BOULTBEE LAND LIMITED
HEREFORD

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

Company number 02793466
Status Active
Incorporation Date 24 February 1993
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 thirty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Previous accounting period extended from 23 December 2015 to 31 December 2015. The most likely internet sites of BOULTBEE LAND LIMITED are www.boultbeeland.co.uk, and www.boultbee-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Boultbee Land Limited is a Private Limited Company. The company registration number is 02793466. Boultbee Land Limited has been working since 24 February 1993. The present status of the company is Active. The registered address of Boultbee Land Limited is 2nd Floor Broadway House 32 35 Broad Street Hereford Hr4 9ar. . THOMPSON, Martin Lee is a Secretary of the company. BOULTBEE BROOKS, Charmaine Joan is a Director of the company. BOULTBEE BROOKS, Clive Ensor is a Director of the company. BOULTBEE BROOKS, Steven John 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 JEFFERY, Nigel John has been resigned. Secretary KING, John William, Group Captain has been resigned. Secretary PINNELL, Adam has been resigned. Director CONLON, Michael has been resigned. Director CONLON, Michael has been resigned. Director CONLON, Michael has been resigned. Director CONLON, Michael has been resigned. Director CUFF, Zoe has been resigned. Director FENDT, Anne has been resigned. Director FENDT, Anne has been resigned. Director HUGHES, Christopher Charles has been resigned. Director JAMES, Roger Edward Dyas has been resigned. Director KING, John William, Group Captain has been resigned. Director QUY, Tony has been resigned. Director REVILL, David Edward has been resigned. Director STRANGE, Ian Roger 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, Charmaine Joan
Appointed Date: 22 November 1996
63 years old

Director
BOULTBEE BROOKS, Clive Ensor
Appointed Date: 24 February 1993
62 years old

Director
BOULTBEE BROOKS, Steven John
Appointed Date: 24 February 1993
64 years old

Director
JEFFERY, Nigel John
Appointed Date: 13 December 1996
65 years old

Director
ROBERTS, Lee
Appointed Date: 15 April 2008
60 years old

Resigned Directors

Secretary
BOULTBEE BROOKS, Clive Ensor
Resigned: 15 February 2012
Appointed Date: 23 February 1995

Secretary
JEFFERY, Nigel John
Resigned: 18 December 2001
Appointed Date: 14 December 2001

Secretary
KING, John William, Group Captain
Resigned: 23 February 1995
Appointed Date: 24 February 1993

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

Director
CONLON, Michael
Resigned: 01 March 2011
Appointed Date: 16 December 2010
72 years old

Director
CONLON, Michael
Resigned: 28 February 2010
Appointed Date: 10 December 2007
72 years old

Director
CONLON, Michael
Resigned: 19 September 2006
Appointed Date: 14 September 2006
72 years old

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

Director
CUFF, Zoe
Resigned: 26 March 1998
Appointed Date: 25 March 1998
54 years old

Director
FENDT, Anne
Resigned: 28 February 2010
Appointed Date: 10 December 2007
60 years old

Director
FENDT, Anne
Resigned: 19 September 2006
Appointed Date: 14 September 2006
60 years old

Director
HUGHES, Christopher Charles
Resigned: 18 March 1993
Appointed Date: 24 February 1993
61 years old

Director
JAMES, Roger Edward Dyas
Resigned: 18 April 2001
Appointed Date: 17 April 2001
62 years old

Director
KING, John William, Group Captain
Resigned: 18 March 1993
Appointed Date: 24 February 1993
103 years old

Director
QUY, Tony
Resigned: 26 May 2006
Appointed Date: 26 May 2006
67 years old

Director
REVILL, David Edward
Resigned: 31 August 2010
Appointed Date: 07 January 2008
58 years old

Director
STRANGE, Ian Roger
Resigned: 28 February 2010
Appointed Date: 10 December 2007
82 years old

Persons With Significant Control

Mr Clive Ensor Boutlbee Brooks
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Steven John Boultbee Brooks
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOULTBEE LAND LIMITED Events

10 Mar 2017
Confirmation statement made on 24 February 2017 with updates
20 Oct 2016
Accounts for a small company made up to 31 December 2015
19 Sep 2016
Previous accounting period extended from 23 December 2015 to 31 December 2015
23 May 2016
Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016
23 May 2016
Termination of appointment of Adam Pinnell as a secretary on 13 May 2016
...
... and 124 more events
25 Mar 1993
Director resigned;new director appointed

25 Mar 1993
Ad 24/02/93--------- premium £ si 50000@1=50000 £ ic 2/50002
11 Mar 1993
Certificate of authorisation to commence business and borrow

11 Mar 1993
Application to commence business

24 Feb 1993
Incorporation

BOULTBEE LAND LIMITED Charges

10 February 1999
Deed of assignment
Delivered: 26 February 1999
Status: Satisfied on 13 August 2013
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
10 February 1999
Supplemental deed
Delivered: 26 February 1999
Status: Satisfied on 13 August 2013
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Property k/a units 1-4 18A wildmere road daventry road…
5 August 1998
Legal charge
Delivered: 25 August 1998
Status: Satisfied on 13 August 2013
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1 stratford street north camp hill birmingham t/n WK214436…
5 August 1998
Assignment by way of charge
Delivered: 25 August 1998
Status: Satisfied on 13 August 2013
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigns all rights titles benefits and interests under the…
24 December 1996
Asignment of yearly rents
Delivered: 4 January 1997
Status: Satisfied on 13 August 2013
Persons entitled: Dunbar Bank PLC
Description: The company's right title & interest in and to the yearly…
24 December 1996
Legal charge
Delivered: 4 January 1997
Status: Satisfied on 13 August 2013
Persons entitled: Dunbar Bank PLC
Description: F/H property and buildings on the south east side of ashton…
24 December 1996
Debenture
Delivered: 4 January 1997
Status: Satisfied on 13 August 2013
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
16 September 1993
Legal charge
Delivered: 18 September 1993
Status: Satisfied on 13 August 2013
Persons entitled: Citibank Trust Limited
Description: F/H property : units 1/14 maple business park walter street…
16 September 1993
Charge
Delivered: 18 September 1993
Status: Satisfied on 19 March 1998
Persons entitled: Citibank Trust Limited
Description: Fixed and floating charges over the undertaking and all…