BOULTBEE BROOKS (READING) LIMITED
HEREFORD BOULTBEE BROOKS (28 HATTON WALL) LTD BOULTBEE BROOKS (READING) LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 9AR

Company number 08800500
Status Active
Incorporation Date 3 December 2013
Company Type Private Limited Company
Address 2ND FLOOR BROADWAY HOUSE, 32-35 BROAD STREET, HEREFORD, HR4 9AR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016. The most likely internet sites of BOULTBEE BROOKS (READING) LIMITED are www.boultbeebrooksreading.co.uk, and www.boultbee-brooks-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Boultbee Brooks Reading Limited is a Private Limited Company. The company registration number is 08800500. Boultbee Brooks Reading Limited has been working since 03 December 2013. The present status of the company is Active. The registered address of Boultbee Brooks Reading Limited is 2nd Floor Broadway House 32 35 Broad Street Hereford Hr4 9ar. . THOMPSON, Martin Lee is a Secretary of the company. BOULTBEE BROOKS, Clive Ensor is a Director of the company. JAMES, Roger Edward Dyas is a Director of the company. ROBERTS, Lee is a Director of the company. Secretary PINNELL, Adam has been resigned. Director WHITCHER, David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THOMPSON, Martin Lee
Appointed Date: 13 May 2016

Director
BOULTBEE BROOKS, Clive Ensor
Appointed Date: 03 December 2013
62 years old

Director
JAMES, Roger Edward Dyas
Appointed Date: 03 December 2013
62 years old

Director
ROBERTS, Lee
Appointed Date: 03 December 2013
60 years old

Resigned Directors

Secretary
PINNELL, Adam
Resigned: 13 May 2016
Appointed Date: 03 December 2013

Director
WHITCHER, David
Resigned: 15 October 2014
Appointed Date: 07 October 2014
41 years old

Persons With Significant Control

Boultbee Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOULTBEE BROOKS (READING) LIMITED Events

13 Dec 2016
Confirmation statement made on 3 December 2016 with updates
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
19 May 2016
Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016
19 May 2016
Termination of appointment of Adam Pinnell as a secretary on 13 May 2016
21 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000

...
... and 7 more events
09 Oct 2014
Appointment of Mr David Whitcher as a director on 7 October 2014
24 Jul 2014
Registered office address changed from 1St Floor Kemble House 38-39 Broad Street Hereford HR4 9AR United Kingdom to 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on 24 July 2014
14 Feb 2014
Company name changed boultbee brooks (28 hatton wall) LTD\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution

05 Feb 2014
Company name changed boultbee brooks (reading) LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution

03 Dec 2013
Incorporation
Statement of capital on 2013-12-03
  • GBP 1,000

BOULTBEE BROOKS (READING) LIMITED Charges

4 December 2014
Charge code 0880 0500 0003
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Verity Trustees Limited (As Trustee for the Pensions Trust for Charities and Voluntary Organisations)
Description: The freehold property known as kings house, 33 kings road…
4 December 2014
Charge code 0880 0500 0002
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Boultbee Finance Limited
Description: The freehold property known as kings house, 33 kings road…
4 December 2014
Charge code 0880 0500 0001
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Boultbee Estates Limited
Description: The freehold property known as kings house, 33 kings road…