BLOOMSBURY PLANNING AND DESIGN LIMITED
RUTLAND HOWLETT BUILDING SERVICES LIMITED

Hellopages » Rutland » Rutland » LE15 6QW

Company number 03804284
Status Active
Incorporation Date 9 July 1999
Company Type Private Limited Company
Address 11 STATION APPROACH, OAKHAM, RUTLAND, LEICS, LE15 6QW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BLOOMSBURY PLANNING AND DESIGN LIMITED are www.bloomsburyplanninganddesign.co.uk, and www.bloomsbury-planning-and-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Bloomsbury Planning and Design Limited is a Private Limited Company. The company registration number is 03804284. Bloomsbury Planning and Design Limited has been working since 09 July 1999. The present status of the company is Active. The registered address of Bloomsbury Planning and Design Limited is 11 Station Approach Oakham Rutland Leics Le15 6qw. . GIBBESON, Susan Whyte is a Secretary of the company. GIBBESON, Guy William is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CABAN, Michael has been resigned. Director GIBBESON, William has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WATKINS, Adrian Steven has been resigned. Director WEDGE, Barry John has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
GIBBESON, Susan Whyte
Appointed Date: 09 July 1999

Director
GIBBESON, Guy William
Appointed Date: 26 January 2010
41 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 July 1999
Appointed Date: 09 July 1999

Director
CABAN, Michael
Resigned: 31 May 2002
Appointed Date: 31 August 2001
74 years old

Director
GIBBESON, William
Resigned: 14 February 2010
Appointed Date: 09 July 1999
82 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 July 1999
Appointed Date: 09 July 1999
71 years old

Director
WATKINS, Adrian Steven
Resigned: 31 August 2001
Appointed Date: 09 July 1999
79 years old

Director
WEDGE, Barry John
Resigned: 31 December 2003
Appointed Date: 13 September 2002
80 years old

Persons With Significant Control

Mr Guy William Gibbeson
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more

BLOOMSBURY PLANNING AND DESIGN LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 26 July 2016 with updates
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

17 Nov 2014
Secretary's details changed for Susan Whyte Gibbeson on 3 November 2014
...
... and 50 more events
13 Jul 1999
New secretary appointed
13 Jul 1999
New director appointed
13 Jul 1999
New director appointed
13 Jul 1999
Registered office changed on 13/07/99 from: 61 fairview avenue, gillingham, kent ME8 0QP
09 Jul 1999
Incorporation

BLOOMSBURY PLANNING AND DESIGN LIMITED Charges

30 July 2013
Charge code 0380 4284 0001
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…