BORDEAUX ACQUISITION LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1XN

Company number 07510463
Status Active
Incorporation Date 31 January 2011
Company Type Private Limited Company
Address 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 200 . The most likely internet sites of BORDEAUX ACQUISITION LIMITED are www.bordeauxacquisition.co.uk, and www.bordeaux-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Bordeaux Acquisition Limited is a Private Limited Company. The company registration number is 07510463. Bordeaux Acquisition Limited has been working since 31 January 2011. The present status of the company is Active. The registered address of Bordeaux Acquisition Limited is 52c Borough High Street London England Se1 1xn. . TALBOT, Christopher is a Secretary of the company. BARNBROOK, David is a Director of the company. CICUREL, David Elie is a Director of the company. EDWARDS, Gary Paul is a Director of the company. EDWARDS, Tracey is a Director of the company. ORMSBY, Bradley Leonard is a Director of the company. Secretary COHEN, Ralph Leslie has been resigned. Director COHEN, Ralph Leslie has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
TALBOT, Christopher
Appointed Date: 30 April 2015

Director
BARNBROOK, David
Appointed Date: 18 March 2011
72 years old

Director
CICUREL, David Elie
Appointed Date: 18 March 2011
76 years old

Director
EDWARDS, Gary Paul
Appointed Date: 18 March 2011
59 years old

Director
EDWARDS, Tracey
Appointed Date: 18 March 2011
61 years old

Director
ORMSBY, Bradley Leonard
Appointed Date: 10 March 2015
49 years old

Resigned Directors

Secretary
COHEN, Ralph Leslie
Resigned: 30 April 2015
Appointed Date: 18 March 2011

Director
COHEN, Ralph Leslie
Resigned: 30 April 2015
Appointed Date: 31 January 2011
77 years old

Persons With Significant Control

Mr Gary Paul Edwards
Notified on: 31 January 2017
59 years old
Nature of control: Has significant influence or control

Judges Scientific Plc
Notified on: 31 January 2017
Nature of control: Ownership of shares – More than 50% but less than 75%

BORDEAUX ACQUISITION LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200

02 Nov 2015
Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015
22 Sep 2015
Full accounts made up to 31 December 2014
...
... and 23 more events
06 Apr 2011
Appointment of Tracey Edwards as a director
06 Apr 2011
Appointment of Mr Gary Paul Edwards as a director
06 Apr 2011
Appointment of Mr David Elie Cicurel as a director
01 Apr 2011
Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

31 Jan 2011
Incorporation

BORDEAUX ACQUISITION LIMITED Charges

27 September 2011
Assignment of a keyman life policy
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Bos)
Description: Entire right, title and interest in the policy. Policy…
27 September 2011
Assignment of a keyman life policy
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Bos)
Description: Entire right, title and interest in the policy. Policy…
18 March 2011
Debenture
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…