BURNS SHEEHAN LIMITED
MILTON KEYNES JCL BURNS SHEEHAN LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK17 8SG

Company number 05070421
Status Active
Incorporation Date 11 March 2004
Company Type Private Limited Company
Address BRICK HOUSE 150A STATION ROAD, WOBURN SANDS, MILTON KEYNES, MK17 8SG
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 5 in full; Confirmation statement made on 11 March 2017 with updates. The most likely internet sites of BURNS SHEEHAN LIMITED are www.burnssheehan.co.uk, and www.burns-sheehan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Bletchley Rail Station is 3.8 miles; to Lidlington Rail Station is 4.4 miles; to Milton Keynes Central Rail Station is 5.2 miles; to Kempston Hardwick Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burns Sheehan Limited is a Private Limited Company. The company registration number is 05070421. Burns Sheehan Limited has been working since 11 March 2004. The present status of the company is Active. The registered address of Burns Sheehan Limited is Brick House 150a Station Road Woburn Sands Milton Keynes Mk17 8sg. . BURNS, Sean Michael is a Secretary of the company. BURNS, Sean Michael is a Director of the company. SHEEHAN, Jonathan Adam is a Director of the company. Secretary MILKINS, Jason Royston has been resigned. Director CULLEN, John Charles has been resigned. Director ROXBURGH, Bruce Oliphant has been resigned. Director WILSON, Stephen Russell Joseph has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
BURNS, Sean Michael
Appointed Date: 16 March 2004

Director
BURNS, Sean Michael
Appointed Date: 16 March 2004
54 years old

Director
SHEEHAN, Jonathan Adam
Appointed Date: 16 March 2004
58 years old

Resigned Directors

Secretary
MILKINS, Jason Royston
Resigned: 16 March 2004
Appointed Date: 11 March 2004

Director
CULLEN, John Charles
Resigned: 11 November 2009
Appointed Date: 16 March 2004
66 years old

Director
ROXBURGH, Bruce Oliphant
Resigned: 16 March 2004
Appointed Date: 11 March 2004
65 years old

Director
WILSON, Stephen Russell Joseph
Resigned: 30 September 2013
Appointed Date: 29 July 2010
44 years old

Persons With Significant Control

Mr Jonathan Adam Sheehan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sean Michael Burns
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURNS SHEEHAN LIMITED Events

28 Apr 2017
Satisfaction of charge 3 in full
28 Apr 2017
Satisfaction of charge 5 in full
28 Mar 2017
Confirmation statement made on 11 March 2017 with updates
16 Jun 2016
Full accounts made up to 30 November 2015
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 75,699

...
... and 68 more events
15 Apr 2004
Director resigned
01 Apr 2004
New director appointed
01 Apr 2004
New secretary appointed;new director appointed
01 Apr 2004
New director appointed
11 Mar 2004
Incorporation

BURNS SHEEHAN LIMITED Charges

20 July 2012
Rent security deposit deed
Delivered: 27 July 2012
Status: Satisfied on 28 April 2017
Persons entitled: Abchurch Properties Limited
Description: Interest in the deposit account and all monies from time to…
1 April 2010
Debenture
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
Rent deposit deed
Delivered: 2 February 2010
Status: Satisfied on 28 April 2017
Persons entitled: Abchurch Properties Limited
Description: The initial deposit of £85000.
28 May 2008
All assets debenture
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 August 2004
Fixed and floating charge
Delivered: 7 August 2004
Status: Satisfied on 13 June 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…