BURNT OAK PARTNERS LTD
MALDON

Hellopages » Essex » Maldon » CM9 8LZ

Company number 07081263
Status Active
Incorporation Date 19 November 2009
Company Type Private Limited Company
Address SWISS HOUSE BECKINGHAM STREET, TOLLESHUNT MAJOR, MALDON, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 340 . The most likely internet sites of BURNT OAK PARTNERS LTD are www.burntoakpartners.co.uk, and www.burnt-oak-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Burnt Oak Partners Ltd is a Private Limited Company. The company registration number is 07081263. Burnt Oak Partners Ltd has been working since 19 November 2009. The present status of the company is Active. The registered address of Burnt Oak Partners Ltd is Swiss House Beckingham Street Tolleshunt Major Maldon Essex Cm9 8lz. . BAKER, James Albert is a Director of the company. MORGAN, James Hugh Frazer is a Director of the company. Secretary BRAVARD, Rachel has been resigned. Secretary MOORE, Fraser Clive has been resigned. Director BRAVARD, Jean-Louis has been resigned. Director MOORE, Fraser Clive has been resigned. Director MORGAN, Robert Frank David has been resigned. Director SKARENDAHL, Peter has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BAKER, James Albert
Appointed Date: 13 August 2015
65 years old

Director
MORGAN, James Hugh Frazer
Appointed Date: 14 August 2015
31 years old

Resigned Directors

Secretary
BRAVARD, Rachel
Resigned: 27 July 2011
Appointed Date: 19 November 2009

Secretary
MOORE, Fraser Clive
Resigned: 30 November 2011
Appointed Date: 27 July 2011

Director
BRAVARD, Jean-Louis
Resigned: 24 May 2013
Appointed Date: 19 November 2009
75 years old

Director
MOORE, Fraser Clive
Resigned: 30 November 2011
Appointed Date: 27 July 2011
53 years old

Director
MORGAN, Robert Frank David
Resigned: 10 June 2015
Appointed Date: 19 November 2009
70 years old

Director
SKARENDAHL, Peter
Resigned: 30 November 2011
Appointed Date: 27 July 2011
53 years old

Persons With Significant Control

Mr James Hugh Frazer Morgan
Notified on: 6 April 2016
31 years old
Nature of control: Has significant influence or control as a trustee of a trust

BURNT OAK PARTNERS LTD Events

09 May 2017
Confirmation statement made on 30 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 340

29 Feb 2016
Total exemption small company accounts made up to 30 April 2015
08 Sep 2015
Termination of appointment of Robert Frank David Morgan as a director on 10 June 2015
...
... and 34 more events
17 Dec 2010
Register inspection address has been changed
18 Feb 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Feb 2010
Statement of capital following an allotment of shares on 21 January 2010
  • GBP 20

11 Feb 2010
Registered office address changed from 19 Wynnstay Gardens London W8 6UP United Kingdom on 11 February 2010
19 Nov 2009
Incorporation