T.W. BOORMAN FUNERAL SERVICES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6HH

Company number 05053800
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address CUMBERLAND COURT, 80 MOUNT STREET, NOTTINGHAM, NG1 6HH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Termination of appointment of Robert James Marshall as a director on 7 December 2016; Appointment of Mr Andrew Hector Fraser as a secretary on 25 November 2016. The most likely internet sites of T.W. BOORMAN FUNERAL SERVICES LIMITED are www.twboormanfuneralservices.co.uk, and www.t-w-boorman-funeral-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. T W Boorman Funeral Services Limited is a Private Limited Company. The company registration number is 05053800. T W Boorman Funeral Services Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of T W Boorman Funeral Services Limited is Cumberland Court 80 Mount Street Nottingham Ng1 6hh. . FRASER, Andrew Hector is a Secretary of the company. GREENFIELD, Phillip Lee Richard is a Director of the company. KERSHAW, Samuel Patrick Donald is a Director of the company. Secretary MARSHALL, Robert has been resigned. Secretary RICHARDSON, Diane Lesley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MARSHALL, Robert James has been resigned. Director PRITCHARD, Barry has been resigned. Director RICHARDSON, Diane Lesley has been resigned. Director RICHARDSON, Stephen Paul has been resigned. Director TURNER, Guy Peter has been resigned. Director WHIGHAM, John Cowie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FRASER, Andrew Hector
Appointed Date: 25 November 2016

Director
GREENFIELD, Phillip Lee Richard
Appointed Date: 22 February 2011
72 years old

Director
KERSHAW, Samuel Patrick Donald
Appointed Date: 27 September 2016
62 years old

Resigned Directors

Secretary
MARSHALL, Robert
Resigned: 25 November 2016
Appointed Date: 22 February 2011

Secretary
RICHARDSON, Diane Lesley
Resigned: 22 February 2011
Appointed Date: 24 February 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Director
MARSHALL, Robert James
Resigned: 07 December 2016
Appointed Date: 22 February 2011
60 years old

Director
PRITCHARD, Barry
Resigned: 28 February 2013
Appointed Date: 22 February 2011
64 years old

Director
RICHARDSON, Diane Lesley
Resigned: 22 February 2011
Appointed Date: 24 February 2004
69 years old

Director
RICHARDSON, Stephen Paul
Resigned: 22 February 2011
Appointed Date: 24 February 2004
69 years old

Director
TURNER, Guy Peter
Resigned: 05 January 2012
Appointed Date: 22 February 2011
54 years old

Director
WHIGHAM, John Cowie
Resigned: 01 September 2016
Appointed Date: 20 November 2012
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Persons With Significant Control

Funeral Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.W. BOORMAN FUNERAL SERVICES LIMITED Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
07 Dec 2016
Termination of appointment of Robert James Marshall as a director on 7 December 2016
01 Dec 2016
Appointment of Mr Andrew Hector Fraser as a secretary on 25 November 2016
01 Dec 2016
Termination of appointment of Robert Marshall as a secretary on 25 November 2016
04 Oct 2016
Appointment of Mr Samuel Patrick Donald Kershaw as a director on 27 September 2016
...
... and 62 more events
06 Apr 2004
New secretary appointed;new director appointed
06 Apr 2004
New director appointed
06 Apr 2004
Secretary resigned
06 Apr 2004
Director resigned
24 Feb 2004
Incorporation

T.W. BOORMAN FUNERAL SERVICES LIMITED Charges

22 August 2012
Debenture
Delivered: 30 August 2012
Status: Satisfied on 22 July 2015
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
22 February 2011
Debenture
Delivered: 26 February 2011
Status: Satisfied on 4 September 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2004
Debenture
Delivered: 29 June 2004
Status: Satisfied on 19 January 2005
Persons entitled: Trevor William Boorman
Description: Land and buildings known as 31 mount ephraim tunbridge…
6 May 2004
Debenture deed
Delivered: 12 May 2004
Status: Satisfied on 6 January 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…