C J BOURNE (ASSET MANAGEMENT) LIMITED
EPPING COGACE LIMITED

Hellopages » Essex » Epping Forest » CM16 4LW

Company number 03687861
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address GARDINER HOUSE, 6B HEMNALL STREET, EPPING, ESSEX, CM16 4LW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 3 December 2016 with updates; Director's details changed for Mrs Lucy Sarah Furman on 1 June 2016. The most likely internet sites of C J BOURNE (ASSET MANAGEMENT) LIMITED are www.cjbourneassetmanagement.co.uk, and www.c-j-bourne-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Gidea Park Rail Station is 9 miles; to Chadwell Heath Rail Station is 9.1 miles; to Romford Rail Station is 9.1 miles; to Goodmayes Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C J Bourne Asset Management Limited is a Private Limited Company. The company registration number is 03687861. C J Bourne Asset Management Limited has been working since 23 December 1998. The present status of the company is Active. The registered address of C J Bourne Asset Management Limited is Gardiner House 6b Hemnall Street Epping Essex Cm16 4lw. . HAYES, Donald is a Secretary of the company. BOURNE, Joy Hilary, Lady is a Director of the company. COHEN, Katie Luan is a Director of the company. FLITTERMAN, Merryl Hayley is a Director of the company. FURMAN, Lucy Sarah is a Director of the company. HAYES, Donald is a Director of the company. LEFTON, Claire Rebecca is a Director of the company. Secretary ADAMS, Julia Louise has been resigned. Secretary MOREIN, David Mendel has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. Director MOREIN, David Mendel has been resigned. Director WILLIAMS, Robert Boyd has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAYES, Donald
Appointed Date: 03 June 2005

Director
BOURNE, Joy Hilary, Lady
Appointed Date: 08 March 1999
79 years old

Director
COHEN, Katie Luan
Appointed Date: 18 March 2013
55 years old

Director
FLITTERMAN, Merryl Hayley
Appointed Date: 18 March 2013
57 years old

Director
FURMAN, Lucy Sarah
Appointed Date: 18 March 2013
53 years old

Director
HAYES, Donald
Appointed Date: 14 March 2001
91 years old

Director
LEFTON, Claire Rebecca
Appointed Date: 23 November 2006
44 years old

Resigned Directors

Secretary
ADAMS, Julia Louise
Resigned: 08 March 1999
Appointed Date: 23 December 1998

Secretary
MOREIN, David Mendel
Resigned: 03 June 2005
Appointed Date: 08 March 1999

Nominee Director
LEWINGTON, Keith Edward
Resigned: 08 March 1999
Appointed Date: 23 December 1998
74 years old

Director
MOREIN, David Mendel
Resigned: 03 June 2005
Appointed Date: 08 March 1999
91 years old

Director
WILLIAMS, Robert Boyd
Resigned: 29 June 2001
Appointed Date: 08 March 1999
73 years old

Persons With Significant Control

Lady Joy Hilary Bourne
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

C J BOURNE (ASSET MANAGEMENT) LIMITED Events

10 Apr 2017
Group of companies' accounts made up to 30 June 2016
15 Dec 2016
Confirmation statement made on 3 December 2016 with updates
29 Jun 2016
Director's details changed for Mrs Lucy Sarah Furman on 1 June 2016
12 Apr 2016
Group of companies' accounts made up to 30 June 2015
09 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,000,000

...
... and 72 more events
31 Mar 1999
Registered office changed on 31/03/99 from: 85 st giles street northampton NN1 1JF
25 Feb 1999
Accounting reference date extended from 31/12/99 to 31/01/00
25 Feb 1999
Registered office changed on 25/02/99 from: 5/7 the lakes bedford road northampton northamptonshire NN4 7SH
08 Feb 1999
Company name changed cogace LIMITED\certificate issued on 09/02/99
23 Dec 1998
Incorporation

C J BOURNE (ASSET MANAGEMENT) LIMITED Charges

29 July 2008
Debenture
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Brown Shipley & Co Limited
Description: 5 christleton court manor [park runcorn cheshire T.no…
18 September 2007
Rent deposit deed
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: A J Poulton (Epping) Limited
Description: All monies in the account referred to in a rent deposit…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Satisfied on 5 July 2012
Persons entitled: The Seabourne Pension Fund
Description: Property k/a unit 5 christleton court manor park runcorn…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Satisfied on 5 July 2012
Persons entitled: The Seabourne Pension Fund
Description: Property k/a belton road west extension loughborough…
12 June 2002
Mortgage deed
Delivered: 18 June 2002
Status: Satisfied on 5 July 2012
Persons entitled: Woolwich PLC
Description: Site P1 (south) swansea enterprise park, upper fforest…