BORDER RADIO HOLDINGS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 6EA

Company number 03376590
Status Active
Incorporation Date 27 May 1997
Company Type Private Limited Company
Address MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6EA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Director's details changed for Mrs Deidre Ann Ford on 30 September 2016; Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016; Current accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of BORDER RADIO HOLDINGS LIMITED are www.borderradioholdings.co.uk, and www.border-radio-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Border Radio Holdings Limited is a Private Limited Company. The company registration number is 03376590. Border Radio Holdings Limited has been working since 27 May 1997. The present status of the company is Active. The registered address of Border Radio Holdings Limited is Media House Peterborough Business Park Lynch Wood Peterborough Pe2 6ea. . BAUER GROUP SECRETARIAT LIMITED is a Secretary of the company. FORD, Deidre Ann is a Director of the company. KEENAN, Paul Anthony is a Director of the company. VICKERY, Sarah Jane is a Director of the company. Secretary CUSICK, Nicholas Jonathan Paul has been resigned. Secretary EVANS, Mark Roy has been resigned. Secretary FITZJOHN, Julie has been resigned. Secretary FLUET, Cliff has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MCGARTOLL, Owen Raphael has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary SCHWARZ, Nathalie Esther has been resigned. Director BROWNLOW, Peter has been resigned. Director BURGESS, Robert Lawie Frederick has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CORLEY, Paul has been resigned. Director EVANS, Mark Roy has been resigned. Director EVANS, Mark Roy has been resigned. Director FAIRBURN, Paul Martin has been resigned. Director FITZJOHN, Julie has been resigned. Director GRAHAM, James Lowery has been resigned. Director HARRIS, Peter Jonathan has been resigned. Director MANSFIELD, David James has been resigned. Director MCGARTOLL, Owen Raphael has been resigned. Director MYERS, John Frederick has been resigned. Director PARK, Richard Francis Jackson has been resigned. Director QUINN, Andrew has been resigned. Director RILEY, Philip Stephen has been resigned. Director TABOR, Ashley Daniel has been resigned. Director THOMSON, Donald Alexander has been resigned. Director TRIMBLE, David William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BAUER GROUP SECRETARIAT LIMITED
Appointed Date: 05 May 2016

Director
FORD, Deidre Ann
Appointed Date: 05 May 2016
64 years old

Director
KEENAN, Paul Anthony
Appointed Date: 05 May 2016
61 years old

Director
VICKERY, Sarah Jane
Appointed Date: 05 May 2016
61 years old

Resigned Directors

Secretary
CUSICK, Nicholas Jonathan Paul
Resigned: 24 July 2000
Appointed Date: 27 May 1997

Secretary
EVANS, Mark Roy
Resigned: 05 May 2016
Appointed Date: 31 July 2009

Secretary
FITZJOHN, Julie
Resigned: 27 September 2007
Appointed Date: 31 July 2007

Secretary
FLUET, Cliff
Resigned: 18 May 2005
Appointed Date: 10 August 2004

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 27 May 1997
Appointed Date: 27 May 1997

Secretary
MCGARTOLL, Owen Raphael
Resigned: 13 March 2008
Appointed Date: 27 September 2007

Secretary
POTTERELL, Clive Ronald
Resigned: 31 July 2009
Appointed Date: 13 March 2008

Secretary
POTTERELL, Clive Ronald
Resigned: 31 July 2007
Appointed Date: 18 May 2005

Secretary
SCHWARZ, Nathalie Esther
Resigned: 10 August 2004
Appointed Date: 24 July 2000

Director
BROWNLOW, Peter
Resigned: 28 July 2000
Appointed Date: 27 May 1997
80 years old

Director
BURGESS, Robert Lawie Frederick
Resigned: 01 July 1999
Appointed Date: 04 July 1997
74 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 27 May 1997
Appointed Date: 27 May 1997

Director
CORLEY, Paul
Resigned: 28 July 2000
Appointed Date: 23 February 1998
74 years old

