BUSHLEY LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 6PQ

Company number 01829713
Status Active
Incorporation Date 3 July 1984
Company Type Private Limited Company
Address PORTERS HOUSE, PORTERS WOOD, ST. ALBANS, HERTFORDSHIRE, AL3 6PQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BUSHLEY LIMITED are www.bushley.co.uk, and www.bushley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Bushley Limited is a Private Limited Company. The company registration number is 01829713. Bushley Limited has been working since 03 July 1984. The present status of the company is Active. The registered address of Bushley Limited is Porters House Porters Wood St Albans Hertfordshire Al3 6pq. . SARSON, Michael Robert is a Secretary of the company. BERRY, Antony George is a Director of the company. CHOWN, Christopher is a Director of the company. MILNE, Angela is a Director of the company. SARSON, Michael Robert is a Director of the company. Secretary HINDRY, Jayne Kathryn has been resigned. Secretary HINDRY, Patrick Michael has been resigned. Secretary MILNE, Angela has been resigned. Director HINDRY, Jayne Kathryn has been resigned. Director HINDRY, John Leslie has been resigned. Director MILNE, Angela has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SARSON, Michael Robert
Appointed Date: 26 October 2012

Director
BERRY, Antony George
Appointed Date: 26 October 2012
84 years old

Director
CHOWN, Christopher
Appointed Date: 26 October 2012
50 years old

Director
MILNE, Angela
Appointed Date: 04 October 2013
57 years old

Director
SARSON, Michael Robert
Appointed Date: 26 October 2012
69 years old

Resigned Directors

Secretary
HINDRY, Jayne Kathryn
Resigned: 16 April 1996

Secretary
HINDRY, Patrick Michael
Resigned: 20 July 2000
Appointed Date: 16 April 1996

Secretary
MILNE, Angela
Resigned: 26 October 2012
Appointed Date: 20 July 2000

Director
HINDRY, Jayne Kathryn
Resigned: 16 April 1996
70 years old

Director
HINDRY, John Leslie
Resigned: 31 March 2011
73 years old

Director
MILNE, Angela
Resigned: 26 October 2012
Appointed Date: 20 July 2000
57 years old

Persons With Significant Control

Berry Recruitment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUSHLEY LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 31 December 2016
20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
10 May 2016
Accounts for a dormant company made up to 31 December 2015
06 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 11,250

22 May 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 11,250

...
... and 83 more events
14 Dec 1987
Registered office changed on 14/12/87 from: sanderson centre lees lane gosport hants

06 Feb 1987
Full accounts made up to 31 July 1986

06 Feb 1987
Return made up to 31/12/86; full list of members

11 Jul 1986
Full accounts made up to 31 July 1985

11 Jul 1986
Return made up to 31/12/85; full list of members

BUSHLEY LIMITED Charges

19 July 1993
Debenture
Delivered: 26 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…