BURCO DEAN APPLIANCES LIMITED
PRESCOT

Hellopages » Merseyside » Knowsley » L35 2XW

Company number 01870098
Status Active
Incorporation Date 10 December 1984
Company Type Private Limited Company
Address STONEY LANE, PRESCOT, MERSEYSIDE, L35 2XW
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mr Fergal Naughton as a secretary on 30 March 2017; Termination of appointment of Sean Finbar O'driscoll as a secretary on 30 March 2017; Termination of appointment of Sean Finbar O'driscoll as a director on 30 March 2017. The most likely internet sites of BURCO DEAN APPLIANCES LIMITED are www.burcodeanappliances.co.uk, and www.burco-dean-appliances.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Burco Dean Appliances Limited is a Private Limited Company. The company registration number is 01870098. Burco Dean Appliances Limited has been working since 10 December 1984. The present status of the company is Active. The registered address of Burco Dean Appliances Limited is Stoney Lane Prescot Merseyside L35 2xw. . NAUGHTON, Fergal is a Secretary of the company. FLYNN, Donal Francis is a Director of the company. NAUGHTON, Fergal John is a Director of the company. NAUGHTON, Martin Lawrence is a Director of the company. Secretary BLACKBURN, Alan has been resigned. Secretary COLQUITT, Ronald has been resigned. Secretary O'DRISCOLL, Sean Finbar has been resigned. Director COLQUITT, Ronald has been resigned. Director HALL, William Edward has been resigned. Director ISHERWOOD, Derek Brewett has been resigned. Director O'DRISCOLL, Sean Finbar has been resigned. Director QUINN, Lochlann Gerard has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
NAUGHTON, Fergal
Appointed Date: 30 March 2017

Director
FLYNN, Donal Francis
Appointed Date: 27 January 2017
51 years old

Director
NAUGHTON, Fergal John
Appointed Date: 27 January 2017
50 years old

Director

Resigned Directors

Secretary
BLACKBURN, Alan
Resigned: 12 June 2009
Appointed Date: 01 May 2006

Secretary
COLQUITT, Ronald
Resigned: 30 April 2006

Secretary
O'DRISCOLL, Sean Finbar
Resigned: 30 March 2017
Appointed Date: 12 June 2009

Director
COLQUITT, Ronald
Resigned: 30 April 2006
80 years old

Director
HALL, William Edward
Resigned: 15 November 1996
97 years old

Director
ISHERWOOD, Derek Brewett
Resigned: 31 October 1995
85 years old

Director
O'DRISCOLL, Sean Finbar
Resigned: 30 March 2017
Appointed Date: 19 November 1992
68 years old

Director
QUINN, Lochlann Gerard
Resigned: 30 October 2007
83 years old

Persons With Significant Control

Glen Electric Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURCO DEAN APPLIANCES LIMITED Events

07 Apr 2017
Appointment of Mr Fergal Naughton as a secretary on 30 March 2017
07 Apr 2017
Termination of appointment of Sean Finbar O'driscoll as a secretary on 30 March 2017
07 Apr 2017
Termination of appointment of Sean Finbar O'driscoll as a director on 30 March 2017
08 Feb 2017
Appointment of Mr Donal Flynn as a director on 27 January 2017
08 Feb 2017
Appointment of Mr Fergal John Naughton as a director on 27 January 2017
...
... and 80 more events
12 Jan 1988
Return made up to 26/06/87; full list of members

08 Jan 1988
Full accounts made up to 31 March 1987

31 Mar 1987
Full accounts made up to 31 March 1986

22 Aug 1986
Return made up to 14/06/86; full list of members

20 Jun 1986
Director resigned;new director appointed

BURCO DEAN APPLIANCES LIMITED Charges

24 April 1995
Supplemental deed
Delivered: 12 May 1995
Status: Satisfied on 29 March 2014
Persons entitled: Allied Irish Banks PLC("the Trustee")
Description: All its assets in the same terms as clauses 2,4,5 and 6 of…
25 August 1993
Supplemental deed
Delivered: 2 September 1993
Status: Satisfied on 29 March 2014
Persons entitled: National Westminster Bank PLC
Description: See the mortgage charge document for full details.
15 October 1990
Supplemental deed
Delivered: 30 October 1990
Status: Satisfied on 29 March 2014
Persons entitled: National Westminster Bank PLC
Description: Property as defined in the debenture & guarantee and…
25 November 1985
Legal mortgage
Delivered: 9 December 1985
Status: Satisfied on 29 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold property situate and k/as waterside mill burnley t/n…
25 November 1985
Debenture & guarantee debenture
Delivered: 9 December 1985
Status: Satisfied on 29 March 2014
Persons entitled: National Westminster Bankas Trustee for the Banks
Description: For further details see doc 18. fixed and floating charges…