THE BOAT HOUSE COMPANY LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 2BZ

Company number 03184270
Status Active
Incorporation Date 10 April 1996
Company Type Private Limited Company
Address 15 PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT1 2BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Appointment of Graham Bartholomew Limited as a secretary on 28 March 2017; Termination of appointment of Pamela Jean Evans as a secretary on 28 March 2017. The most likely internet sites of THE BOAT HOUSE COMPANY LIMITED are www.theboathousecompany.co.uk, and www.the-boat-house-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The Boat House Company Limited is a Private Limited Company. The company registration number is 03184270. The Boat House Company Limited has been working since 10 April 1996. The present status of the company is Active. The registered address of The Boat House Company Limited is 15 Penrhyn Road Kingston Upon Thames Surrey United Kingdom Kt1 2bz. . GRAHAM BARTHOLOMEW LIMITED is a Secretary of the company. BAKER, Russell Charles is a Director of the company. EVANS, Pamela Jean is a Director of the company. FOWLER, Maurice Anthony is a Director of the company. JONES, Mabel Rose is a Director of the company. PLUMBLY, Helen Jane is a Director of the company. PRIOR, Henry Melton is a Director of the company. WOOD, Roger Nicholas Brownlow is a Director of the company. Secretary EVANS, Pamela Jean has been resigned. Secretary FOWLER, Maurice Anthony has been resigned. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director BAILEY, Charlotte Mary has been resigned. Director GARNETT, Charles Raymond has been resigned. Director JONES, Ronald Edward has been resigned. Director PRICE, William Geoffrey has been resigned. Director WALKER, David Jonathan Haddon has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GRAHAM BARTHOLOMEW LIMITED
Appointed Date: 28 March 2017

Director
BAKER, Russell Charles
Appointed Date: 03 June 2014
64 years old

Director
EVANS, Pamela Jean
Appointed Date: 13 July 2003
78 years old

Director
FOWLER, Maurice Anthony
Appointed Date: 20 May 1996
88 years old

Director
JONES, Mabel Rose
Appointed Date: 21 June 2005
88 years old

Director
PLUMBLY, Helen Jane
Appointed Date: 24 November 2008
71 years old

Director
PRIOR, Henry Melton
Appointed Date: 13 July 2003
95 years old

Director
WOOD, Roger Nicholas Brownlow
Appointed Date: 10 December 2015
83 years old

Resigned Directors

Secretary
EVANS, Pamela Jean
Resigned: 28 March 2017
Appointed Date: 14 October 2003

Secretary
FOWLER, Maurice Anthony
Resigned: 14 October 2003
Appointed Date: 20 May 1996

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 18 July 1996
Appointed Date: 10 April 1996

Director
BAILEY, Charlotte Mary
Resigned: 03 April 2000
Appointed Date: 20 May 1996
75 years old

Director
GARNETT, Charles Raymond
Resigned: 16 March 2006
Appointed Date: 03 September 1999
103 years old

Director
JONES, Ronald Edward
Resigned: 21 June 2005
Appointed Date: 03 September 1999
90 years old

Director
PRICE, William Geoffrey
Resigned: 13 June 2014
Appointed Date: 03 September 1999
104 years old

Director
WALKER, David Jonathan Haddon
Resigned: 14 September 2015
Appointed Date: 23 July 2007
60 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 18 July 1996
Appointed Date: 10 April 1996

THE BOAT HOUSE COMPANY LIMITED Events

11 Apr 2017
Confirmation statement made on 10 April 2017 with updates
28 Mar 2017
Appointment of Graham Bartholomew Limited as a secretary on 28 March 2017
28 Mar 2017
Termination of appointment of Pamela Jean Evans as a secretary on 28 March 2017
28 Mar 2017
Registered office address changed from 3 the Boat House Albany Reach Queens Road Thames Ditton Surrey KT7 0QH to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 28 March 2017
27 Sep 2016
Total exemption full accounts made up to 30 April 2016
...
... and 66 more events
16 May 1996
Ad 01/05/96--------- £ si 44@1=44 £ ic 2/46
16 May 1996
Resolutions
  • SRES13 ‐ Special resolution

10 May 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 May 1996
Company name changed willoughby (81) LIMITED\certificate issued on 08/05/96
10 Apr 1996
Incorporation