BURLORT LIMITED
MILFORD HAVEN

Hellopages » Pembrokeshire » Pembrokeshire » SA73 3LG

Company number 02252383
Status Active
Incorporation Date 6 May 1988
Company Type Private Limited Company
Address PECHE HOUSE, SAINT ANNES ROAD, HAKIN, MILFORD HAVEN, DYFED, SA73 3LG
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Maria Jose Arestin Rivas as a director on 8 June 2016. The most likely internet sites of BURLORT LIMITED are www.burlort.co.uk, and www.burlort.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.6 miles; to Pembroke Dock Rail Station is 4.7 miles; to Pembroke Rail Station is 6.5 miles; to Haverfordwest Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burlort Limited is a Private Limited Company. The company registration number is 02252383. Burlort Limited has been working since 06 May 1988. The present status of the company is Active. The registered address of Burlort Limited is Peche House Saint Annes Road Hakin Milford Haven Dyfed Sa73 3lg. . FERNANDEZ, Jose Francisco Argibay is a Secretary of the company. ARGIBAY FERNANDEZ, Jose Francisco is a Director of the company. CARRACEDO, Barbara Regueira is a Director of the company. CARRACEDO, David Regueira is a Director of the company. CARRACEDO, Manuel Regueira is a Director of the company. FERNANDEZ, Ana Maria Argibay is a Director of the company. RIVAS, Emilio Arestin is a Director of the company. Secretary ALONSO, Roberto has been resigned. Secretary LOPEZ, Jose Manuel, Dr has been resigned. Secretary REGUEIRA GONZALEZ, Manuel has been resigned. Director ALONSO UCHA, Roberto has been resigned. Director ARESTIN VILAS, Jose Francisco has been resigned. Director ARGIBAY CASAIS, Jose has been resigned. Director LOPEZ, Richard Thomas has been resigned. Director PEREZ-MARTINEZ, Juan has been resigned. Director REGUEIRA GONZALEZ, Manuel has been resigned. Director RIVAS, Maria Jose Arestin has been resigned. Director YORK, Margaret Jane has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
FERNANDEZ, Jose Francisco Argibay
Appointed Date: 31 March 2016

Director
ARGIBAY FERNANDEZ, Jose Francisco
Appointed Date: 12 May 2015
51 years old

Director
CARRACEDO, Barbara Regueira
Appointed Date: 05 January 2016
38 years old

Director
CARRACEDO, David Regueira
Appointed Date: 05 January 2016
43 years old

Director
CARRACEDO, Manuel Regueira
Appointed Date: 05 January 2016
44 years old

Director
FERNANDEZ, Ana Maria Argibay
Appointed Date: 05 January 2016
46 years old

Director
RIVAS, Emilio Arestin
Appointed Date: 06 March 2009
46 years old

Resigned Directors

Secretary
ALONSO, Roberto
Resigned: 24 February 2006
Appointed Date: 15 August 1994

Secretary
LOPEZ, Jose Manuel, Dr
Resigned: 15 August 1994

Secretary
REGUEIRA GONZALEZ, Manuel
Resigned: 31 March 2016
Appointed Date: 24 February 2006

Director
ALONSO UCHA, Roberto
Resigned: 24 February 2006
Appointed Date: 27 October 1993
78 years old

Director
ARESTIN VILAS, Jose Francisco
Resigned: 06 March 2009
Appointed Date: 12 March 1999
76 years old

Director
ARGIBAY CASAIS, Jose
Resigned: 12 May 2015
Appointed Date: 12 March 1999
80 years old

Director
LOPEZ, Richard Thomas
Resigned: 15 August 1994
54 years old

Director
PEREZ-MARTINEZ, Juan
Resigned: 07 June 2002
Appointed Date: 27 October 1993
82 years old

Director
REGUEIRA GONZALEZ, Manuel
Resigned: 31 March 2016
Appointed Date: 12 March 1999
68 years old

Director
RIVAS, Maria Jose Arestin
Resigned: 08 June 2016
Appointed Date: 05 January 2016
52 years old

Director
YORK, Margaret Jane
Resigned: 30 November 1995
63 years old

BURLORT LIMITED Events

09 May 2017
Confirmation statement made on 25 April 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Termination of appointment of Maria Jose Arestin Rivas as a director on 8 June 2016
24 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 900

31 Mar 2016
Termination of appointment of Manuel Regueira Gonzalez as a secretary on 31 March 2016
...
... and 106 more events
26 Jan 1989
Wd 03/01/89 ad 21/01/89--------- £ si 98@1=98 £ ic 2/100

02 Aug 1988
New director appointed

02 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Aug 1988
Registered office changed on 02/08/88 from: 70-74 city road london EC1Y 2DQ

06 May 1988
Incorporation

BURLORT LIMITED Charges

20 June 1991
Mortgage
Delivered: 25 June 1991
Status: Satisfied on 31 May 2007
Persons entitled: Banco Bilbao Vizcaya.
Description: 64/64TH shares in the vessel "spinningdale" which vessel is…
20 June 1991
Assignment
Delivered: 25 June 1991
Status: Satisfied on 31 May 2007
Persons entitled: Banco Bilbao Vizcaya.
Description: The insurances (for full details see form 395).
20 June 1991
Deed of covenants
Delivered: 25 June 1991
Status: Satisfied on 31 May 2007
Persons entitled: Banco Bilbao Vizcaya.
Description: The motorboat "spinningdale" to be registered in the name…