BURMAN, GOODFELLOW & OLIVER LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG2 6AB

Company number 02894725
Status Active
Incorporation Date 4 February 1994
Company Type Private Limited Company
Address 12 BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Appointment of Mr Lee Morris as a director on 19 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BURMAN, GOODFELLOW & OLIVER LIMITED are www.burmangoodfellowoliver.co.uk, and www.burman-goodfellow-oliver.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Burman Goodfellow Oliver Limited is a Private Limited Company. The company registration number is 02894725. Burman Goodfellow Oliver Limited has been working since 04 February 1994. The present status of the company is Active. The registered address of Burman Goodfellow Oliver Limited is 12 Bridgford Road West Bridgford Nottingham Ng2 6ab. The company`s financial liabilities are £65.35k. It is £10.72k against last year. The cash in hand is £0.93k. It is £0.93k against last year. And the total assets are £0.93k, which is £0.93k against last year. MAXWELL-JONES, Peter Rupert is a Director of the company. MORRIS, Lee is a Director of the company. Secretary BENSON, Roger Scholes has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MAXWELL JONES, Peter Rupert has been resigned. Secretary MAXWELL-JONES, Peter has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MAXWELL JONES, Delia has been resigned. Director MAXWELL-JONES, Delia Ann has been resigned. Director MAXWELL-JONES, Jonathan Oliver has been resigned. Director MAXWELL-JONES, Peter has been resigned. The company operates in "Buying and selling of own real estate".


burman, goodfellow & oliver Key Finiance

LIABILITIES £65.35k
+19%
CASH £0.93k
TOTAL ASSETS £0.93k
All Financial Figures

Current Directors

Director
MAXWELL-JONES, Peter Rupert
Appointed Date: 04 October 2010
54 years old

Director
MORRIS, Lee
Appointed Date: 19 September 2016
54 years old

Resigned Directors

Secretary
BENSON, Roger Scholes
Resigned: 24 April 2002
Appointed Date: 01 January 2002

Nominee Secretary
BREWER, Suzanne
Resigned: 28 March 1994
Appointed Date: 04 February 1994

Secretary
MAXWELL JONES, Peter Rupert
Resigned: 01 June 2004
Appointed Date: 24 April 2002

Secretary
MAXWELL-JONES, Peter
Resigned: 01 June 2004
Appointed Date: 28 March 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 28 March 1994
Appointed Date: 04 February 1994
73 years old

Director
MAXWELL JONES, Delia
Resigned: 30 June 2008
Appointed Date: 23 June 2004
87 years old

Director
MAXWELL-JONES, Delia Ann
Resigned: 15 October 2001
Appointed Date: 28 March 1994
87 years old

Director
MAXWELL-JONES, Jonathan Oliver
Resigned: 08 October 2012
Appointed Date: 23 June 2004
57 years old

Director
MAXWELL-JONES, Peter
Resigned: 01 June 2004
Appointed Date: 28 March 1994
86 years old

Persons With Significant Control

Mr Peter Rupert Maxwell-Jones
Notified on: 4 February 2017
54 years old
Nature of control: Has significant influence or control

BURMAN, GOODFELLOW & OLIVER LIMITED Events

28 Feb 2017
Confirmation statement made on 4 February 2017 with updates
13 Oct 2016
Appointment of Mr Lee Morris as a director on 19 September 2016
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Apr 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP .5

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 75 more events
15 Apr 1994
Secretary resigned;new secretary appointed;new director appointed
15 Apr 1994
Director resigned;new director appointed

23 Mar 1994
Company name changed kingfisher property developments LIMITED\certificate issued on 24/03/94

23 Mar 1994
Company name changed\certificate issued on 23/03/94
04 Feb 1994
Incorporation

BURMAN, GOODFELLOW & OLIVER LIMITED Charges

22 December 2008
Mortgage
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a spinney lodge, fauld, burton on trent…
3 September 2002
Mortgage deed
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a spinney lodge fauld lane tutbury t/no:…