GORDON BOSTON & SON LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST17 0AA

Company number 01214951
Status Active
Incorporation Date 5 June 1975
Company Type Private Limited Company
Address THE NEWLANDS SANDRINGHAM ROAD, BASWICH, STAFFORD, ST17 0AA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Director's details changed for Sharon Elaine Parker on 26 September 2016; Director's details changed for Fiona Jane Boston on 26 September 2016. The most likely internet sites of GORDON BOSTON & SON LIMITED are www.gordonbostonson.co.uk, and www.gordon-boston-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Hednesford Rail Station is 6.8 miles; to Rugeley Town Rail Station is 6.8 miles; to Cannock Rail Station is 7.9 miles; to Barlaston Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gordon Boston Son Limited is a Private Limited Company. The company registration number is 01214951. Gordon Boston Son Limited has been working since 05 June 1975. The present status of the company is Active. The registered address of Gordon Boston Son Limited is The Newlands Sandringham Road Baswich Stafford St17 0aa. . BOSTON, Gillian Lesley June is a Secretary of the company. BOSTON, Derek John Hasketh is a Director of the company. BOSTON, Fiona Jane is a Director of the company. BOSTON, Gillian Lesley June is a Director of the company. PARKER, Sharon Elaine is a Director of the company. The company operates in "Sale of used cars and light motor vehicles".


Current Directors


Director

Director
BOSTON, Fiona Jane
Appointed Date: 01 January 2007
45 years old

Director

Director
PARKER, Sharon Elaine
Appointed Date: 01 January 2007
48 years old

Persons With Significant Control

Mr Derek John Hasketh Boston
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Gillian Lesley June Boston
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GORDON BOSTON & SON LIMITED Events

26 Sep 2016
Confirmation statement made on 23 September 2016 with updates
26 Sep 2016
Director's details changed for Sharon Elaine Parker on 26 September 2016
26 Sep 2016
Director's details changed for Fiona Jane Boston on 26 September 2016
26 Sep 2016
Director's details changed for Derek John Hesketh Boston on 26 September 2016
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 87 more events
23 Sep 1986
Declaration of satisfaction of mortgage/charge

23 Sep 1986
Declaration of satisfaction of mortgage/charge

15 Sep 1986
Particulars of mortgage/charge

03 Sep 1986
Accounting reference date extended from 31/10 to 31/12

05 Jun 1975
Incorporation

GORDON BOSTON & SON LIMITED Charges

12 April 2001
Legal charge
Delivered: 25 April 2001
Status: Satisfied on 8 January 2009
Persons entitled: Close Consumer Finance Limited
Description: Land and buildings at 16 the…
1 February 2001
Guarantee & debenture
Delivered: 9 February 2001
Status: Satisfied on 12 April 2011
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
11 August 1992
Legal charge
Delivered: 14 August 1992
Status: Satisfied on 8 January 2009
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: F/H property k/a rock house garage 16 the green milford…
15 June 1992
Legal charge
Delivered: 22 June 1992
Status: Satisfied on 5 December 2014
Persons entitled: Barclays Bank PLC
Description: 16 the green milford staffordshire.
29 August 1986
Legal mortgage
Delivered: 15 September 1986
Status: Satisfied on 8 April 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16 the green milford stafford and the…
21 May 1986
Legal charge
Delivered: 23 May 1986
Status: Satisfied on 25 June 1992
Persons entitled: Business Mortgages Trust Public Limited Company
Description: Garage persmises k/a 16 the green milford stafford…
1 December 1982
Charge
Delivered: 6 December 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts.
12 March 1980
Mortgage
Delivered: 20 March 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold, rock house garage, 16, main road, milford stafford…