BOVIS HOMES INSULATION LIMITED
LONGFIELD BOVIS INSULATION LIMITED

Hellopages » Kent » Sevenoaks » DA3 8HQ
Company number 00589694
Status Active
Incorporation Date 2 September 1957
Company Type Private Limited Company
Address THE MANOR HOUSE, NORTH ASH ROAD, NEW ASH GREEN, LONGFIELD, KENT, DA3 8HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Director's details changed for Mr Keith Bryan Carnegie on 27 January 2017; Appointment of Mr Keith Bryan Carnegie as a director on 9 January 2017; Termination of appointment of David James Ritchie as a director on 9 January 2017. The most likely internet sites of BOVIS HOMES INSULATION LIMITED are www.bovishomesinsulation.co.uk, and www.bovis-homes-insulation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and six months. Bovis Homes Insulation Limited is a Private Limited Company. The company registration number is 00589694. Bovis Homes Insulation Limited has been working since 02 September 1957. The present status of the company is Active. The registered address of Bovis Homes Insulation Limited is The Manor House North Ash Road New Ash Green Longfield Kent Da3 8hq. . PALMER, Martin Trevor Digby is a Secretary of the company. CARNEGIE, Keith Bryan is a Director of the company. SIBLEY, Earl is a Director of the company. Secretary EMERY, John Michael has been resigned. Secretary PARSONS, Kenneth Roy has been resigned. Director ABBOTT, John Brian has been resigned. Director COOPER, Neil has been resigned. Director HARRIS, Malcolm Robert has been resigned. Director HILL, Jonathan Stanley has been resigned. Director PEARSON, David Nicholas has been resigned. Director RITCHIE, David James has been resigned. Director WALFORD, Ronald Norman has been resigned. Director WARNER, Philip Leslie has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PALMER, Martin Trevor Digby
Appointed Date: 03 January 2002

Director
CARNEGIE, Keith Bryan
Appointed Date: 09 January 2017
56 years old

Director
SIBLEY, Earl
Appointed Date: 16 April 2015
53 years old

Resigned Directors

Secretary
EMERY, John Michael
Resigned: 03 January 2002
Appointed Date: 01 July 1996

Secretary
PARSONS, Kenneth Roy
Resigned: 01 July 1996

Director
ABBOTT, John Brian
Resigned: 01 September 1995
88 years old

Director
COOPER, Neil
Resigned: 06 May 2010
Appointed Date: 02 July 2008
58 years old

Director
HARRIS, Malcolm Robert
Resigned: 02 July 2008
77 years old

Director
HILL, Jonathan Stanley
Resigned: 06 March 2015
Appointed Date: 13 September 2010
57 years old

Director
PEARSON, David Nicholas
Resigned: 16 September 2011
Appointed Date: 06 May 2010
57 years old

Director
RITCHIE, David James
Resigned: 09 January 2017
Appointed Date: 01 July 2002
56 years old

Director
WALFORD, Ronald Norman
Resigned: 30 June 2002
81 years old

Director
WARNER, Philip Leslie
Resigned: 28 June 1996
90 years old

BOVIS HOMES INSULATION LIMITED Events

27 Jan 2017
Director's details changed for Mr Keith Bryan Carnegie on 27 January 2017
16 Jan 2017
Appointment of Mr Keith Bryan Carnegie as a director on 9 January 2017
10 Jan 2017
Termination of appointment of David James Ritchie as a director on 9 January 2017
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
10 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

...
... and 85 more events
04 Sep 1987
Accounts made up to 31 December 1986

04 Sep 1987
Return made up to 08/05/87; no change of members

06 Nov 1986
Secretary resigned;new secretary appointed;director resigned

29 Jul 1986
Accounts for a dormant company made up to 31 December 1985

29 Jul 1986
Return made up to 07/04/86; full list of members

BOVIS HOMES INSULATION LIMITED Charges

3 November 1958
Mortgage
Delivered: 21 November 1958
Status: Satisfied on 21 November 2009
Persons entitled: Martins Bank LTD
Description: See doc. 14 for full details.
3 November 1958
Mortgage
Delivered: 21 November 1958
Status: Satisfied on 21 November 2009
Persons entitled: Martins Bank LTD
Description: Various properties in upper norwood. (See doc. 13 for full…