BURFIELD ELECTRICAL LIMITED
IVER

Hellopages » Buckinghamshire » South Bucks » SL0 9BH

Company number 02725889
Status Active
Incorporation Date 24 June 1992
Company Type Private Limited Company
Address BATHURST HOUSE, 50 BATHURST WALK, IVER, BUCKINGHAMSHIRE, ENGLAND, SL0 9BH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from C/O Paul Hogg 62 Goodwood Avenue Watford WD24 5FB to Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH on 18 October 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 1,000 . The most likely internet sites of BURFIELD ELECTRICAL LIMITED are www.burfieldelectrical.co.uk, and www.burfield-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Burfield Electrical Limited is a Private Limited Company. The company registration number is 02725889. Burfield Electrical Limited has been working since 24 June 1992. The present status of the company is Active. The registered address of Burfield Electrical Limited is Bathurst House 50 Bathurst Walk Iver Buckinghamshire England Sl0 9bh. . HOGG, Paul Roy is a Director of the company. Secretary ADDLEY, Noel Jeffrey has been resigned. Secretary BURGESS, Neil Reginald has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HOGG, Lorraine has been resigned. Director BURGESS, Neil Reginald has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director HOGG, Lorraine has been resigned. Director HOGG, Roy John has been resigned. Director IRELAND, James Frederick has been resigned. The company operates in "Electrical installation".


Current Directors

Director
HOGG, Paul Roy
Appointed Date: 01 December 2002
47 years old

Resigned Directors

Secretary
ADDLEY, Noel Jeffrey
Resigned: 18 May 1994

Secretary
BURGESS, Neil Reginald
Resigned: 23 June 1993
Appointed Date: 08 July 1992

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 08 July 1992
Appointed Date: 24 June 1992

Secretary
HOGG, Lorraine
Resigned: 31 December 2010
Appointed Date: 18 May 1994

Director
BURGESS, Neil Reginald
Resigned: 18 May 1994
Appointed Date: 08 July 1992
79 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 08 July 1992
Appointed Date: 24 June 1992
34 years old

Director
HOGG, Lorraine
Resigned: 10 October 2009
Appointed Date: 18 May 1994
73 years old

Director
HOGG, Roy John
Resigned: 10 October 2009
Appointed Date: 08 July 1992
70 years old

Director
IRELAND, James Frederick
Resigned: 27 February 1998
Appointed Date: 14 August 1995
73 years old

BURFIELD ELECTRICAL LIMITED Events

18 Oct 2016
Registered office address changed from C/O Paul Hogg 62 Goodwood Avenue Watford WD24 5FB to Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH on 18 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

...
... and 64 more events
05 Aug 1992
Secretary resigned;new director appointed

05 Aug 1992
New secretary appointed;director resigned;new director appointed

17 Jul 1992
Registered office changed on 17/07/92 from: 120 east road london N1 6AA

16 Jul 1992
Company name changed osheen LIMITED\certificate issued on 17/07/92

24 Jun 1992
Incorporation

BURFIELD ELECTRICAL LIMITED Charges

12 July 1994
Debenture
Delivered: 19 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A specific equitable charge over all freehold and leasehold…