BOGLE AND TIMMS LIMITED
LEICESTER JOHN IBBOTSON LIMITED

Hellopages » Leicestershire » Oadby and Wigston » LE18 1AT

Company number 00364012
Status Active
Incorporation Date 21 November 1940
Company Type Private Limited Company
Address P.O. BOX 14, 65 CHARTWELL DRIVE, WIGSTON, LEICESTER, LEICESTERSHIRE, LE18 1AT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of Mr. Paul Joseph Stanukinas as a secretary on 31 December 2016; Termination of appointment of David Lee Rawlinson Ii as a director on 31 December 2016; Termination of appointment of Timothy Ladbrooke as a secretary on 31 December 2016. The most likely internet sites of BOGLE AND TIMMS LIMITED are www.bogleandtimms.co.uk, and www.bogle-and-timms.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and eleven months. The distance to to Leicester Rail Station is 3.3 miles; to Narborough Rail Station is 4.1 miles; to Syston Rail Station is 7.7 miles; to Sileby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bogle and Timms Limited is a Private Limited Company. The company registration number is 00364012. Bogle and Timms Limited has been working since 21 November 1940. The present status of the company is Active. The registered address of Bogle and Timms Limited is P O Box 14 65 Chartwell Drive Wigston Leicester Leicestershire Le18 1at. . STANUKINAS, Paul Joseph is a Secretary of the company. KERINS, Michael is a Director of the company. STANUKINAS, Paul Joseph is a Director of the company. Secretary CARMICHAEL, Stuart Andrew John has been resigned. Secretary LADBROOKE, Timothy has been resigned. Secretary WELSBY, Derek has been resigned. Secretary WHONE, John has been resigned. Director BLACKWELL, Malcolm Edward has been resigned. Director CURTIS, Peter Eric has been resigned. Director DEAKIN, Greg Henderson has been resigned. Director GREGORY, Michael has been resigned. Director NEESON, Brian has been resigned. Director POYNOR, John Stuart has been resigned. Director RAWLINSON II, David Lee has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STANUKINAS, Paul Joseph
Appointed Date: 31 December 2016

Director
KERINS, Michael
Appointed Date: 28 February 2006
61 years old

Director
STANUKINAS, Paul Joseph
Appointed Date: 01 March 2016
49 years old

Resigned Directors

Secretary
CARMICHAEL, Stuart Andrew John
Resigned: 07 April 2004
Appointed Date: 30 April 2002

Secretary
LADBROOKE, Timothy
Resigned: 31 December 2016
Appointed Date: 07 April 2004

Secretary
WELSBY, Derek
Resigned: 23 March 1997

Secretary
WHONE, John
Resigned: 30 April 2002
Appointed Date: 01 October 1997

Director
BLACKWELL, Malcolm Edward
Resigned: 30 April 2002
82 years old

Director
CURTIS, Peter Eric
Resigned: 31 December 2010
Appointed Date: 07 April 2004
79 years old

Director
DEAKIN, Greg Henderson
Resigned: 07 April 2004
Appointed Date: 30 April 2002
51 years old

Director
GREGORY, Michael
Resigned: 01 September 2015
Appointed Date: 28 February 2006
81 years old

Director
NEESON, Brian
Resigned: 28 February 2006
Appointed Date: 07 April 2004
75 years old

Director
POYNOR, John Stuart
Resigned: 30 April 2002
74 years old

Director
RAWLINSON II, David Lee
Resigned: 31 December 2016
Appointed Date: 01 March 2016
49 years old

Persons With Significant Control

Norwell Engineering Limited
Notified on: 19 May 2016
Nature of control: Ownership of shares – 75% or more

BOGLE AND TIMMS LIMITED Events

05 Jan 2017
Appointment of Mr. Paul Joseph Stanukinas as a secretary on 31 December 2016
05 Jan 2017
Termination of appointment of David Lee Rawlinson Ii as a director on 31 December 2016
05 Jan 2017
Termination of appointment of Timothy Ladbrooke as a secretary on 31 December 2016
14 Nov 2016
Confirmation statement made on 6 November 2016 with updates
02 Jun 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
...
... and 88 more events
22 Jan 1987
Return made up to 14/11/86; full list of members

27 Nov 1986
Director resigned

05 Sep 1986
Accounts for a small company made up to 31 October 1985

05 Sep 1986
Return made up to 13/02/86; full list of members

22 May 1986
Accounting reference date extended from 31/10 to 31/01