BOLTON PRIESTLEY LTD.
NEWARK MILIDYNE ASSOCIATES LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1HD

Company number 03002711
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address 65 NORTH GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1HD
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr Carl David Slater as a director on 13 March 2017; Appointment of Mr Stephen John Hall as a director on 13 March 2017; Termination of appointment of Matthew Alan Tucker as a director on 12 March 2017. The most likely internet sites of BOLTON PRIESTLEY LTD. are www.boltonpriestley.co.uk, and www.bolton-priestley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Bleasby Rail Station is 6.2 miles; to Swinderby Rail Station is 7.5 miles; to Bottesford Rail Station is 9.4 miles; to Bingham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bolton Priestley Ltd is a Private Limited Company. The company registration number is 03002711. Bolton Priestley Ltd has been working since 19 December 1994. The present status of the company is Active. The registered address of Bolton Priestley Ltd is 65 North Gate Newark Nottinghamshire Ng24 1hd. . HALL, Stephen John is a Director of the company. SLATER, Carl David is a Director of the company. Secretary PRIESTLEY, Anna Mary has been resigned. Secretary WATKINS, Jennifer Anne has been resigned. Director BARLOW, Paul has been resigned. Director BOLTON, Paul John has been resigned. Director DOEL, Derek Alfred has been resigned. Director OTHICK, Geoffrey John, Dr has been resigned. Director PRIESTLEY, Christopher Lionel has been resigned. Director SWORDY, Edwin has been resigned. Director TUCKER, Matthew Alan has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
HALL, Stephen John
Appointed Date: 13 March 2017
58 years old

Director
SLATER, Carl David
Appointed Date: 13 March 2017
54 years old

Resigned Directors

Secretary
PRIESTLEY, Anna Mary
Resigned: 30 September 2014
Appointed Date: 01 March 1996

Secretary
WATKINS, Jennifer Anne
Resigned: 18 December 1996
Appointed Date: 19 December 1994

Director
BARLOW, Paul
Resigned: 11 October 2016
Appointed Date: 11 February 2016
56 years old

Director
BOLTON, Paul John
Resigned: 30 September 2014
Appointed Date: 07 April 1996
71 years old

Director
DOEL, Derek Alfred
Resigned: 18 December 2001
Appointed Date: 19 December 1994
99 years old

Director
OTHICK, Geoffrey John, Dr
Resigned: 01 November 2012
Appointed Date: 01 May 2000
68 years old

Director
PRIESTLEY, Christopher Lionel
Resigned: 30 September 2014
Appointed Date: 07 April 1996
73 years old

Director
SWORDY, Edwin
Resigned: 11 February 2016
Appointed Date: 30 September 2014
70 years old

Director
TUCKER, Matthew Alan
Resigned: 12 March 2017
Appointed Date: 30 September 2014
50 years old

Persons With Significant Control

Morgan Tucker Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

BOLTON PRIESTLEY LTD. Events

16 Mar 2017
Appointment of Mr Carl David Slater as a director on 13 March 2017
16 Mar 2017
Appointment of Mr Stephen John Hall as a director on 13 March 2017
16 Mar 2017
Termination of appointment of Matthew Alan Tucker as a director on 12 March 2017
16 Feb 2017
Registration of charge 030027110004, created on 7 February 2017
15 Dec 2016
Confirmation statement made on 6 December 2016 with updates
...
... and 70 more events
29 Feb 1996
New secretary appointed
29 Feb 1996
Accounting reference date extended from 31/03 to 30/04
04 Jan 1996
Return made up to 19/12/95; full list of members
  • 363(287) ‐ Registered office changed on 04/01/96

08 Jun 1995
Accounting reference date notified as 31/03
19 Dec 1994
Incorporation

BOLTON PRIESTLEY LTD. Charges

7 February 2017
Charge code 0300 2711 0004
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Foresight Nf Gp Limited
Description: Contains fixed charge…
27 March 2015
Charge code 0300 2711 0003
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Foresight Group LLP
Description: Contains fixed charge…
15 August 2001
Rent deposit deed
Delivered: 30 August 2001
Status: Satisfied on 24 March 2015
Persons entitled: Belgrave Gardens Investment Company Limited
Description: All monies standing to the credit within the account opened…
14 July 2001
Debenture
Delivered: 19 July 2001
Status: Satisfied on 19 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…