THOMAS BURNLEY & SONS,LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB11 1TD

Company number 00038376
Status Active
Incorporation Date 10 March 1893
Company Type Private Limited Company
Address 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of THOMAS BURNLEY & SONS,LIMITED are www.thomasburnley.co.uk, and www.thomas-burnley.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-two years and seven months. The distance to to Brentford Rail Station is 5.8 miles; to Fulwell Rail Station is 6.5 miles; to Bushey Rail Station is 9.7 miles; to Chessington North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Burnley Sons Limited is a Private Limited Company. The company registration number is 00038376. Thomas Burnley Sons Limited has been working since 10 March 1893. The present status of the company is Active. The registered address of Thomas Burnley Sons Limited is 1 The Square Stockley Park Uxbridge Middlesex Ub11 1td. . COATS PATONS LIMITED is a Secretary of the company. READE, Richard Charles is a Director of the company. COATS PATONS LIMITED is a Director of the company. I P CLARKE & COMPANY LIMITED is a Director of the company. Secretary ALDRIDGE, Gemma Jane Constance has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary GRAY, David Anthony has been resigned. Secretary JENKINS, David Huw has been resigned. Secretary ROSE, Belinda has been resigned. Secretary STEPHENS, Julia has been resigned. Secretary TAYLOR, Catherine Jane Davison, Ba (Hons) Acis has been resigned. Secretary WHITTAKER, Katherine Alison has been resigned. Director ALDRIDGE, Gemma Jane Constance has been resigned. Director BEVAN, Roger has been resigned. Director BOOTH, Brenda has been resigned. Director CASEMENT, Albert has been resigned. Director DAVIES, Stephen William has been resigned. Director DAVIES, Stephen William has been resigned. Director DRUMMOND, Colin Irwin John Hamilton has been resigned. Director GILMORE, Richard John Maurice has been resigned. Director GRAY, David Anthony has been resigned. Director HEALY, Christopher William has been resigned. Director I'ANSON, William Tony has been resigned. Director JOHNSON, Keith has been resigned. Director MEREDITH, Gillian Carol has been resigned. Director PEARSON, Stewart Cooper has been resigned. Director SAUNT, Timothy Patrick has been resigned. Director SAUNT, Timothy Patrick has been resigned. Director SHELTON, Robert Stuart has been resigned. Director STEPHENS, Julia has been resigned. Director WHITTAKER, Katherine Alison has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COATS PATONS LIMITED
Appointed Date: 16 August 2006

Director
READE, Richard Charles
Appointed Date: 08 January 2015
52 years old

Director
COATS PATONS LIMITED
Appointed Date: 11 September 2006

Director
I P CLARKE & COMPANY LIMITED
Appointed Date: 11 September 2006

Resigned Directors

Secretary
ALDRIDGE, Gemma Jane Constance
Resigned: 16 August 2006
Appointed Date: 31 August 2001

Secretary
GIBSON, Carolyn Ann
Resigned: 31 July 2006
Appointed Date: 01 July 2005

Secretary
GRAY, David Anthony
Resigned: 01 November 1995

Secretary
JENKINS, David Huw
Resigned: 06 September 2001
Appointed Date: 16 June 2001

Secretary
ROSE, Belinda
Resigned: 23 April 2004
Appointed Date: 28 April 2003

Secretary
STEPHENS, Julia
Resigned: 16 June 2001
Appointed Date: 31 March 1999

Secretary
TAYLOR, Catherine Jane Davison, Ba (Hons) Acis
Resigned: 30 October 1998
Appointed Date: 01 November 1995

Secretary
WHITTAKER, Katherine Alison
Resigned: 31 March 1999
Appointed Date: 30 October 1998

Director
ALDRIDGE, Gemma Jane Constance
Resigned: 16 August 2006
Appointed Date: 31 August 2001
57 years old

Director
BEVAN, Roger
Resigned: 11 September 2006
Appointed Date: 30 July 2004
66 years old

Director
BOOTH, Brenda
Resigned: 01 May 1998
Appointed Date: 01 November 1995
71 years old

Director
CASEMENT, Albert
Resigned: 01 November 1995
Appointed Date: 16 March 1992
82 years old

Director
DAVIES, Stephen William
Resigned: 31 March 2003
Appointed Date: 18 June 2001
76 years old

Director
DAVIES, Stephen William
Resigned: 31 March 1999
Appointed Date: 01 July 1996
76 years old

Director
DRUMMOND, Colin Irwin John Hamilton
Resigned: 17 December 1991
74 years old

Director
GILMORE, Richard John Maurice
Resigned: 30 June 1999
Appointed Date: 24 August 1998
74 years old

Director
GRAY, David Anthony
Resigned: 01 November 1995
86 years old

Director
HEALY, Christopher William
Resigned: 30 July 2004
Appointed Date: 01 May 1998
64 years old

Director
I'ANSON, William Tony
Resigned: 09 September 1994
Appointed Date: 17 December 1991
91 years old

Director
JOHNSON, Keith
Resigned: 30 June 1991
92 years old

Director
MEREDITH, Gillian Carol
Resigned: 11 September 2006
Appointed Date: 31 March 2003
61 years old

Director
PEARSON, Stewart Cooper
Resigned: 01 November 1995
Appointed Date: 01 July 1991
77 years old

Director
SAUNT, Timothy Patrick
Resigned: 08 January 2015
Appointed Date: 13 September 2010
68 years old

Director
SAUNT, Timothy Patrick
Resigned: 08 January 2015
Appointed Date: 13 September 2010
68 years old

Director
SHELTON, Robert Stuart
Resigned: 14 March 1995
90 years old

Director
STEPHENS, Julia
Resigned: 18 June 2001
Appointed Date: 31 March 1999
58 years old

Director
WHITTAKER, Katherine Alison
Resigned: 31 March 1999
Appointed Date: 01 November 1995
64 years old

THOMAS BURNLEY & SONS,LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000,000

01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
18 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000,000

01 Feb 2015
Appointment of Mr Richard Charles Reade as a director on 8 January 2015
...
... and 127 more events
11 Jun 1987
Accounts made up to 31 December 1986
11 Jun 1987
Return made up to 07/05/87; full list of members
04 Oct 1986
Full accounts made up to 31 December 1985
04 Oct 1986
Return made up to 31/07/86; full list of members
10 Mar 1893
Incorporation