BOSE LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4QZ

Company number 01187672
Status Active
Incorporation Date 17 October 1974
Company Type Private Limited Company
Address BOSE HOUSE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QZ
Home Country United Kingdom
Nature of Business 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of BOSE LIMITED are www.bose.co.uk, and www.bose.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Bose Limited is a Private Limited Company. The company registration number is 01187672. Bose Limited has been working since 17 October 1974. The present status of the company is Active. The registered address of Bose Limited is Bose House Quayside Chatham Maritime Chatham Kent Me4 4qz. . MIGHALL, Simon David is a Secretary of the company. BURKE, Sheila Colette is a Director of the company. THOELEN, Veronique is a Director of the company. Secretary CARPENTER, Philip Norman has been resigned. Director BATCHELDER, Herbert William has been resigned. Director CARPENTER, Philip Norman has been resigned. Director CARTWRIGHT, Colin has been resigned. Director COLEMAN, John Thomas has been resigned. Director FIJMA, Gerrit Jan Ferdinand Orlando has been resigned. Director GRADY, Daniel Alfred has been resigned. Director GREENBLATT, Sherwin has been resigned. Director JOURLAIT, Marc Emile Oliver has been resigned. Director MARESCA, Robert L has been resigned. Director MERKS, Nicholas Antonius Maria has been resigned. Director VETH, Cornelis Gijsbertus has been resigned. The company operates in "Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played".


Current Directors

Secretary
MIGHALL, Simon David
Appointed Date: 26 January 1998

Director
BURKE, Sheila Colette
Appointed Date: 07 July 2014
56 years old

Director
THOELEN, Veronique
Appointed Date: 06 December 2013
53 years old

Resigned Directors

Secretary
CARPENTER, Philip Norman
Resigned: 26 January 1998

Director
BATCHELDER, Herbert William
Resigned: 01 October 2009
Appointed Date: 31 December 2004
79 years old

Director
CARPENTER, Philip Norman
Resigned: 30 March 2015
75 years old

Director
CARTWRIGHT, Colin
Resigned: 30 April 1993
74 years old

Director
COLEMAN, John Thomas
Resigned: 01 July 2005
Appointed Date: 28 February 2002
78 years old

Director
FIJMA, Gerrit Jan Ferdinand Orlando
Resigned: 06 December 2013
Appointed Date: 01 June 2004
62 years old

Director
GRADY, Daniel Alfred
Resigned: 31 December 2004
89 years old

Director
GREENBLATT, Sherwin
Resigned: 28 February 2002
84 years old

Director
JOURLAIT, Marc Emile Oliver
Resigned: 10 June 2014
Appointed Date: 02 September 2009
57 years old

Director
MARESCA, Robert L
Resigned: 01 October 2009
Appointed Date: 01 July 2005
70 years old

Director
MERKS, Nicholas Antonius Maria
Resigned: 01 September 2009
80 years old

Director
VETH, Cornelis Gijsbertus
Resigned: 01 June 2004
Appointed Date: 02 August 1993
82 years old

Persons With Significant Control

Mr Herbert Batchelder
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Robert Maresca
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Ms Ursula Bose
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BOSE LIMITED Events

05 Apr 2017
Full accounts made up to 31 March 2016
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
05 Feb 2016
Full accounts made up to 31 March 2015
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 993,850

02 Feb 2016
Secretary's details changed for Mr Simon David Mighall on 5 September 2015
...
... and 103 more events
21 Jul 1987
Return made up to 13/05/87; full list of members

23 Jul 1986
Director resigned

07 Dec 1981
Accounts made up to 30 June 1980
12 Aug 1976
Accounts made up to 30 June 1975
17 Oct 1974
Incorporation

BOSE LIMITED Charges

29 September 2011
Rent deposit deed
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited
Description: All sums held from time to time on behalf of the landlord…