Company number 02788272
Status Active
Incorporation Date 9 February 1993
Company Type Private Limited Company
Address MS CRICKMAY, 22 LONDON ROAD, HORSHAM, WEST SUSSEX, ENGLAND, RH12 1AY
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 eighty-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Michael Lysaght as a director on 27 March 2016. The most likely internet sites of BOURLION LIMITED are www.bourlion.co.uk, and www.bourlion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 2 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bourlion Limited is a Private Limited Company.
The company registration number is 02788272. Bourlion Limited has been working since 09 February 1993.
The present status of the company is Active. The registered address of Bourlion Limited is Ms Crickmay 22 London Road Horsham West Sussex England Rh12 1ay. . MCELROY, Patrick is a Secretary of the company. MCELROY, Patrick is a Director of the company. QUINN, Jason Stuart is a Director of the company. Secretary QUINN, Kathleen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DE VERE HUNT, Philip has been resigned. Director LYSAGHT, Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
QUINN, Kathleen
Resigned: 10 February 1997
Appointed Date: 11 February 1993
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 February 1993
Appointed Date: 09 February 1993
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 February 1993
Appointed Date: 09 February 1993
35 years old
Director
LYSAGHT, Michael
Resigned: 27 March 2016
Appointed Date: 01 February 1993
85 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 February 1993
Appointed Date: 09 February 1993
Persons With Significant Control
Auriga Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BOURLION LIMITED Events
06 Mar 2017
Confirmation statement made on 9 February 2017 with updates
19 Jan 2017
Full accounts made up to 30 April 2016
07 Jun 2016
Termination of appointment of Michael Lysaght as a director on 27 March 2016
25 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
02 Feb 2016
Full accounts made up to 30 April 2015
...
... and 74 more events
10 Mar 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
10 Mar 1993
Secretary resigned;new secretary appointed;director resigned
10 Mar 1993
Director resigned;new director appointed
10 Mar 1993
Registered office changed on 10/03/93 from: 110 whitchurch road cardiff CF4 3LY
09 Feb 1993
Incorporation
20 January 2006
Legal charge
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 400 park avenue, aztec west business…
25 June 2004
Legal charge
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Molineux house temple street wolverhampton.
20 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property prewetts mill worthing road horsham west…
21 September 2001
Legal charge
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property 2-10 (even) bishopric and adjoining land…
21 September 2001
Legal charge
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property 27-29 high street, southampton…
27 April 2001
Legal charge
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 290/302A kingston road…
7 January 2000
Legal charge
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a commercial unit 142-148 goswell road…
21 August 1998
Legal charge
Delivered: 2 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Delta house,bridge road,haywards heath,west…
21 August 1998
Legal charge
Delivered: 2 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former bus garage,gordon road,haywards heath,west…
21 July 1998
Debenture
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 June 1995
Legal charge
Delivered: 28 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Brook street laundry ravenscourt park l/b of hammersmith…