ERROL BOLGER LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 6EG

Company number 04564979
Status Live but Receiver Manager on at least one charge
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address ST PETERS CHAMBERS 2 BATH STREET, GRANTHAM, LINCOLNSHIRE, NG31 6EG
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Notice of appointment of receiver or manager; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of ERROL BOLGER LIMITED are www.errolbolger.co.uk, and www.errol-bolger.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Ancaster Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Errol Bolger Limited is a Private Limited Company. The company registration number is 04564979. Errol Bolger Limited has been working since 16 October 2002. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Errol Bolger Limited is St Peters Chambers 2 Bath Street Grantham Lincolnshire Ng31 6eg. . STREETS FINANCIAL CONSULTING PLC is a Secretary of the company. BOLGER, Jason is a Director of the company. BOLGER, Marilyn is a Director of the company. Secretary BOLGER, Marilyn has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOLGER, James Edward has been resigned. Director BOLGER, Jason has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
STREETS FINANCIAL CONSULTING PLC
Appointed Date: 06 March 2005

Director
BOLGER, Jason
Appointed Date: 08 March 2005
45 years old

Director
BOLGER, Marilyn
Appointed Date: 06 March 2005
73 years old

Resigned Directors

Secretary
BOLGER, Marilyn
Resigned: 10 February 2006
Appointed Date: 16 October 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Director
BOLGER, James Edward
Resigned: 28 July 2004
Appointed Date: 16 October 2002
81 years old

Director
BOLGER, Jason
Resigned: 07 March 2005
Appointed Date: 28 July 2004
45 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

ERROL BOLGER LIMITED Events

19 Jul 2010
Notice of appointment of receiver or manager
14 Apr 2010
Compulsory strike-off action has been suspended
16 Feb 2010
First Gazette notice for compulsory strike-off
04 Feb 2009
Total exemption small company accounts made up to 31 March 2008
31 Oct 2008
Return made up to 16/10/08; full list of members
...
... and 30 more events
29 Nov 2002
New secretary appointed
29 Nov 2002
Registered office changed on 29/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
29 Nov 2002
Director resigned
29 Nov 2002
Secretary resigned;director resigned
16 Oct 2002
Incorporation

ERROL BOLGER LIMITED Charges

31 July 2007
Legal mortgage
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Plot 20 (postal number 15) second floor tavistock court…
31 March 2006
Mortgage debenture
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 2 ducie street clapham london t/n SGL272079,. By way of…
13 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2, 8 gauden road london.