 2 February 2013
Persons entitled: Barclays Bank PLC
Description: Land in dalton street kingston upon hull humberside t/no:hs…