Director
EVANS, Mark Roy
Resigned: 05 May 2016
Appointed Date: 31 July 2009
65 years old

Director
EVANS, Mark Roy
Resigned: 31 July 2009
Appointed Date: 18 May 2005
65 years old

Director
FAIRBURN, Paul Martin
Resigned: 23 February 2007
Appointed Date: 18 May 2005
67 years old

Director
FITZJOHN, Julie
Resigned: 27 September 2007
Appointed Date: 31 July 2007
54 years old

Director
GRAHAM, James Lowery
Resigned: 29 August 2000
Appointed Date: 04 July 1997
92 years old

Director
HARRIS, Peter Jonathan
Resigned: 18 May 2005
Appointed Date: 28 July 2000
63 years old

Director
MANSFIELD, David James
Resigned: 18 May 2005
Appointed Date: 21 July 2000
71 years old

Director
MCGARTOLL, Owen Raphael
Resigned: 03 November 2008
Appointed Date: 31 July 2007
76 years old

Director
MYERS, John Frederick
Resigned: 18 May 1999
Appointed Date: 27 May 1997
66 years old

Director
PARK, Richard Francis Jackson
Resigned: 31 July 2009
Appointed Date: 31 July 2007
77 years old

Director
QUINN, Andrew
Resigned: 18 May 2000
Appointed Date: 04 July 1997
88 years old

Director
RILEY, Philip Stephen
Resigned: 05 May 2016
Appointed Date: 31 July 2009
66 years old

Director
TABOR, Ashley Daniel
Resigned: 05 June 2008
Appointed Date: 31 July 2007
48 years old

Director
THOMSON, Donald Alexander
Resigned: 31 July 2009
Appointed Date: 18 May 2005
73 years old

Director
TRIMBLE, David William
Resigned: 18 May 2000
Appointed Date: 27 May 1997
86 years old

BORDER RADIO HOLDINGS LIMITED Events

30 Sep 2016
Director's details changed for Mrs Deidre Ann Ford on 30 September 2016
30 Sep 2016
Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016
22 Sep 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
22 Sep 2016
Appointment of Bauer Group Secretariat Limited as a secretary on 5 May 2016
28 Jul 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2

...
... and 129 more events
24 Jun 1997
New director appointed
24 Jun 1997
New director appointed
24 Jun 1997
New secretary appointed
24 Jun 1997
Registered office changed on 24/06/97 from: crown house 64 whitchurch road cardiff CF4 3LX
27 May 1997
Incorporation

BORDER RADIO HOLDINGS LIMITED Charges

20 May 2011
Composite guarantee and debenture
Delivered: 27 May 2011
Status: Satisfied on 25 May 2016
Persons entitled: Andrew Price
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Composite guarantee and debenture
Delivered: 20 May 2010
Status: Satisfied on 29 April 2016
Persons entitled: Matthew Paul Ramsbottom
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Composite guarantee and debenture
Delivered: 20 May 2010
Status: Satisfied on 25 May 2016
Persons entitled: Robert John Norman
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Composite guarantee and debenture
Delivered: 18 May 2010
Status: Satisfied on 25 May 2016
Persons entitled: Geoffrey Percy
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Composite guarantee and debenture
Delivered: 13 May 2010
Status: Satisfied on 25 May 2016
Persons entitled: Global Radio Group Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Composite guarantee and debenture
Delivered: 6 August 2009
Status: Satisfied on 25 May 2016
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Composite guarantee and debenture
Delivered: 6 August 2009
Status: Satisfied on 25 May 2016
Persons entitled: Philip Riley
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Composite guarantee and debenture
Delivered: 6 August 2009
Status: Satisfied on 25 May 2016
Persons entitled: Antony Thomas Lloyd
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Debenture
Delivered: 5 August 2009
Status: Satisfied on 29 April 2016
Persons entitled: National Westminster Bank PLC
Description: All land vested in or charged to the chargor, all fixtures…
31 March 1999
Mortgage debenture
Delivered: 9 April 1999
Status: Satisfied on 17 February 2001
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…