BURTON VILLAGE LAND LIMITED
LEICESTER

Hellopages » Leicestershire » Harborough » LE8 9DR

Company number 02851680
Status Active
Incorporation Date 8 September 1993
Company Type Private Limited Company
Address SPRINGSIDE HOUSE SCOTLAND LANE, BURTON OVERY, LEICESTER, LEICESTERSHIRE, LE8 9DR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mr Paul Martin Hadfield as a director on 3 April 2017; Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Keith Alan Smith as a director on 17 November 2016. The most likely internet sites of BURTON VILLAGE LAND LIMITED are www.burtonvillageland.co.uk, and www.burton-village-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Burton Village Land Limited is a Private Limited Company. The company registration number is 02851680. Burton Village Land Limited has been working since 08 September 1993. The present status of the company is Active. The registered address of Burton Village Land Limited is Springside House Scotland Lane Burton Overy Leicester Leicestershire Le8 9dr. . HADFIELD, Paul Martin is a Secretary of the company. BROWN, Alan is a Director of the company. CARSON, Carolyn Dale is a Director of the company. CASTLEMAN, Michael David is a Director of the company. GILL, Simon, Dr is a Director of the company. HADFIELD, Paul Martin is a Director of the company. Secretary HEMMINGS, Stephen David has been resigned. Secretary HEPPLEWHITE, Julian has been resigned. Secretary HESELTINE, Phillip John has been resigned. Secretary SHELTON, Gillian Maureen has been resigned. Director CORNWELL, John Victor has been resigned. Director EATON, Lynda Jane has been resigned. Director HEMMINGS, Phillip Clive has been resigned. Director PARKER, William Justin has been resigned. Director POLLARD, Brian has been resigned. Director SMITH, Keith Alan has been resigned. Director WESELBY, Stuart Lawrence has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HADFIELD, Paul Martin
Appointed Date: 22 May 2006

Director
BROWN, Alan
Appointed Date: 29 November 1993
96 years old

Director
CARSON, Carolyn Dale
Appointed Date: 28 April 2014
64 years old

Director
CASTLEMAN, Michael David
Appointed Date: 28 April 2014
67 years old

Director
GILL, Simon, Dr
Appointed Date: 14 July 2008
57 years old

Director
HADFIELD, Paul Martin
Appointed Date: 03 April 2017
71 years old

Resigned Directors

Secretary
HEMMINGS, Stephen David
Resigned: 09 September 1993
Appointed Date: 08 September 1993

Secretary
HEPPLEWHITE, Julian
Resigned: 22 May 2006
Appointed Date: 15 May 1997

Secretary
HESELTINE, Phillip John
Resigned: 29 November 1993
Appointed Date: 09 September 1993

Secretary
SHELTON, Gillian Maureen
Resigned: 15 May 1997
Appointed Date: 29 November 1993

Director
CORNWELL, John Victor
Resigned: 14 July 2008
Appointed Date: 29 November 1993
92 years old

Director
EATON, Lynda Jane
Resigned: 29 November 1993
Appointed Date: 09 September 1993
74 years old

Director
HEMMINGS, Phillip Clive
Resigned: 08 September 1993
Appointed Date: 08 September 1993
66 years old

Director
PARKER, William Justin
Resigned: 28 June 2009
Appointed Date: 29 November 1993
98 years old

Director
POLLARD, Brian
Resigned: 24 June 2015
Appointed Date: 29 November 1993
90 years old

Director
SMITH, Keith Alan
Resigned: 17 November 2016
Appointed Date: 27 July 2009
85 years old

Director
WESELBY, Stuart Lawrence
Resigned: 28 April 2014
Appointed Date: 29 November 1993
74 years old

BURTON VILLAGE LAND LIMITED Events

04 Apr 2017
Appointment of Mr Paul Martin Hadfield as a director on 3 April 2017
15 Feb 2017
Total exemption small company accounts made up to 30 September 2016
25 Nov 2016
Termination of appointment of Keith Alan Smith as a director on 17 November 2016
22 Sep 2016
Confirmation statement made on 8 September 2016 with updates
12 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 84 more events
04 Oct 1993
Ad 15/09/93--------- £ si 498@1=498 £ ic 2/500

13 Sep 1993
Director resigned;new director appointed

13 Sep 1993
Registered office changed on 13/09/93 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU

13 Sep 1993
Secretary resigned;new secretary appointed

08 Sep 1993
Incorporation