BOULTBEE CORINTHIAN LIMITED
HEREFORD BOULTBEE DEVELOPMENTS LIMITED GLS 175 LIMITED

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

Company number 03729243
Status Active
Incorporation Date 9 March 1999
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 one hundred and two events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Amended total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of BOULTBEE CORINTHIAN LIMITED are www.boultbeecorinthian.co.uk, and www.boultbee-corinthian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Boultbee Corinthian Limited is a Private Limited Company. The company registration number is 03729243. Boultbee Corinthian Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Boultbee Corinthian 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. BOULTBEE BROOKS, Steven John is a Director of the company. JEFFERY, Fiona Elizabeth is a Director of the company. JEFFERY, Nigel John is a Director of the company. ROBERTS, Lee is a Director of the company. Secretary BOULTBEE BROOKS, Clive Ensor has been resigned. Secretary KING, John William, Group Captain has been resigned. Secretary PINNELL, Adam has been resigned. Secretary GLS FINANCIAL SERVICES LIMITED has been resigned. Director BOWER, Kim has been resigned. Director CONLON, Michael has been resigned. Director EDDISON, Nicola has been resigned. Director FALKNER, Justine has been resigned. Director JAMES, Roger Edward Dyas has been resigned. Director KING, John William, Group Captain has been resigned. Director GLS FINANCIAL SERVICES LIMITED 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: 09 August 1999
62 years old

Director
BOULTBEE BROOKS, Steven John
Appointed Date: 09 August 1999
64 years old

Director
JEFFERY, Fiona Elizabeth
Appointed Date: 09 August 1999
64 years old

Director
JEFFERY, Nigel John
Appointed Date: 09 August 1999
65 years old

Director
ROBERTS, Lee
Appointed Date: 29 April 2010
60 years old

Resigned Directors

Secretary
BOULTBEE BROOKS, Clive Ensor
Resigned: 15 February 2012
Appointed Date: 03 January 2001

Secretary
KING, John William, Group Captain
Resigned: 09 August 1999
Appointed Date: 09 March 1999

Secretary
PINNELL, Adam
Resigned: 13 May 2016
Appointed Date: 15 February 2012

Secretary
GLS FINANCIAL SERVICES LIMITED
Resigned: 03 January 2001
Appointed Date: 09 August 1999

Director
BOWER, Kim
Resigned: 27 October 2011
Appointed Date: 15 July 2010
44 years old

Director
CONLON, Michael
Resigned: 30 April 2003
Appointed Date: 12 December 2002
72 years old

Director
EDDISON, Nicola
Resigned: 24 September 2010
Appointed Date: 27 July 2010
53 years old

Director
FALKNER, Justine
Resigned: 09 August 1999
Appointed Date: 09 March 1999
56 years old

Director
JAMES, Roger Edward Dyas
Resigned: 01 October 2012
Appointed Date: 15 February 2000
62 years old

Director
KING, John William, Group Captain
Resigned: 09 August 1999
Appointed Date: 09 March 1999
103 years old

Director
GLS FINANCIAL SERVICES LIMITED
Resigned: 10 August 1999
Appointed Date: 09 August 1999

Persons With Significant Control

Mr Nigel Jeffery
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Ensor Boultbee Brooks
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Steven John Boultbee Brooks
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

BOULTBEE CORINTHIAN LIMITED Events

21 Mar 2017
Confirmation statement made on 9 March 2017 with updates
03 Jan 2017
Amended total exemption full accounts made up to 31 December 2015
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
17 May 2016
Termination of appointment of Adam Pinnell as a secretary on 13 May 2016
17 May 2016
Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016
...
... and 92 more events
23 Aug 1999
Secretary resigned;director resigned
23 Aug 1999
Director resigned
16 Aug 1999
Company name changed gls 175 LIMITED\certificate issued on 17/08/99
16 Aug 1999
New secretary appointed;new director appointed
09 Mar 1999
Incorporation

BOULTBEE CORINTHIAN LIMITED Charges

20 August 2007
Charge over construction contract
Delivered: 21 August 2007
Status: Satisfied on 10 January 2014
Persons entitled: Dunbar Bank PLC
Description: First fixed legal charge all of its present and future…
1 August 2007
Legal charge
Delivered: 3 August 2007
Status: Satisfied on 10 January 2014
Persons entitled: Dunbar Bank PLC
Description: F/H land and buildings k/a land and buildings on the north…
30 March 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 10 January 2014
Persons entitled: Dunbar Bank PLC
Description: The f/h land at nechells place birmingham west midlands t/n…
28 January 2003
Supplemental deed (being supplemental to a deed of legal charge dated 20 august 1999) and
Delivered: 1 February 2003
Status: Satisfied on 10 January 2014
Persons entitled: Norwich Union Mortgages (General) Limited
Description: F/H land k/a units 1-3 moreton ind. Est. Swanley sevenoaks…
13 August 2001
Legal charge
Delivered: 25 August 2001
Status: Satisfied on 10 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H on the east side of weir road durnsford road industrial…
7 August 2001
Debenture
Delivered: 10 August 2001
Status: Satisfied on 20 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2000
Charge over construction contract
Delivered: 12 May 2000
Status: Satisfied on 10 January 2014
Persons entitled: Dunbar Bank PLC
Description: Ot its present and future rights title and interest in and…
28 April 2000
Legal charge
Delivered: 9 May 2000
Status: Satisfied on 10 January 2014
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a land on the north east side of orton way…
28 April 2000
Letter of set-off
Delivered: 9 May 2000
Status: Satisfied on 10 January 2014
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…
28 April 2000
Debenture
Delivered: 9 May 2000
Status: Satisfied on 10 January 2014
Persons entitled: Dunbar Bank PLC
Description: All the undertakings and assets of the company whatsoever…