Company number 04320444
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address COW CLOSE FARM, OVERGREEN, CUTTHORPE, DERBYSHIRE, S42 7BA
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Resolutions
RES01 ‐
Resolution of Memorandum and/or Articles of Association
; Notice of appointment of receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of BURBAGE HALL DEVELOPMENT COMPANY LIMITED are www.burbagehalldevelopmentcompany.co.uk, and www.burbage-hall-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Burbage Hall Development Company Limited is a Private Limited Company.
The company registration number is 04320444. Burbage Hall Development Company Limited has been working since 09 November 2001.
The present status of the company is Active. The registered address of Burbage Hall Development Company Limited is Cow Close Farm Overgreen Cutthorpe Derbyshire S42 7ba. . SWYCHER, Lawrence Lewis is a Secretary of the company. BURKE, Richard Charles is a Director of the company. SWYCHER, Lawrence Lewis is a Director of the company. Secretary PAPINNIEMI, Petra has been resigned. Director ARROWSMITH, Keith James has been resigned. Director TAIT, John Eland has been resigned. Director WISE, Neil has been resigned. The company operates in "Gen construction & civil engineer".
Current Directors
Resigned Directors
Director
TAIT, John Eland
Resigned: 10 April 2003
Appointed Date: 06 December 2001
86 years old
Director
WISE, Neil
Resigned: 28 January 2005
Appointed Date: 06 December 2001
71 years old
BURBAGE HALL DEVELOPMENT COMPANY LIMITED Events
27 Aug 2009
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
13 Jan 2009
Notice of appointment of receiver or manager
13 Jan 2009
Notice of appointment of receiver or manager
13 Jan 2009
Notice of appointment of receiver or manager
19 Nov 2008
Appointment terminate, director and secretary ehab massoud logged form
...
... and 27 more events
11 Dec 2001
New secretary appointed;new director appointed
11 Dec 2001
New director appointed
22 Nov 2001
Accounting reference date extended from 30/11/02 to 30/04/03
21 Nov 2001
Company name changed hlw 143 LIMITED\certificate issued on 21/11/01
09 Nov 2001
Incorporation
16 March 2004
Legal charge
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of 101 macclesfield road, buxton…
16 March 2004
Legal charge
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Burbage, old hall, 95 macclesfield road, buxton…
10 October 2002
Debenture
Delivered: 14 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2002
Legal charge
Delivered: 29 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Burbage hall 97 macclesfield road buxton derbyshire SK17…
16 January 2002
Legal charge
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: Elizabeth Margaret Kerr-Lidell
Description: Land on the south east side of macclesfield road buxton t/n…