BORDURE LIMITED
MAIDSTONE KENT

Hellopages » Kent » Maidstone » ME17 4AB

Company number 00762537
Status Active
Incorporation Date 29 May 1963
Company Type Private Limited Company
Address LINTON PARK, LINTON, MAIDSTONE KENT, ME17 4AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of BORDURE LIMITED are www.bordure.co.uk, and www.bordure.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Bearsted Rail Station is 4.6 miles; to Barming Rail Station is 4.7 miles; to East Malling Rail Station is 5.5 miles; to Hollingbourne Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bordure Limited is a Private Limited Company. The company registration number is 00762537. Bordure Limited has been working since 29 May 1963. The present status of the company is Active. The registered address of Bordure Limited is Linton Park Linton Maidstone Kent Me17 4ab. . MORTON, Julia Alison is a Secretary of the company. MCLEAN, Graham Harold is a Director of the company. WALKER, Susan Ann is a Director of the company. Secretary BROWN, George Stuart Grindley has been resigned. Secretary CONWAY, Michael David has been resigned. Secretary MATHUR, Anil Kumar has been resigned. Director BENZECRY, Cecil Raphael has been resigned. Director BOWLEY, Denis has been resigned. Director BROWN, George Stuart Grindley has been resigned. Director CONWAY, Michael David has been resigned. Director LUPTON, Thomas Geoffrey has been resigned. Director MATHUR, Anil Kumar has been resigned. Director PERKINS, Malcolm Courtney has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORTON, Julia Alison
Appointed Date: 01 September 2011

Director
MCLEAN, Graham Harold
Appointed Date: 28 September 2015
56 years old

Director
WALKER, Susan Ann
Appointed Date: 12 June 2015
58 years old

Resigned Directors

Secretary
BROWN, George Stuart Grindley
Resigned: 01 July 2003

Secretary
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 01 July 2003

Secretary
MATHUR, Anil Kumar
Resigned: 01 September 2011
Appointed Date: 29 March 2011

Director
BENZECRY, Cecil Raphael
Resigned: 01 December 1992
103 years old

Director
BOWLEY, Denis
Resigned: 30 June 2004
Appointed Date: 03 February 1998
81 years old

Director
BROWN, George Stuart Grindley
Resigned: 30 November 2003
81 years old

Director
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 30 June 2004
67 years old

Director
LUPTON, Thomas Geoffrey
Resigned: 30 November 2006
Appointed Date: 06 August 2002
69 years old

Director
MATHUR, Anil Kumar
Resigned: 04 June 2015
Appointed Date: 30 June 2004
77 years old

Director
PERKINS, Malcolm Courtney
Resigned: 28 September 2015
80 years old

Persons With Significant Control

Eastern Produce Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BORDURE LIMITED Events

29 Jul 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 2 July 2016 with updates
09 Oct 2015
Full accounts made up to 31 December 2014
08 Oct 2015
Appointment of Graham Harold Mclean as a director on 28 September 2015
08 Oct 2015
Termination of appointment of Malcolm Courtney Perkins as a director on 28 September 2015
...
... and 89 more events
23 Nov 1987
Full accounts made up to 31 December 1986

23 Nov 1987
Return made up to 18/09/87; full list of members

02 Sep 1987
Secretary resigned;new secretary appointed

30 Sep 1986
Return made up to 26/06/86; full list of members

04 Aug 1986
Full accounts made up to 31 December 1985