TERRINGTON BURCHETT LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5GF

Company number 03059198
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address WHITE HOUSE, WOLLATON STREET, NOTTINGHAM, ENGLAND, NG1 5GF
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Christine House Unit 5 Withambrook Park Estate London Thorpe Lane Grantham NG31 9st to White House Wollaton Street Nottingham NG1 5GF on 19 December 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 4 . The most likely internet sites of TERRINGTON BURCHETT LIMITED are www.terringtonburchett.co.uk, and www.terrington-burchett.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Terrington Burchett Limited is a Private Limited Company. The company registration number is 03059198. Terrington Burchett Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Terrington Burchett Limited is White House Wollaton Street Nottingham England Ng1 5gf. . BURCHETT, David William is a Secretary of the company. BURCHETT, David William is a Director of the company. BURCHETT, Maria is a Director of the company. LIGHTFOOT, Emma Louise Elizabeth is a Director of the company. Secretary KIRK, Peter has been resigned. Secretary NASH, David Terrington has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director NASH, David Terrington has been resigned. Director TENNISON, David Norman has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
BURCHETT, David William
Appointed Date: 05 May 2004

Director
BURCHETT, David William
Appointed Date: 19 May 1995
71 years old

Director
BURCHETT, Maria
Appointed Date: 15 September 2000
68 years old

Director
LIGHTFOOT, Emma Louise Elizabeth
Appointed Date: 25 April 2014
43 years old

Resigned Directors

Secretary
KIRK, Peter
Resigned: 05 May 2004
Appointed Date: 01 September 1998

Secretary
NASH, David Terrington
Resigned: 31 August 1998
Appointed Date: 19 May 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Director
NASH, David Terrington
Resigned: 31 August 1998
Appointed Date: 19 May 1995
80 years old

Director
TENNISON, David Norman
Resigned: 07 August 2000
Appointed Date: 23 August 1997
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

TERRINGTON BURCHETT LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 May 2016
19 Dec 2016
Registered office address changed from Christine House Unit 5 Withambrook Park Estate London Thorpe Lane Grantham NG31 9st to White House Wollaton Street Nottingham NG1 5GF on 19 December 2016
29 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4

03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
28 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4

...
... and 56 more events
07 Jun 1995
Director resigned
07 Jun 1995
Registered office changed on 07/06/95 from: 12 york place leeds LS1 2DS
07 Jun 1995
New director appointed
07 Jun 1995
New secretary appointed;new director appointed
19 May 1995
Incorporation

TERRINGTON BURCHETT LIMITED Charges

18 August 2000
Legal charge
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a christine house 5 withambrook park…