BURGHLEY HORSE TRIALS LIMITED
STAMFORD TYROLESE (669) LIMITED

Hellopages » Lincolnshire » South Kesteven » PE9 2LQ
Company number 07087188
Status Active
Incorporation Date 25 November 2009
Company Type Private Limited Company
Address BURGHLEY ESTATE OFFICE 61, ST. MARTINS, STAMFORD, LINCOLNSHIRE, PE9 2LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1 . The most likely internet sites of BURGHLEY HORSE TRIALS LIMITED are www.burghleyhorsetrials.co.uk, and www.burghley-horse-trials.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Burghley Horse Trials Limited is a Private Limited Company. The company registration number is 07087188. Burghley Horse Trials Limited has been working since 25 November 2009. The present status of the company is Active. The registered address of Burghley Horse Trials Limited is Burghley Estate Office 61 St Martins Stamford Lincolnshire Pe9 2lq. . FITCH, Joshua is a Secretary of the company. CECIL, Clare is a Director of the company. NUTTING, John Grenfell, Sir is a Director of the company. OSWALD, William Alexander Michael is a Director of the company. REID, Angela Margaret, Hon Mrs is a Director of the company. Director CARLETON, James Hubert has been resigned. Director THORNE, James has been resigned. Director TYROLESE (DIRECTORS) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FITCH, Joshua
Appointed Date: 26 January 2012

Director
CECIL, Clare
Appointed Date: 24 November 2015
47 years old

Director
NUTTING, John Grenfell, Sir
Appointed Date: 17 December 2010
83 years old

Director
OSWALD, William Alexander Michael
Appointed Date: 24 November 2015
63 years old

Director
REID, Angela Margaret, Hon Mrs
Appointed Date: 17 December 2010
70 years old

Resigned Directors

Director
CARLETON, James Hubert
Resigned: 17 December 2010
Appointed Date: 26 November 2009
56 years old

Director
THORNE, James
Resigned: 26 November 2009
Appointed Date: 25 November 2009
72 years old

Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 17 December 2010
Appointed Date: 25 November 2009

Persons With Significant Control

Burghley House Preservation Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURGHLEY HORSE TRIALS LIMITED Events

06 Dec 2016
Confirmation statement made on 25 November 2016 with updates
18 Jul 2016
Full accounts made up to 31 January 2016
23 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

24 Nov 2015
Appointment of Mrs Clare Cecil as a director on 24 November 2015
24 Nov 2015
Appointment of Mr William Alexander Michael Oswald as a director on 24 November 2015
...
... and 17 more events
23 Dec 2009
Appointment of James Hubert Carleton as a director
23 Dec 2009
Termination of appointment of James Thorne as a director
27 Nov 2009
Company name changed tyrolese (669) LIMITED\certificate issued on 27/11/09
  • RES15 ‐ Change company name resolution on 2009-11-26

27 Nov 2009
Change of name notice
25 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)