BOILERCARE (SOUTHAMPTON) LTD.
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 0PF

Company number 02172109
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address DRIVERS WHARF, NORTHAM, SOUTHAMPTON, HAMPSHIRE, SO14 0PF
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Miss Jennifer Jayne Johnston as a director on 27 September 2016. The most likely internet sites of BOILERCARE (SOUTHAMPTON) LTD. are www.boilercaresouthampton.co.uk, and www.boilercare-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.8 miles; to Romsey Rail Station is 7.3 miles; to Shawford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boilercare Southampton Ltd is a Private Limited Company. The company registration number is 02172109. Boilercare Southampton Ltd has been working since 30 September 1987. The present status of the company is Active. The registered address of Boilercare Southampton Ltd is Drivers Wharf Northam Southampton Hampshire So14 0pf. . JOHNSTON, Jennifer Jayne is a Secretary of the company. JOHNSTON, Jennifer Jayne is a Director of the company. ROSS, Stephen is a Director of the company. Secretary CLARK, David has been resigned. Secretary DUGDALE, Janice has been resigned. Secretary HARDING, Julie Ann has been resigned. Secretary ROOD, Peter Kenneth has been resigned. Secretary ROSS, Stephen has been resigned. Director CLARK, David has been resigned. Director CLARK, David has been resigned. Director EDSALL, John Phillip has been resigned. Director HARDING, Julie Ann has been resigned. Director HARDING, Peter Gerald has been resigned. Director SPENCER, Mark has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
JOHNSTON, Jennifer Jayne
Appointed Date: 29 August 2001

Director
JOHNSTON, Jennifer Jayne
Appointed Date: 27 September 2016
66 years old

Director
ROSS, Stephen
Appointed Date: 01 March 2000
73 years old

Resigned Directors

Secretary
CLARK, David
Resigned: 31 January 1996
Appointed Date: 04 January 1993

Secretary
DUGDALE, Janice
Resigned: 31 January 1998
Appointed Date: 31 January 1995

Secretary
HARDING, Julie Ann
Resigned: 04 January 1993

Secretary
ROOD, Peter Kenneth
Resigned: 15 April 1999
Appointed Date: 31 January 1998

Secretary
ROSS, Stephen
Resigned: 31 May 2001
Appointed Date: 07 June 1999

Director
CLARK, David
Resigned: 29 August 2001
Appointed Date: 23 September 1999
94 years old

Director
CLARK, David
Resigned: 31 January 1996
Appointed Date: 04 January 1993
94 years old

Director
EDSALL, John Phillip
Resigned: 30 September 1999
Appointed Date: 04 January 1993
65 years old

Director
HARDING, Julie Ann
Resigned: 04 January 1993
64 years old

Director
HARDING, Peter Gerald
Resigned: 04 January 1993
65 years old

Director
SPENCER, Mark
Resigned: 23 December 1993
Appointed Date: 04 January 1993
62 years old

Persons With Significant Control

G E Harding & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOILERCARE (SOUTHAMPTON) LTD. Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Sep 2016
Appointment of Miss Jennifer Jayne Johnston as a director on 27 September 2016
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

15 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 77 more events
30 Nov 1989
Pd 30/09/87-12/10/87 £ si 2@1

24 Oct 1989
Registered office changed on 24/10/89 from: 101 peartree avenue bitterne southampton SO2 7JJ

22 Oct 1987
Secretary resigned;new secretary appointed

30 Sep 1987
Incorporation

30 Sep 1987
Incorporation