BOBIAN LIMITED
COVENTRY

Hellopages » Warwickshire » Rugby » CV8 3EG

Company number 04237184
Status Active
Incorporation Date 19 June 2001
Company Type Private Limited Company
Address KELLER LIMITED OXFORD ROAD, RYTON ON DUNSMORE, COVENTRY, CV8 3EG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 2 . The most likely internet sites of BOBIAN LIMITED are www.bobian.co.uk, and www.bobian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Bobian Limited is a Private Limited Company. The company registration number is 04237184. Bobian Limited has been working since 19 June 2001. The present status of the company is Active. The registered address of Bobian Limited is Keller Limited Oxford Road Ryton On Dunsmore Coventry Cv8 3eg. . BARRATT, Roger Bryan is a Secretary of the company. BARRATT, Roger Bryan is a Director of the company. DE WAELE, James Emile is a Director of the company. Secretary THOMPSON, Lynda Lee has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Alan Lyness, Dr has been resigned. Director THOMPSON, Lynda Lee has been resigned. Director THOMPSON, Robert Malcolm has been resigned. Director TRAFFORD, Ian has been resigned. Director TRAFFORD, Lorraine Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BARRATT, Roger Bryan
Appointed Date: 12 April 2007

Director
BARRATT, Roger Bryan
Appointed Date: 12 April 2007
65 years old

Director
DE WAELE, James Emile
Appointed Date: 01 October 2008
57 years old

Resigned Directors

Secretary
THOMPSON, Lynda Lee
Resigned: 12 April 2007
Appointed Date: 19 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

Director
BELL, Alan Lyness, Dr
Resigned: 18 December 2008
Appointed Date: 12 April 2007
75 years old

Director
THOMPSON, Lynda Lee
Resigned: 12 April 2007
Appointed Date: 02 May 2006
73 years old

Director
THOMPSON, Robert Malcolm
Resigned: 23 December 2009
Appointed Date: 19 June 2001
66 years old

Director
TRAFFORD, Ian
Resigned: 31 March 2008
Appointed Date: 19 June 2001
64 years old

Director
TRAFFORD, Lorraine Mary
Resigned: 12 April 2007
Appointed Date: 03 May 2006
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

Persons With Significant Control

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

BOBIAN LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

27 Feb 2015
Accounts for a dormant company made up to 31 December 2014
27 Nov 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2

...
... and 73 more events
27 Jun 2001
New director appointed
27 Jun 2001
New director appointed
21 Jun 2001
Director resigned
21 Jun 2001
Secretary resigned
19 Jun 2001
Incorporation

BOBIAN LIMITED Charges

27 November 2006
Chattel mortgage
Delivered: 6 December 2006
Status: Satisfied on 3 October 2007
Persons entitled: Robert Malcolm Thompson, Lynda Lee Thompson Ian Trafford and Lorraine Mary Trafford (Astrustees of the Systems Geotechnique Limited Pension Scheme)
Description: KR701 drill rig s/n 15076 KR701 drill rig s/n 15085 KR708…
28 February 2006
Legal charge
Delivered: 3 March 2006
Status: Satisfied on 5 May 2007
Persons entitled: National Westminster Bank PLC
Description: Land at abbotsfield industrial estate st helens. By way of…
28 October 2005
Debenture
Delivered: 2 November 2005
Status: Satisfied on 5 April 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

BOBI&MARIYA LTD BOBI&Z LIMITED BOBIBALO UK LIMITED BOBIE'S LTD BOBIESKI LIMITED BOBILL LIMITED BOBIMOS LIMITED