BOURNE TEXTILE SERVICES LIMITED
BOURNE

Hellopages » Lincolnshire » South Kesteven » PE10 9LA

Company number 03017579
Status Active
Incorporation Date 2 February 1995
Company Type Private Limited Company
Address BOURNE TEXTILE SERVICES, CHERRY HOLT ROAD, BOURNE, LINCS, PE10 9LA
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BOURNE TEXTILE SERVICES LIMITED are www.bournetextileservices.co.uk, and www.bourne-textile-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Bourne Textile Services Limited is a Private Limited Company. The company registration number is 03017579. Bourne Textile Services Limited has been working since 02 February 1995. The present status of the company is Active. The registered address of Bourne Textile Services Limited is Bourne Textile Services Cherry Holt Road Bourne Lincs Pe10 9la. . BOWER, David John is a Secretary of the company. BOWER, David John is a Director of the company. CLARK, Richard William is a Director of the company. JOHNSON, David Arthur is a Director of the company. MONAGHAN, Yvonne May is a Director of the company. SANDER, Christopher is a Director of the company. Secretary SINGH, Rachel Ann has been resigned. Director HILL, Elizabeth Jane has been resigned. Director STROUD, Hedley Stuart has been resigned. Director STROUD, Norman Basil has been resigned. Director STROUD, Stuart Ernest Albert has been resigned. Director TAYLOR, Michael Adrian has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
BOWER, David John
Appointed Date: 09 February 1995

Director
BOWER, David John
Appointed Date: 25 March 2004
60 years old

Director
CLARK, Richard William
Appointed Date: 25 March 2004
67 years old

Director
JOHNSON, David Arthur
Appointed Date: 09 February 1995
81 years old

Director
MONAGHAN, Yvonne May
Appointed Date: 02 March 2014
67 years old

Director
SANDER, Christopher
Appointed Date: 02 March 2014
66 years old

Resigned Directors

Secretary
SINGH, Rachel Ann
Resigned: 09 February 1995
Appointed Date: 02 February 1995

Director
HILL, Elizabeth Jane
Resigned: 09 February 1995
Appointed Date: 02 February 1995
55 years old

Director
STROUD, Hedley Stuart
Resigned: 02 March 2014
Appointed Date: 09 February 1995
70 years old

Director
STROUD, Norman Basil
Resigned: 27 March 2008
Appointed Date: 09 February 1995
76 years old

Director
STROUD, Stuart Ernest Albert
Resigned: 26 December 2003
Appointed Date: 09 February 1995
100 years old

Director
TAYLOR, Michael Adrian
Resigned: 18 December 2001
Appointed Date: 09 February 1995
82 years old

Persons With Significant Control

Johnson Service Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOURNE TEXTILE SERVICES LIMITED Events

16 May 2017
Full accounts made up to 31 December 2016
06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
11 May 2016
Full accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

13 May 2015
Full accounts made up to 31 December 2014
...
... and 65 more events
14 Feb 1995
New director appointed

14 Feb 1995
New director appointed

14 Feb 1995
Director resigned;new director appointed

14 Feb 1995
Secretary resigned;new secretary appointed

02 Feb 1995
Incorporation

BOURNE TEXTILE SERVICES LIMITED Charges

5 March 2014
Charge code 0301 7579 0001
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Trademark. Registration number UK00002471815. Class(es)…