MIKE BURTON MANAGEMENT LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 2DE

Company number 02656560
Status Active
Incorporation Date 23 October 1991
Company Type Private Limited Company
Address CARTER COURT 8 DAVY WAY, QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, GL2 2DE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Andrew Paul Burton as a director on 5 November 2015. The most likely internet sites of MIKE BURTON MANAGEMENT LIMITED are www.mikeburtonmanagement.co.uk, and www.mike-burton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Mike Burton Management Limited is a Private Limited Company. The company registration number is 02656560. Mike Burton Management Limited has been working since 23 October 1991. The present status of the company is Active. The registered address of Mike Burton Management Limited is Carter Court 8 Davy Way Quedgeley Gloucester Gloucestershire Gl2 2de. . EDWARDS, Ian Raymond is a Secretary of the company. BURTON, Michael Alan is a Director of the company. EDWARDS, Ian Raymond is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURTON, Andrew Paul has been resigned. Director FOWLER, Julie Anne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EDWARDS, Ian Raymond
Appointed Date: 07 January 1992

Director
BURTON, Michael Alan
Appointed Date: 07 January 1992
79 years old

Director
EDWARDS, Ian Raymond
Appointed Date: 07 January 1992
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 1992
Appointed Date: 23 October 1991

Director
BURTON, Andrew Paul
Resigned: 05 November 2015
Appointed Date: 07 January 1992
56 years old

Director
FOWLER, Julie Anne
Resigned: 31 August 1994
Appointed Date: 07 January 1992
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 January 1992
Appointed Date: 23 October 1991

Persons With Significant Control

The Mike Burton Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIKE BURTON MANAGEMENT LIMITED Events

30 Nov 2016
Confirmation statement made on 23 October 2016 with updates
17 Oct 2016
Full accounts made up to 31 March 2016
25 Feb 2016
Termination of appointment of Andrew Paul Burton as a director on 5 November 2015
08 Jan 2016
Full accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000

...
... and 63 more events
24 Jan 1992
Secretary resigned;new director appointed

24 Jan 1992
New secretary appointed;director resigned;new director appointed

24 Jan 1992
Director resigned;new director appointed

24 Jan 1992
Registered office changed on 24/01/92 from: 2 baches street london N1 6UB

23 Oct 1991
Incorporation

MIKE BURTON MANAGEMENT LIMITED Charges

29 January 2010
Debenture
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 1992
Fixed and floating charge
Delivered: 1 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…