W.T. BURDEN LIMITED
MANCHESTER INHOCO 3392 LIMITED

Hellopages » Greater Manchester » Manchester » M2 1EW
Company number 06289010
Status In Administration
Incorporation Date 21 June 2007
Company Type Private Limited Company
Address THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report to 28 October 2016; Notice of extension of period of Administration. The most likely internet sites of W.T. BURDEN LIMITED are www.wtburden.co.uk, and www.w-t-burden.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W T Burden Limited is a Private Limited Company. The company registration number is 06289010. W T Burden Limited has been working since 21 June 2007. The present status of the company is In Administration. The registered address of W T Burden Limited is The Chancery 58 Spring Gardens Manchester M2 1ew. . LEWIS, John Arthur is a Secretary of the company. BURDEN, Arthur James is a Director of the company. BURDEN, Jeremy Paul is a Director of the company. HAMPTON, Alan Roger is a Director of the company. HANCOCK, Kevin David is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director AMIRI, Said Amin has been resigned. Director BAILEY, William Paul has been resigned. Director DOOHAN, John has been resigned. Director DORAN, Lesley has been resigned. Director EATON, Darren has been resigned. Director ECKERSLEY, John Stephen has been resigned. Director KANER, David has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEWIS, John Arthur
Appointed Date: 16 July 2007

Director
BURDEN, Arthur James
Appointed Date: 16 July 2007
97 years old

Director
BURDEN, Jeremy Paul
Appointed Date: 16 July 2007
65 years old

Director
HAMPTON, Alan Roger
Appointed Date: 01 July 2009
78 years old

Director
HANCOCK, Kevin David
Appointed Date: 16 July 2007
66 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 16 July 2007
Appointed Date: 21 June 2007

Director
AMIRI, Said Amin
Resigned: 13 February 2013
Appointed Date: 16 July 2007
69 years old

Director
BAILEY, William Paul
Resigned: 01 June 2011
Appointed Date: 16 July 2007
73 years old

Director
DOOHAN, John
Resigned: 30 June 2015
Appointed Date: 16 July 2007
62 years old

Director
DORAN, Lesley
Resigned: 02 November 2012
Appointed Date: 08 March 2011
57 years old

Director
EATON, Darren
Resigned: 01 January 2012
Appointed Date: 16 July 2007
59 years old

Director
ECKERSLEY, John Stephen
Resigned: 01 March 2015
Appointed Date: 16 July 2007
59 years old

Director
KANER, David
Resigned: 31 March 2012
Appointed Date: 01 July 2009
74 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 16 July 2007
Appointed Date: 21 June 2007

W.T. BURDEN LIMITED Events

17 Jan 2017
Notice of extension of period of Administration
21 Dec 2016
Administrator's progress report to 28 October 2016
21 Dec 2016
Notice of extension of period of Administration
15 Jul 2016
Administrator's progress report to 8 June 2016
14 Jan 2016
Administrator's progress report to 8 December 2015
...
... and 64 more events
10 Aug 2007
New director appointed
10 Aug 2007
New director appointed
10 Aug 2007
Secretary resigned
10 Aug 2007
Director resigned
21 Jun 2007
Incorporation

W.T. BURDEN LIMITED Charges

21 February 2012
Debenture
Delivered: 3 March 2012
Status: Satisfied on 27 June 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 February 2012
All assets guarantee and indemnity and debenture
Delivered: 24 February 2012
Status: Satisfied on 27 June 2013
Persons entitled: Ge Commercial Distribution Finance Europe Limited
Description: Fixed and floating charge over the undertaking and all…