GEORGE BUCKINGHAM PROPERTIES LIMITED
ESSEX LINDERSTAR LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 03993519
Status Active
Incorporation Date 15 May 2000
Company Type Private Limited Company
Address RICKARD KEEN 9 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 94,000 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 94,000 . The most likely internet sites of GEORGE BUCKINGHAM PROPERTIES LIMITED are www.georgebuckinghamproperties.co.uk, and www.george-buckingham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. George Buckingham Properties Limited is a Private Limited Company. The company registration number is 03993519. George Buckingham Properties Limited has been working since 15 May 2000. The present status of the company is Active. The registered address of George Buckingham Properties Limited is Rickard Keen 9 Nelson Street Southend On Sea Essex Ss1 1eh. . BARTLEY, Simon John is a Secretary of the company. BARTLEY, David Arthur is a Director of the company. BARTLEY, Simon John is a Director of the company. Secretary CARRINGTON, John David has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CARRINGTON, John David has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARTLEY, Simon John
Appointed Date: 01 April 2002

Director
BARTLEY, David Arthur
Appointed Date: 19 May 2000
96 years old

Director
BARTLEY, Simon John
Appointed Date: 12 September 2001
68 years old

Resigned Directors

Secretary
CARRINGTON, John David
Resigned: 31 March 2002
Appointed Date: 19 May 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 19 May 2000
Appointed Date: 15 May 2000

Director
CARRINGTON, John David
Resigned: 31 March 2002
Appointed Date: 19 May 2000
69 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 19 May 2000
Appointed Date: 15 May 2000

GEORGE BUCKINGHAM PROPERTIES LIMITED Events

08 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 94,000

07 Jun 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 94,000

14 May 2015
Total exemption small company accounts made up to 31 March 2015
20 Aug 2014
Director's details changed for Mr Simon John Bartley on 31 July 2014
...
... and 47 more events
07 Jul 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jul 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Jul 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

24 May 2000
Company name changed linderstar LIMITED\certificate issued on 25/05/00
15 May 2000
Incorporation