BUCINTORO LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 6LB

Company number 01299634
Status Active
Incorporation Date 22 February 1977
Company Type Private Limited Company
Address SHERWOOD HOUSE, 7 GREGORY BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 6LB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Christopher Winlow as a director on 7 August 2016. The most likely internet sites of BUCINTORO LIMITED are www.bucintoro.co.uk, and www.bucintoro.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Bucintoro Limited is a Private Limited Company. The company registration number is 01299634. Bucintoro Limited has been working since 22 February 1977. The present status of the company is Active. The registered address of Bucintoro Limited is Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire Ng7 6lb. . WINLOW, Sheila is a Secretary of the company. CUMBERLAND, Nigel Ewan is a Director of the company. CUMBERLAND, Susan Kim is a Director of the company. WINLOW, Sheila is a Director of the company. Secretary MASON, Martin John has been resigned. Director MASON, Ian Peter has been resigned. Director MASON, Martin John has been resigned. Director MASON, Peter has been resigned. Director WINLOW, Christopher has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WINLOW, Sheila
Appointed Date: 31 August 2007

Director
CUMBERLAND, Nigel Ewan
Appointed Date: 31 August 2007
59 years old

Director
CUMBERLAND, Susan Kim
Appointed Date: 31 August 2007
64 years old

Director
WINLOW, Sheila
Appointed Date: 31 August 2007
74 years old

Resigned Directors

Secretary
MASON, Martin John
Resigned: 31 August 2007

Director
MASON, Ian Peter
Resigned: 31 August 2007
67 years old

Director
MASON, Martin John
Resigned: 31 August 2007
67 years old

Director
MASON, Peter
Resigned: 17 May 2007
96 years old

Director
WINLOW, Christopher
Resigned: 07 August 2016
Appointed Date: 31 August 2007
77 years old

Persons With Significant Control

Winland Care Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BUCINTORO LIMITED Events

05 Jan 2017
Confirmation statement made on 7 December 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 May 2016
07 Sep 2016
Termination of appointment of Christopher Winlow as a director on 7 August 2016
28 Jan 2016
Total exemption small company accounts made up to 31 May 2015
18 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000

...
... and 90 more events
19 Aug 1988
Particulars of mortgage/charge

08 Feb 1988
Accounts for a small company made up to 30 September 1987

08 Feb 1988
Accounts for a small company made up to 30 September 1986

08 Feb 1988
Return made up to 03/12/87; full list of members

20 Nov 1986
Return made up to 14/10/86; full list of members

BUCINTORO LIMITED Charges

31 August 2007
Third party legal and general charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Bramble lodge 82 high lane west west hallam derbyshire by…
8 December 1997
Mortgage debenture
Delivered: 15 December 1997
Status: Satisfied on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 September 1997
Legal mortgage
Delivered: 2 October 1997
Status: Satisfied on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a bramble lodge 82 high lane west west…
30 November 1989
Legal charge
Delivered: 16 December 1989
Status: Satisfied on 3 July 2007
Persons entitled: Shell U.K. Limited
Description: Belper orangery self serve chapel street belper, derbyshire.
5 August 1988
Legal mortgage
Delivered: 19 August 1988
Status: Satisfied on 3 July 2007
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on west side & fronting chapel street…