BULO OFFICE FURNITURE LIMITED
JESMOND, NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1QP

Company number 03933330
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address C/O RYECROFT GLENTON, 32 PORTLAND TERRACE, JESMOND, NEWCASTLE UPON TYNE, TYNE & WEAR, NE2 1QP
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1,082,744 . The most likely internet sites of BULO OFFICE FURNITURE LIMITED are www.buloofficefurniture.co.uk, and www.bulo-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Bulo Office Furniture Limited is a Private Limited Company. The company registration number is 03933330. Bulo Office Furniture Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Bulo Office Furniture Limited is C O Ryecroft Glenton 32 Portland Terrace Jesmond Newcastle Upon Tyne Tyne Wear Ne2 1qp. . BUSSCHOP, Dirk Maria Karel is a Director of the company. Secretary BOUMANS, Peter Maria August has been resigned. Nominee Secretary MATTHEWS, David Steven has been resigned. Director BOUMANS, Peter Maria August has been resigned. Director BUSSCHOP, Bart Werner Gitta has been resigned. Director BUSSCHOP, Luk Ronald Gilberte has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
BUSSCHOP, Dirk Maria Karel
Appointed Date: 24 February 2000
59 years old

Resigned Directors

Secretary
BOUMANS, Peter Maria August
Resigned: 31 December 2015
Appointed Date: 24 February 2000

Nominee Secretary
MATTHEWS, David Steven
Resigned: 24 February 2000
Appointed Date: 24 February 2000

Director
BOUMANS, Peter Maria August
Resigned: 31 December 2015
Appointed Date: 24 February 2000
74 years old

Director
BUSSCHOP, Bart Werner Gitta
Resigned: 31 August 2006
Appointed Date: 24 February 2000
51 years old

Director
BUSSCHOP, Luk Ronald Gilberte
Resigned: 01 April 2001
Appointed Date: 24 February 2000
58 years old

Nominee Director
CORPORATE LEGAL LTD
Resigned: 24 February 2000
Appointed Date: 24 February 2000

Persons With Significant Control

Mr Dirk Maria Karel Busschop
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BULO OFFICE FURNITURE LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,082,744

04 Jan 2016
Termination of appointment of Peter Maria August Boumans as a secretary on 31 December 2015
04 Jan 2016
Termination of appointment of Peter Maria August Boumans as a director on 31 December 2015
...
... and 46 more events
30 Mar 2000
New director appointed
30 Mar 2000
New director appointed
07 Mar 2000
Director resigned
07 Mar 2000
Secretary resigned
24 Feb 2000
Incorporation

BULO OFFICE FURNITURE LIMITED Charges

16 June 2008
Rent deposit deed
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Agop Tanielian (T/a Penn Street Properties)
Description: The deposit account see image for full details.