BOOTLE PFI SOLUTIONS 1998 (2) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9RA

Company number 03586441
Status Active
Incorporation Date 18 June 1998
Company Type Private Limited Company
Address TWO, LONDON BRIDGE, LONDON, SE1 9RA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Director's details changed for Mr Michael John Gregory on 31 January 2016; Full accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 . The most likely internet sites of BOOTLE PFI SOLUTIONS 1998 (2) LIMITED are www.bootlepfisolutions19982.co.uk, and www.bootle-pfi-solutions-1998-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Bootle Pfi Solutions 1998 2 Limited is a Private Limited Company. The company registration number is 03586441. Bootle Pfi Solutions 1998 2 Limited has been working since 18 June 1998. The present status of the company is Active. The registered address of Bootle Pfi Solutions 1998 2 Limited is Two London Bridge London Se1 9ra. . WOODS, Amanda Elizabeth is a Secretary of the company. ANWER, Muhammad Ahmed is a Director of the company. FROST, Giles James is a Director of the company. GREGORY, Michael John is a Director of the company. Secretary DOWNS, Steven George has been resigned. Secretary LEES, David John has been resigned. Secretary LEWIS, Neil Dewar has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASH, Stephen Robert has been resigned. Director DUNCAN, Timothy has been resigned. Director HOFBAUER, Peter Francis has been resigned. Director IBBOTSON, Stephen Paul has been resigned. Director LEES, David John has been resigned. Director LETHBRIDGE, Nicolas Anton has been resigned. Director SINGLETON, Nicholas Raymond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WOODS, Amanda Elizabeth
Appointed Date: 10 January 2011

Director
ANWER, Muhammad Ahmed
Appointed Date: 30 June 2014
41 years old

Director
FROST, Giles James
Appointed Date: 15 March 2002
62 years old

Director
GREGORY, Michael John
Appointed Date: 17 June 2003
57 years old

Resigned Directors

Secretary
DOWNS, Steven George
Resigned: 03 October 2005
Appointed Date: 18 June 1998

Secretary
LEES, David John
Resigned: 10 January 2011
Appointed Date: 12 June 2009

Secretary
LEWIS, Neil Dewar
Resigned: 12 June 2009
Appointed Date: 03 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 1998
Appointed Date: 18 June 1998

Director
CASH, Stephen Robert
Resigned: 16 July 2003
Appointed Date: 30 July 1999
64 years old

Director
DUNCAN, Timothy
Resigned: 17 November 2008
Appointed Date: 16 July 2003
66 years old

Director
HOFBAUER, Peter Francis
Resigned: 02 August 2005
Appointed Date: 18 June 1998
65 years old

Director
IBBOTSON, Stephen Paul
Resigned: 04 June 1999
Appointed Date: 20 July 1998
62 years old

Director
LEES, David John
Resigned: 30 June 2011
Appointed Date: 30 September 2008
57 years old

Director
LETHBRIDGE, Nicolas Anton
Resigned: 16 July 2003
Appointed Date: 18 June 1998
76 years old

Director
SINGLETON, Nicholas Raymond
Resigned: 18 July 2014
Appointed Date: 17 June 2011
47 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 June 1998
Appointed Date: 18 June 1998

BOOTLE PFI SOLUTIONS 1998 (2) LIMITED Events

26 Sep 2016
Director's details changed for Mr Michael John Gregory on 31 January 2016
15 Aug 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

18 Aug 2015
Full accounts made up to 31 December 2014
28 Jul 2015
Satisfaction of charge 5 in full
...
... and 88 more events
24 Jul 1998
Registered office changed on 24/07/98 from: 1 mitchell lane bristol BS1 6BU
24 Jul 1998
Accounting reference date shortened from 30/06/99 to 31/03/99
24 Jul 1998
Director resigned
24 Jul 1998
Secretary resigned
18 Jun 1998
Incorporation

BOOTLE PFI SOLUTIONS 1998 (2) LIMITED Charges

3 August 2000
Debenture
Delivered: 22 August 2000
Status: Satisfied on 28 July 2015
Persons entitled: Banco Santander Central Hispano S.A.
Description: The property k/a st john's house bootle t/n MS232921. Fixed…
31 March 1999
Supplemental debenture (to a debenture dated 16TH december 1998)
Delivered: 10 April 1999
Status: Satisfied on 1 May 2015
Persons entitled: Bhf-Bank Ag
Description: By way of first fixed charge its interest in and the…
16 December 1998
Deed of charge
Delivered: 21 December 1998
Status: Satisfied on 1 May 2015
Persons entitled: John Mowlem & Company PLC
Description: A second priority fixed charge over all the chargor's…
16 December 1998
Debenture
Delivered: 30 December 1998
Status: Satisfied on 1 May 2015
Persons entitled: Bhf-Bank Ag(As Trustee for Itself and the Banks (as Defined in the Debenture))
Description: .. fixed and floating charges over the undertaking and all…
16 December 1998
Deed of security assignment (as defined)
Delivered: 30 December 1998
Status: Satisfied on 1 May 2015
Persons entitled: Banco Santander S.A.,as Security Agent
Description: All rights,title,benefit and interest in and to the…