WILLIAM BOYER & SONS, LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » UB7 7SN

Company number 00211710
Status Active
Incorporation Date 12 February 1926
Company Type Private Limited Company
Address TROUT ROAD,, WEST DRAYTON,, MIDDLESEX, UB7 7SN
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 8,100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WILLIAM BOYER & SONS, LIMITED are www.williamboyersons.co.uk, and www.william-boyer-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and eight months. William Boyer Sons Limited is a Private Limited Company. The company registration number is 00211710. William Boyer Sons Limited has been working since 12 February 1926. The present status of the company is Active. The registered address of William Boyer Sons Limited is Trout Road West Drayton Middlesex Ub7 7sn. . TAYLOR, Miranda Jane is a Secretary of the company. BOYER, Penelope Jane is a Director of the company. DUTFIELD, Gillian Ann is a Director of the company. TAYLOR, Miranda Jane is a Director of the company. Secretary JOHNSON, Sylvia Phyllis has been resigned. Director BOYER, Miles has been resigned. Director JOHNSON, Sylvia Phyllis has been resigned. Director MYERS, Richard has been resigned. Director MYERS, William Alfred has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Secretary
TAYLOR, Miranda Jane
Appointed Date: 31 January 2006

Director
BOYER, Penelope Jane
Appointed Date: 08 June 1992
66 years old

Director

Director
TAYLOR, Miranda Jane
Appointed Date: 01 July 2008
66 years old

Resigned Directors

Secretary
JOHNSON, Sylvia Phyllis
Resigned: 31 January 2006

Director
BOYER, Miles
Resigned: 24 May 1992
68 years old

Director
JOHNSON, Sylvia Phyllis
Resigned: 31 January 2006
Appointed Date: 08 June 1992
92 years old

Director
MYERS, Richard
Resigned: 06 February 2012
Appointed Date: 01 July 2001
61 years old

Director
MYERS, William Alfred
Resigned: 31 January 2002
Appointed Date: 08 June 1992
95 years old

WILLIAM BOYER & SONS, LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 8,100

12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8,100

13 May 2015
Director's details changed for Miranda Jane Taylor on 1 May 2015
...
... and 91 more events
01 Jul 1987
Director's particulars changed

09 Sep 1986
Accounts for a small company made up to 31 December 1985

09 Sep 1986
Return made up to 17/06/86; full list of members

12 Feb 1926
Certificate of incorporation
12 Feb 1926
Incorporation

WILLIAM BOYER & SONS, LIMITED Charges

13 June 1995
Legal mortgage
Delivered: 16 June 1995
Status: Satisfied on 19 June 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at richings park iver bucks and the…
13 July 1940
Series of debentures
Delivered: 13 July 1940
Status: Satisfied on 9 December 1992
6 March 1926
Series of debentures
Delivered: 6 March 1926
Status: Satisfied on 9 December 1992
Persons entitled: Nil