BOULEVARD HOLDINGS LIMITED
EXETER JOLLYORDER LIMITED

Hellopages » Devon » Exeter » EX1 1QT

Company number 02863983
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address BOULEVARD HOUSE, 3 BARNFIELD CRESCENT, EXETER, DEVON, EX1 1QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Mr Andrew Bailey Langdon on 18 November 2015. The most likely internet sites of BOULEVARD HOLDINGS LIMITED are www.boulevardholdings.co.uk, and www.boulevard-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Boulevard Holdings Limited is a Private Limited Company. The company registration number is 02863983. Boulevard Holdings Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of Boulevard Holdings Limited is Boulevard House 3 Barnfield Crescent Exeter Devon Ex1 1qt. The company`s financial liabilities are £0.01k. It is £-6.62k against last year. And the total assets are £0.01k, which is £0k against last year. LANGDON, Andrew Bailey is a Secretary of the company. LANGDON, Andrew Bailey is a Director of the company. O'MALLEY, Peter Eugene is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LIVESEY, David James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


boulevard holdings Key Finiance

LIABILITIES £0.01k
-100%
CASH n/a
TOTAL ASSETS £0.01k
+100%
All Financial Figures

Current Directors

Secretary
LANGDON, Andrew Bailey
Appointed Date: 19 November 1993

Director
LANGDON, Andrew Bailey
Appointed Date: 19 November 1993
65 years old

Director
O'MALLEY, Peter Eugene
Appointed Date: 19 November 1993
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 1993
Appointed Date: 19 October 1993

Director
LIVESEY, David James
Resigned: 20 October 2012
Appointed Date: 19 November 1993
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 November 1993
Appointed Date: 19 October 1993

Persons With Significant Control

Mr Andrew Bailey Langdon
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Eugene O'Malley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOULEVARD HOLDINGS LIMITED Events

31 Oct 2016
Confirmation statement made on 19 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Nov 2015
Director's details changed for Mr Andrew Bailey Langdon on 18 November 2015
18 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 6

18 Nov 2015
Registered office address changed from Boulevard House 3 Barnfield Crescent Exeter Devon EX1 1QT to Boulevard House 3 Barnfield Crescent Exeter Devon EX1 1QT on 18 November 2015
...
... and 61 more events
09 Dec 1993
Director resigned;new director appointed

09 Dec 1993
Director resigned;new director appointed

09 Dec 1993
Director resigned;new director appointed

09 Dec 1993
Registered office changed on 09/12/93 from: 2 baches street london N1 6UB

19 Oct 1993
Incorporation