BOSTON LIMITED
ELSTREE

Hellopages » Hertfordshire » Hertsmere » WD6 4RN

Company number 02771869
Status Active
Incorporation Date 8 December 1992
Company Type Private Limited Company
Address STERLING ASSOCIATES, 5 THEOBALD COURT, THEOBALD STREET, ELSTREE, HERTFORDSHIRE, WD6 4RN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Confirmation statement made on 8 December 2016 with updates; Group of companies' accounts made up to 28 February 2016. The most likely internet sites of BOSTON LIMITED are www.boston.co.uk, and www.boston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Boston Limited is a Private Limited Company. The company registration number is 02771869. Boston Limited has been working since 08 December 1992. The present status of the company is Active. The registered address of Boston Limited is Sterling Associates 5 Theobald Court Theobald Street Elstree Hertfordshire Wd6 4rn. . CHAUHAN, Ashok Uttamlal is a Secretary of the company. NAYEE, Manojkumar is a Director of the company. Secretary CHAUDRY, Sohail Ali Hamid has been resigned. Secretary TYAGI, Dev Dutt has been resigned. Nominee Secretary APPLETON SECRETARIES LIMITED has been resigned. Director CHAUDRY, Sohail Ali Hamid has been resigned. Director TYAGI, Dev Dutt has been resigned. Nominee Director APPLETON DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CHAUHAN, Ashok Uttamlal
Appointed Date: 02 August 2016

Director
NAYEE, Manojkumar
Appointed Date: 16 December 1992
62 years old

Resigned Directors

Secretary
CHAUDRY, Sohail Ali Hamid
Resigned: 08 February 1996
Appointed Date: 16 December 1992

Secretary
TYAGI, Dev Dutt
Resigned: 02 August 2016
Appointed Date: 08 February 1996

Nominee Secretary
APPLETON SECRETARIES LIMITED
Resigned: 16 December 1992
Appointed Date: 08 December 1992

Director
CHAUDRY, Sohail Ali Hamid
Resigned: 08 February 1996
Appointed Date: 16 December 1992
63 years old

Director
TYAGI, Dev Dutt
Resigned: 02 August 2016
Appointed Date: 16 December 1992
59 years old

Nominee Director
APPLETON DIRECTORS LIMITED
Resigned: 16 December 1992
Appointed Date: 08 December 1992

Persons With Significant Control

Mr Manojkumar Nayee
Notified on: 8 December 2016
62 years old
Nature of control: Has significant influence or control

BOSTON LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
07 Feb 2017
Confirmation statement made on 8 December 2016 with updates
05 Dec 2016
Group of companies' accounts made up to 28 February 2016
04 Aug 2016
Appointment of Mr Ashok Uttamlal Chauhan as a secretary on 2 August 2016
04 Aug 2016
Termination of appointment of Dev Dutt Tyagi as a director on 2 August 2016
...
... and 78 more events
22 Dec 1992
Registered office changed on 22/12/92 from: appleton house 139 king street london W6 9JG

22 Dec 1992
Secretary resigned;new secretary appointed;new director appointed

22 Dec 1992
Director resigned;new director appointed

22 Dec 1992
Director resigned;new director appointed

08 Dec 1992
Incorporation

BOSTON LIMITED Charges

22 June 2016
Charge code 0277 1869 0010
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
27 February 2016
Charge code 0277 1869 0009
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
1 December 2015
Charge code 0277 1869 0008
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 5 curo park frogmore st albans hertfordshire…
18 September 2015
Charge code 0277 1869 0007
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
18 September 2015
Charge code 0277 1869 0006
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 December 2012
Fixed and floating charge
Delivered: 29 December 2012
Status: Satisfied on 8 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2012
Legal charge
Delivered: 19 December 2012
Status: Satisfied on 8 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property known as unit 5 curo park, frogmore, st…
5 December 2012
Guarantee and debenture
Delivered: 13 December 2012
Status: Satisfied on 8 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2006
Fixed and floating charge
Delivered: 16 March 2006
Status: Satisfied on 15 December 2014
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
25 April 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 15 January 2015
Persons entitled: Global Land Limited
Description: Unit 5 curo park park street radlett including one part or…