BOSTON SECURITIES LIMITED
MILFORD HAVEN

Hellopages » Pembrokeshire » Pembrokeshire » SA73 2QN

Company number 02911777
Status Active
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address STARBOARD FIVE, BEACH HILL, MILFORD HAVEN, DYFED, SA73 2QN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Appointment of Mrs Sheila Joan Mcginn as a director on 5 April 2017; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BOSTON SECURITIES LIMITED are www.bostonsecurities.co.uk, and www.boston-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Pembroke Dock Rail Station is 3.8 miles; to Pembroke Rail Station is 5.7 miles; to Haverfordwest Rail Station is 6.9 miles; to Clarbeston Road Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boston Securities Limited is a Private Limited Company. The company registration number is 02911777. Boston Securities Limited has been working since 23 March 1994. The present status of the company is Active. The registered address of Boston Securities Limited is Starboard Five Beach Hill Milford Haven Dyfed Sa73 2qn. . MCGINN, John Howard is a Secretary of the company. MCGINN, Ada is a Director of the company. MCGINN, John Howard is a Director of the company. MCGINN, Sheila Joan is a Director of the company. Secretary MCGINN, Cheryl Ann has been resigned. Secretary MCGINN, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCGINN, John has been resigned. Director MCGINN, John Howard has been resigned. Director MORGAN, Alun James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCGINN, John Howard
Appointed Date: 13 May 2004

Director
MCGINN, Ada
Appointed Date: 23 March 1994
89 years old

Director
MCGINN, John Howard
Appointed Date: 01 May 2006
65 years old

Director
MCGINN, Sheila Joan
Appointed Date: 05 April 2017
64 years old

Resigned Directors

Secretary
MCGINN, Cheryl Ann
Resigned: 09 December 1999
Appointed Date: 23 March 1994

Secretary
MCGINN, John
Resigned: 13 May 2004
Appointed Date: 09 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 1994
Appointed Date: 23 March 1994

Director
MCGINN, John
Resigned: 13 May 2004
Appointed Date: 09 December 1999
91 years old

Director
MCGINN, John Howard
Resigned: 31 January 2003
Appointed Date: 23 March 1994
65 years old

Director
MORGAN, Alun James
Resigned: 30 March 2001
Appointed Date: 15 July 1996
65 years old

Persons With Significant Control

Mr John Howard Mcginn
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

BOSTON SECURITIES LIMITED Events

07 Apr 2017
Confirmation statement made on 23 March 2017 with updates
05 Apr 2017
Appointment of Mrs Sheila Joan Mcginn as a director on 5 April 2017
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 104 more events
21 Jul 1994
Particulars of mortgage/charge

21 Jul 1994
Particulars of mortgage/charge

16 Jun 1994
Particulars of mortgage/charge

28 Mar 1994
Secretary resigned

23 Mar 1994
Incorporation

BOSTON SECURITIES LIMITED Charges

11 December 2000
Legal charge
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53 summerfield chalet park caswell swansea t/n WA112937.
11 December 2000
Legal charge
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 83 summercliffe chalet park caswell road caswell swansea…
11 December 2000
Legal charge
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 82 summercliffe chalet park caswell road…
11 December 2000
Legal charge
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 summercliffe chalet park caswell swansea t/no: WA112938.
11 December 2000
Legal charge
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 46 summercliffe chalet park,caswell rd,caswell,swansea; wa…
12 July 2000
Legal charge
Delivered: 29 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h land together with buildings erected thereon…
5 November 1996
Legal charge
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 314 oystermouth road swansea city and county of swansea…
28 March 1996
Legal charge
Delivered: 4 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chalet 70 summercliffe chalet park,caswell,swansea,west…
21 March 1996
Legal charge
Delivered: 28 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 uplands crescent swansea west glamorgan t/no WA106904.
23 February 1996
Legal charge
Delivered: 8 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chalet 64, summer cliffe chalet park, caswell, swansea…
22 February 1996
Legal charge
Delivered: 5 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at brynaeron road dunvant swansea west glamorgan wa…
15 January 1996
Legal charge by the company and john mcginn as mortgagor and by the company as principal debtor
Delivered: 29 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chalet 51 summercliffe park caswell swansea west glamorgan…
15 January 1996
Legal charge by the company and ada mcginn as mortgagor and by the company as principal debtor
Delivered: 29 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chalet 52 summercliffe park caswell swansea west glamorgan…
10 February 1995
Legal charge
Delivered: 15 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 uplands crescent uplands swansea west glamorgan t/n…
6 February 1995
Legal charge
Delivered: 15 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51 summercliffe chalet park caswell swansea west glamorgan…
6 February 1995
Legal charge
Delivered: 15 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 summercliffe chalet park caswell swansea west glamorgan…
8 July 1994
Legal charge
Delivered: 21 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chalet number 80 summerclife chalet park caswell swansea…
1 July 1994
Legal charge
Delivered: 21 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chalet number 84 summercliffe chalet park caswell swansea…
1 July 1994
Legal charge
Delivered: 21 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chalet number 7 summercliffe park caswell swansea west…
27 May 1994
Debenture
Delivered: 16 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…