FOSTER BURGESS MANAGEMENT COMPANY LIMITED
WETHERBY

Hellopages » North Yorkshire » Harrogate » LS22 5NQ

Company number 01651665
Status Active
Incorporation Date 15 July 1982
Company Type Private Limited Company
Address 2 OXMOOR MEADOWS, HUNSINGORE, WETHERBY, WEST YORKSHIRE, LS22 5NQ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FOSTER BURGESS MANAGEMENT COMPANY LIMITED are www.fosterburgessmanagementcompany.co.uk, and www.foster-burgess-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Hammerton Rail Station is 3.1 miles; to Knaresborough Rail Station is 5.3 miles; to Starbeck Rail Station is 6.2 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foster Burgess Management Company Limited is a Private Limited Company. The company registration number is 01651665. Foster Burgess Management Company Limited has been working since 15 July 1982. The present status of the company is Active. The registered address of Foster Burgess Management Company Limited is 2 Oxmoor Meadows Hunsingore Wetherby West Yorkshire Ls22 5nq. . BURGESS, Julia Mary is a Secretary of the company. BURGESS, Robert Foster is a Director of the company. Secretary BURGESS, Timothy Foster has been resigned. Secretary ROBINSON, Sally Foster has been resigned. Director BURGESS, Geoffrey James Foster has been resigned. Director BURGESS, Timothy Foster has been resigned. Director HARDCASTLE, Susan has been resigned. Director ROBINSON, Sally Foster has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
BURGESS, Julia Mary
Appointed Date: 25 June 1999

Director

Resigned Directors

Secretary
BURGESS, Timothy Foster
Resigned: 01 October 1997

Secretary
ROBINSON, Sally Foster
Resigned: 25 June 1999
Appointed Date: 01 October 1997

Director
BURGESS, Geoffrey James Foster
Resigned: 14 May 1999
110 years old

Director
BURGESS, Timothy Foster
Resigned: 01 October 1997
78 years old

Director
HARDCASTLE, Susan
Resigned: 30 June 2003
Appointed Date: 25 September 2002
67 years old

Director
ROBINSON, Sally Foster
Resigned: 25 June 1999
Appointed Date: 01 October 1997
82 years old

Persons With Significant Control

Mr Robert Foster Burgess
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOSTER BURGESS MANAGEMENT COMPANY LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 August 2016
14 Feb 2017
Confirmation statement made on 28 December 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 82 more events
20 Apr 1988
Accounts made up to 31 August 1987

20 Apr 1988
Return made up to 11/02/88; full list of members

15 Jan 1987
Full accounts made up to 31 August 1986

15 Jan 1987
Return made up to 16/01/87; full list of members

20 Nov 1986
Secretary resigned;new secretary appointed

FOSTER BURGESS MANAGEMENT COMPANY LIMITED Charges

25 June 1999
Legal mortgage
Delivered: 15 July 1999
Status: Satisfied on 4 May 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a ladywise house parkfield street leeds.…
25 June 1999
Mortgage debenture
Delivered: 10 July 1999
Status: Satisfied on 4 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 December 1997
Legal charge
Delivered: 7 January 1998
Status: Satisfied on 4 May 2013
Persons entitled: Burgess Enterprises Limited
Description: Property k/a ladywise house parkfield street leeds together…
29 July 1982
Legal mortgage
Delivered: 4 August 1982
Status: Satisfied on 4 May 2013
Persons entitled: National Westminster Bank PLC
Description: Ladywise house parkfield street, leeds, west yorkshire T.N…