BURNH@M RESOURCES LIMITED
EGHAM LANESPOINT LIMITED

Hellopages » Surrey » Runnymede » TW20 9LF
Company number 04132063
Status Active
Incorporation Date 28 December 2000
Company Type Private Limited Company
Address CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, TW20 9LF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 2 . The most likely internet sites of BURNH@M RESOURCES LIMITED are www.burnhmresources.co.uk, and www.burnh-m-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burnh M Resources Limited is a Private Limited Company. The company registration number is 04132063. Burnh M Resources Limited has been working since 28 December 2000. The present status of the company is Active. The registered address of Burnh M Resources Limited is Centrum House 36 Station Road Egham Surrey Tw20 9lf. . REEVES, Carol Ann is a Secretary of the company. REEVES, Carol Ann is a Director of the company. REEVES, Nicholas is a Director of the company. Secretary THURGOOD, Christine Joan has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director WARE, John James has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
REEVES, Carol Ann
Appointed Date: 24 April 2001

Director
REEVES, Carol Ann
Appointed Date: 24 April 2001
64 years old

Director
REEVES, Nicholas
Appointed Date: 24 April 2001
65 years old

Resigned Directors

Secretary
THURGOOD, Christine Joan
Resigned: 24 April 2001
Appointed Date: 05 February 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 February 2001
Appointed Date: 28 December 2000

Director
WARE, John James
Resigned: 01 May 2001
Appointed Date: 05 February 2001
75 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 February 2001
Appointed Date: 28 December 2000

Persons With Significant Control

Carol Ann Reeves
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Reeves
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURNH@M RESOURCES LIMITED Events

09 Jan 2017
Confirmation statement made on 28 December 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 Jul 2015
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015
...
... and 44 more events
14 Feb 2001
Secretary resigned
14 Feb 2001
Director resigned
13 Feb 2001
Registered office changed on 13/02/01 from: 31 corsham street london N1 6DR
06 Feb 2001
Company name changed lanespoint LIMITED\certificate issued on 06/02/01
28 Dec 2000
Incorporation

BURNH@M RESOURCES LIMITED Charges

30 March 2009
All assets debenture
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 September 2002
Debenture
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…