BOURNESAND LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 04319126
Status Live but Receiver Manager on at least one charge
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Termination of appointment of a director; Notice of appointment of receiver or manager; Annual return made up to 8 November 2010 with full list of shareholders Statement of capital on 2010-11-29 GBP 100 . The most likely internet sites of BOURNESAND LIMITED are www.bournesand.co.uk, and www.bournesand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Bournesand Limited is a Private Limited Company. The company registration number is 04319126. Bournesand Limited has been working since 08 November 2001. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Bournesand Limited is 249 Cranbrook Road Ilford Essex Ig1 4tg. . VANTREEN, Stephen is a Secretary of the company. COURTNEY, Shesha is a Director of the company. HUNTER, Alison Elizabeth is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
VANTREEN, Stephen
Appointed Date: 18 January 2002

Director
COURTNEY, Shesha
Appointed Date: 18 January 2002
62 years old

Director
HUNTER, Alison Elizabeth
Appointed Date: 18 January 2002
63 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 January 2002
Appointed Date: 08 November 2001

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 January 2002
Appointed Date: 08 November 2001

BOURNESAND LIMITED Events

22 Jul 2011
Termination of appointment of a director
21 Feb 2011
Notice of appointment of receiver or manager
29 Nov 2010
Annual return made up to 8 November 2010 with full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100

25 Aug 2010
Total exemption small company accounts made up to 30 November 2009
04 Dec 2009
Annual return made up to 8 November 2009 with full list of shareholders
...
... and 25 more events
27 Jan 2002
Director resigned
27 Jan 2002
New director appointed
27 Jan 2002
New secretary appointed
27 Jan 2002
Registered office changed on 27/01/02 from: 31 corsham street london N1 6DR
08 Nov 2001
Incorporation

BOURNESAND LIMITED Charges

7 June 2005
Charge deed
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/Hold known as unit 9 riverside rd,wandsworth,london SW17;…
6 February 2002
Legal charge
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 riverside road wandsworth (f/h) t/no: SGL466287. By…