BOYNESWOOD LIMITED
BEACONSFIELD WAINE ASSOCIATES LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 2HN

Company number 04342551
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address KEBBELL HOUSE, 21 LONDON END, BEACONSFIELD, ENGLAND, HP9 2HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE to Kebbell House 21 London End Beaconsfield HP9 2HN on 2 September 2016. The most likely internet sites of BOYNESWOOD LIMITED are www.boyneswood.co.uk, and www.boyneswood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Boyneswood Limited is a Private Limited Company. The company registration number is 04342551. Boyneswood Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of Boyneswood Limited is Kebbell House 21 London End Beaconsfield England Hp9 2hn. . JENNAWAY, Simon is a Secretary of the company. KEBBELL, Nicolas Rowland Macdonald is a Director of the company. Secretary HAWKINS, Andrew Philip has been resigned. Secretary SEAHOLME, David John has been resigned. Secretary TURBERVILLES NOMINEES LIMITED has been resigned. Director KEBBELL, Thomas Reginald Dion has been resigned. Director TURBERVILLES INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JENNAWAY, Simon
Appointed Date: 20 August 2013

Director
KEBBELL, Nicolas Rowland Macdonald
Appointed Date: 20 December 2001
74 years old

Resigned Directors

Secretary
HAWKINS, Andrew Philip
Resigned: 20 August 2013
Appointed Date: 01 January 2006

Secretary
SEAHOLME, David John
Resigned: 01 January 2006
Appointed Date: 20 December 2001

Secretary
TURBERVILLES NOMINEES LIMITED
Resigned: 20 December 2001
Appointed Date: 18 December 2001

Director
KEBBELL, Thomas Reginald Dion
Resigned: 13 February 2009
Appointed Date: 20 December 2001
105 years old

Director
TURBERVILLES INCORPORATIONS LIMITED
Resigned: 20 December 2001
Appointed Date: 18 December 2001

Persons With Significant Control

Mr Nicolas Rowland Macdonald Kebbell
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Denise Hilary Ann Newport
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BOYNESWOOD LIMITED Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Sep 2016
Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE to Kebbell House 21 London End Beaconsfield HP9 2HN on 2 September 2016
13 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1

28 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 40 more events
08 Jan 2002
Secretary resigned
08 Jan 2002
Registered office changed on 08/01/02 from: 122 high street uxbridge middlesex UB8 1JT
08 Jan 2002
Director resigned
05 Jan 2002
Particulars of mortgage/charge
18 Dec 2001
Incorporation

BOYNESWOOD LIMITED Charges

4 January 2002
Legal charge
Delivered: 5 January 2002
Status: Outstanding
Persons entitled: Village Green PLC
Description: The property known as track off boyneswood road medstead…