BURNETT & ASSOCIATES LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3EN

Company number 01472537
Status Active
Incorporation Date 11 January 1980
Company Type Private Limited Company
Address 3000 LAKESIDE WESTERN ROAD, NORTH HARBOUR, PORTSMOUTH, ENGLAND, PO6 3EN
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Registered office address changed from Enterprise House Isambard Brunel Road Portsmouth PO1 2RX to 3000 Lakeside Western Road North Harbour Portsmouth PO6 3EN on 30 March 2017; Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of BURNETT & ASSOCIATES LIMITED are www.burnettassociates.co.uk, and www.burnett-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Burnett Associates Limited is a Private Limited Company. The company registration number is 01472537. Burnett Associates Limited has been working since 11 January 1980. The present status of the company is Active. The registered address of Burnett Associates Limited is 3000 Lakeside Western Road North Harbour Portsmouth England Po6 3en. . GUIAN, Jean-Marie Hugues is a Director of the company. HIGHAM, Lorraine is a Director of the company. Secretary SMITH, Deborah Sheila has been resigned. Secretary SPAMPINATO, Allison has been resigned. Secretary WESTWOOD SECRETARIES LIMITED has been resigned. Director DANIEL, Simon Miles has been resigned. Director HUMPHRIES, Karen has been resigned. Director KELSEY, Paul Richard has been resigned. Director KNIGHT, John Anthony has been resigned. Director MOORE, Garry Anthony has been resigned. Director MORGAN, Nicholas John has been resigned. Director PARKER, Anthony Raymond has been resigned. Director SMITH, Deborah Sheila has been resigned. Director TILL, Michael John has been resigned. Director TURTON, Peter Vaughan John has been resigned. Director WHITEHAIR, Colin Roy Keith has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
GUIAN, Jean-Marie Hugues
Appointed Date: 04 May 2010
60 years old

Director
HIGHAM, Lorraine
Appointed Date: 01 February 2016
61 years old

Resigned Directors

Secretary
SMITH, Deborah Sheila
Resigned: 01 November 2012
Appointed Date: 14 January 2010

Secretary
SPAMPINATO, Allison
Resigned: 14 January 2010
Appointed Date: 01 May 1997

Secretary
WESTWOOD SECRETARIES LIMITED
Resigned: 01 May 1997

Director
DANIEL, Simon Miles
Resigned: 01 July 2014
Appointed Date: 28 June 2010
54 years old

Director
HUMPHRIES, Karen
Resigned: 02 April 2016
Appointed Date: 01 November 2012
57 years old

Director
KELSEY, Paul Richard
Resigned: 01 January 2013
Appointed Date: 14 January 2010
67 years old

Director
KNIGHT, John Anthony
Resigned: 14 January 2010
Appointed Date: 25 March 1997
82 years old

Director
MOORE, Garry Anthony
Resigned: 11 January 2013
72 years old

Director
MORGAN, Nicholas John
Resigned: 05 February 2010
Appointed Date: 14 January 2010
73 years old

Director
PARKER, Anthony Raymond
Resigned: 04 March 1996
Appointed Date: 08 March 1993
63 years old

Director
SMITH, Deborah Sheila
Resigned: 01 November 2012
Appointed Date: 14 January 2010
57 years old

Director
TILL, Michael John
Resigned: 04 January 2016
Appointed Date: 14 January 2010
86 years old

Director
TURTON, Peter Vaughan John
Resigned: 31 October 1996
81 years old

Director
WHITEHAIR, Colin Roy Keith
Resigned: 30 September 2015
Appointed Date: 01 January 2013
69 years old

Persons With Significant Control

Spb
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURNETT & ASSOCIATES LIMITED Events

30 Mar 2017
Registered office address changed from Enterprise House Isambard Brunel Road Portsmouth PO1 2RX to 3000 Lakeside Western Road North Harbour Portsmouth PO6 3EN on 30 March 2017
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Sep 2016
Accounts for a small company made up to 31 December 2015
02 Apr 2016
Termination of appointment of Karen Humphries as a director on 2 April 2016
24 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 71,473

...
... and 131 more events
22 Dec 1987
Full accounts made up to 31 August 1987

22 Dec 1987
Return made up to 08/12/87; no change of members

05 Feb 1987
Full accounts made up to 31 August 1986

05 Feb 1987
Return made up to 02/01/87; full list of members

11 Jan 1980
Incorporation

BURNETT & ASSOCIATES LIMITED Charges

13 October 2000
Debenture
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A specific equitable charge over all freehold and leasehold…
25 October 1993
Assignment
Delivered: 27 October 1993
Status: Satisfied on 9 January 2010
Persons entitled: Royscot Trust PLC
Description: All the right title and interest of the company in and all…
7 November 1990
Single debenture
Delivered: 19 November 1990
Status: Satisfied on 16 January 2001
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…