27 BOLTON STREET LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 9EX

Company number 04100697
Status Active
Incorporation Date 2 November 2000
Company Type Private Limited Company
Address FIRSTPORT PROPERTY SERVICES LIMITED, MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, ENGLAND, LU2 9EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Thomas Michael Cordwell as a secretary on 25 October 2016; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of 27 BOLTON STREET LIMITED are www.27boltonstreet.co.uk, and www.27-bolton-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. 27 Bolton Street Limited is a Private Limited Company. The company registration number is 04100697. 27 Bolton Street Limited has been working since 02 November 2000. The present status of the company is Active. The registered address of 27 Bolton Street Limited is Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton England Lu2 9ex. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. MELHUISH HANCOCK, Simon is a Director of the company. ROSENFELD, Matthew Harry is a Director of the company. Secretary CORDWELL, Thomas Michael has been resigned. Secretary GLANTZ, Anthony has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary PEMBERTONS SECRETARIES LIMITED has been resigned. Director GLANTZ, Anthony has been resigned. Director GLANTZ, Barry has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SONI, Rodney Kumar has been resigned. Director SONI, Sutantar Kumar has been resigned. Director STEIN, Gavin has been resigned. Director SWALES, Harry Baddeley has been resigned. The company operates in "Residents property management".


27 bolton street Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 01 January 2013

Director
MELHUISH HANCOCK, Simon
Appointed Date: 24 January 2002
67 years old

Director
ROSENFELD, Matthew Harry
Appointed Date: 09 February 2016
36 years old

Resigned Directors

Secretary
CORDWELL, Thomas Michael
Resigned: 25 October 2016
Appointed Date: 24 January 2002

Secretary
GLANTZ, Anthony
Resigned: 24 January 2002
Appointed Date: 02 November 2000

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 19 July 2010
Appointed Date: 12 May 2008

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 02 November 2000
Appointed Date: 02 November 2000

Secretary
PEMBERTONS SECRETARIES LIMITED
Resigned: 01 January 2013
Appointed Date: 19 July 2010

Director
GLANTZ, Anthony
Resigned: 24 January 2002
Appointed Date: 02 November 2000
63 years old

Director
GLANTZ, Barry
Resigned: 24 January 2002
Appointed Date: 02 November 2000
67 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 02 November 2000
Appointed Date: 02 November 2000

Director
SONI, Rodney Kumar
Resigned: 20 May 2005
Appointed Date: 24 January 2002
59 years old

Director
SONI, Sutantar Kumar
Resigned: 23 November 2007
Appointed Date: 20 May 2005
83 years old

Director
STEIN, Gavin
Resigned: 07 May 2014
Appointed Date: 05 December 2008
46 years old

Director
SWALES, Harry Baddeley
Resigned: 20 August 2015
Appointed Date: 09 May 2014
45 years old

27 BOLTON STREET LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 31 December 2016
01 Dec 2016
Termination of appointment of Thomas Michael Cordwell as a secretary on 25 October 2016
15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
29 Feb 2016
Appointment of Mr Matthew Harry Rosenfeld as a director on 9 February 2016
02 Feb 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 61 more events
18 Dec 2000
New director appointed
18 Dec 2000
Director resigned
18 Dec 2000
New secretary appointed;new director appointed
18 Dec 2000
Secretary resigned
02 Nov 2000
Incorporation