BURGUNDY LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2NW

Company number 02133016
Status Active
Incorporation Date 20 May 1987
Company Type Private Limited Company
Address SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Full accounts made up to 25 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1 ; Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016. The most likely internet sites of BURGUNDY LIMITED are www.burgundy.co.uk, and www.burgundy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Burgundy Limited is a Private Limited Company. The company registration number is 02133016. Burgundy Limited has been working since 20 May 1987. The present status of the company is Active. The registered address of Burgundy Limited is Second Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nw. . VAUGHAN, Duncan Andrew is a Secretary of the company. DHALIWAL, Tarsem Singh is a Director of the company. VAUGHAN, Duncan Andrew is a Director of the company. Secretary ATTWOOD, Paul Gerard has been resigned. Secretary BERRY, John Graham has been resigned. Secretary BERRY, John Graham has been resigned. Secretary BURRELL, Jayne Katherine has been resigned. Secretary CHASE, Suzanne Gabrielle has been resigned. Secretary SIGURDSSON, Gunnar has been resigned. Director BERRY, John Graham has been resigned. Director BURRELL, Jayne Katherine has been resigned. Director CHASE, Suzanne Gabrielle has been resigned. Director DHALIWAL, Tarsem Singh has been resigned. Director HARALDSSON, Palmi has been resigned. Director HOSKINS, William John has been resigned. Director LEIGH, James Bernard has been resigned. Director MCGREGOR, Keith has been resigned. Director PRITCHARD, Andrew Simon has been resigned. Director PRITCHARD, Andrew Simon has been resigned. Director SIGURDSSON, Gunnar has been resigned. Director WALKER, Malcolm Conrad has been resigned. Director YATES, Timothy Charles has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
VAUGHAN, Duncan Andrew
Appointed Date: 12 December 2014

Director
DHALIWAL, Tarsem Singh
Appointed Date: 04 March 2005
62 years old

Director
VAUGHAN, Duncan Andrew
Appointed Date: 12 December 2014
52 years old

Resigned Directors

Secretary
ATTWOOD, Paul Gerard
Resigned: 30 June 2002
Appointed Date: 03 February 1998

Secretary
BERRY, John Graham
Resigned: 01 April 2011
Appointed Date: 04 March 2005

Secretary
BERRY, John Graham
Resigned: 03 February 1998

Secretary
BURRELL, Jayne Katherine
Resigned: 12 December 2014
Appointed Date: 01 April 2011

Secretary
CHASE, Suzanne Gabrielle
Resigned: 22 February 2005
Appointed Date: 30 June 2002

Secretary
SIGURDSSON, Gunnar
Resigned: 04 March 2005
Appointed Date: 22 February 2005

Director
BERRY, John Graham
Resigned: 04 September 2001
73 years old

Director
BURRELL, Jayne Katherine
Resigned: 12 December 2014
Appointed Date: 19 March 2012
50 years old

Director
CHASE, Suzanne Gabrielle
Resigned: 22 February 2005
Appointed Date: 04 September 2001
63 years old

Director
DHALIWAL, Tarsem Singh
Resigned: 25 January 2002
Appointed Date: 30 June 1999
62 years old

Director
HARALDSSON, Palmi
Resigned: 04 March 2005
Appointed Date: 22 February 2005
65 years old

Director
HOSKINS, William John
Resigned: 22 February 2005
Appointed Date: 30 January 2001
72 years old

Director
LEIGH, James Bernard
Resigned: 30 June 1999
80 years old

Director
MCGREGOR, Keith
Resigned: 22 December 2004
Appointed Date: 28 March 2002
60 years old

Director
PRITCHARD, Andrew Simon
Resigned: 19 March 2012
Appointed Date: 04 March 2005
67 years old

Director
PRITCHARD, Andrew Simon
Resigned: 30 January 2001
Appointed Date: 03 February 1998
67 years old

Director
SIGURDSSON, Gunnar
Resigned: 04 March 2005
Appointed Date: 22 February 2005
55 years old

Director
WALKER, Malcolm Conrad
Resigned: 30 January 2001
79 years old

Director
YATES, Timothy Charles
Resigned: 21 November 2003
Appointed Date: 23 November 1994
69 years old

BURGUNDY LIMITED Events

21 Jun 2016
Full accounts made up to 25 March 2016
15 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

18 May 2016
Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016
07 Jan 2016
Full accounts made up to 27 March 2015
17 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1

...
... and 157 more events
27 Aug 1987
Company name changed warmbrim LIMITED\certificate issued on 28/08/87

27 Aug 1987
Company name changed\certificate issued on 27/08/87
14 Aug 1987
Registered office changed on 14/08/87 from: 84 temple chambers temple avenue london EC4Y ohp

14 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 May 1987
Incorporation

BURGUNDY LIMITED Charges

5 April 2012
Debenture
Delivered: 13 April 2012
Status: Satisfied on 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
11 April 2007
A deed of accession
Delivered: 26 April 2007
Status: Satisfied on 15 April 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Deed of accession
Delivered: 13 April 2006
Status: Satisfied on 12 June 2007
Persons entitled: Landsbanki Islands Hf (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
23 August 2005
An accession deed
Delivered: 1 September 2005
Status: Satisfied on 16 March 2007
Persons entitled: Landsbanki Islands Hf (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
18 January 2001
Legal charge
Delivered: 19 January 2001
Status: Satisfied on 10 February 2005
Persons entitled: Welsh Development Agency
Description: Property k/a woodwards food service hq building parkway…
27 March 1998
Legal charge
Delivered: 2 April 1998
Status: Satisfied on 8 February 2005
Persons entitled: Welsh Development Agency
Description: Beech house,deeside industrial park,deeside,flintshire; wa…