BOOKHAM ENGINEERING (CONTRACTS) LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 00895586
Status Active
Incorporation Date 9 January 1967
Company Type Private Limited Company
Address CANADA HOUSE, 272 FIELD END ROAD, RUISLIP, MIDDLESEX, HA4 9NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 800,000 . The most likely internet sites of BOOKHAM ENGINEERING (CONTRACTS) LIMITED are www.bookhamengineeringcontracts.co.uk, and www.bookham-engineering-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. Bookham Engineering Contracts Limited is a Private Limited Company. The company registration number is 00895586. Bookham Engineering Contracts Limited has been working since 09 January 1967. The present status of the company is Active. The registered address of Bookham Engineering Contracts Limited is Canada House 272 Field End Road Ruislip Middlesex Ha4 9na. . ALONGI, Jill is a Director of the company. BORRONI, Suzanne Elizabeth is a Director of the company. ROBERTS, Joanne Dawn is a Director of the company. SIMS, Dianne Maria is a Director of the company. Secretary HOLLANDS, Maurice William has been resigned. Director BORRONI, Suzanne Elizabeth has been resigned. Director HOLLANDS, Maurice William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALONGI, Jill
Appointed Date: 19 January 2015
55 years old

Director
BORRONI, Suzanne Elizabeth
Appointed Date: 01 March 2002
64 years old

Director
ROBERTS, Joanne Dawn
Appointed Date: 27 November 2014
60 years old

Director
SIMS, Dianne Maria
Appointed Date: 01 March 2002
62 years old

Resigned Directors

Secretary
HOLLANDS, Maurice William
Resigned: 27 November 2014

Director
BORRONI, Suzanne Elizabeth
Resigned: 01 March 2002
Appointed Date: 01 March 2002
64 years old

Director
HOLLANDS, Maurice William
Resigned: 27 November 2014
90 years old

Persons With Significant Control

Jameson Group (Leatherhead) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOOKHAM ENGINEERING (CONTRACTS) LIMITED Events

10 Jan 2017
Confirmation statement made on 18 December 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 800,000

07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 800,000

...
... and 83 more events
21 Jan 1987
Full accounts made up to 31 March 1986

21 Jan 1987
Return made up to 22/09/86; full list of members

12 Jul 1986
Full accounts made up to 31 March 1984

12 Jul 1986
Full accounts made up to 31 March 1985

12 Jul 1986
Full accounts made up to 31 March 1983

BOOKHAM ENGINEERING (CONTRACTS) LIMITED Charges

30 March 2011
Legal charge
Delivered: 1 April 2011
Status: Satisfied on 23 June 2011
Persons entitled: Maurice William Hollands and Diana Hollands
Description: Bleatings, howitts close, park close, esher, surrey.
2 April 1980
Mortgage debenture
Delivered: 8 April 1980
Status: Satisfied on 28 June 1997
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over the companys f/h & l/h…
3 February 1972
Legal charge
Delivered: 7 February 1972
Status: Satisfied
Persons entitled: Warrington Finance Company Limited
Description: Factory premises at kingston road leather road, surrey.…