BOARDSUP (UK) LIMITED
HILTON

Hellopages » Derbyshire » South Derbyshire » DE65 5GY

Company number 06015820
Status Liquidation
Incorporation Date 1 December 2006
Company Type Private Limited Company
Address 47 RYTON WAY, HILTON, DERBYSHIRE, DE65 5GY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-01-20 . The most likely internet sites of BOARDSUP (UK) LIMITED are www.boardsupuk.co.uk, and www.boardsup-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Willington Rail Station is 3.1 miles; to Burton-on-Trent Rail Station is 4.2 miles; to Duffield Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boardsup Uk Limited is a Private Limited Company. The company registration number is 06015820. Boardsup Uk Limited has been working since 01 December 2006. The present status of the company is Liquidation. The registered address of Boardsup Uk Limited is 47 Ryton Way Hilton Derbyshire De65 5gy. . ALLCOCK, Russell Michael is a Director of the company. Secretary CHAPMAN, Lance Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHAPMAN, Lance Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ALLCOCK, Russell Michael
Appointed Date: 01 December 2006
58 years old

Resigned Directors

Secretary
CHAPMAN, Lance Andrew
Resigned: 07 October 2008
Appointed Date: 01 December 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 December 2006
Appointed Date: 01 December 2006

Director
CHAPMAN, Lance Andrew
Resigned: 07 October 2008
Appointed Date: 01 December 2006
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 December 2006
Appointed Date: 01 December 2006

Persons With Significant Control

Mr Russell Allcock
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BOARDSUP (UK) LIMITED Events

20 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2017
Appointment of a voluntary liquidator
02 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-20

02 Feb 2017
Statement of affairs with form 4.19
16 Jan 2017
Registered office address changed from 14-16 Diamond Avenue Kirkby-in-Ashfield Nottingham NG17 7GR to 47 Ryton Way Hilton Derbyshire DE65 5GY on 16 January 2017
...
... and 25 more events
14 Dec 2006
New secretary appointed;new director appointed
14 Dec 2006
New director appointed
14 Dec 2006
Secretary resigned
14 Dec 2006
Director resigned
01 Dec 2006
Incorporation

BOARDSUP (UK) LIMITED Charges

30 January 2014
Charge code 0601 5820 0001
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…