BOUGHEY PROPERTIES LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2BY

Company number 01812163
Status Active
Incorporation Date 30 April 1984
Company Type Private Limited Company
Address 125 RIDGWAY ROAD, SHELTON, STOKE-ON-TRENT, STAFFS, ST4 2BY
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection, 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are All of the property or undertaking has been released from charge 4; Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Tracy Boughey as a director on 31 March 2016. The most likely internet sites of BOUGHEY PROPERTIES LIMITED are www.bougheyproperties.co.uk, and www.boughey-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Boughey Properties Limited is a Private Limited Company. The company registration number is 01812163. Boughey Properties Limited has been working since 30 April 1984. The present status of the company is Active. The registered address of Boughey Properties Limited is 125 Ridgway Road Shelton Stoke On Trent Staffs St4 2by. . BOUGHEY, Cyril William is a Secretary of the company. BOUGHEY, Tracy Jayne is a Secretary of the company. BOUGHEY, Russell David Vincent is a Director of the company. BOUGHEY, Tracy is a Director of the company. Director BOUGHEY, Cyril William has been resigned. The company operates in "Scaffold erection".


Current Directors


Secretary
BOUGHEY, Tracy Jayne
Appointed Date: 06 April 2012

Director

Director
BOUGHEY, Tracy
Appointed Date: 31 March 2016
55 years old

Resigned Directors

Director
BOUGHEY, Cyril William
Resigned: 31 March 2016
90 years old

Persons With Significant Control

Mr Russel Boughey
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BOUGHEY PROPERTIES LIMITED Events

10 Feb 2017
All of the property or undertaking has been released from charge 4
15 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Jan 2017
Appointment of Mrs Tracy Boughey as a director on 31 March 2016
15 Jan 2017
Termination of appointment of Cyril William Boughey as a director on 31 March 2016
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 61 more events
22 Feb 1988
Accounts for a small company made up to 31 March 1987

22 Feb 1988
Return made up to 26/11/87; no change of members

07 Sep 1987
Particulars of mortgage/charge

30 Jun 1987
Accounts for a small company made up to 31 March 1986

01 Nov 1986
Return made up to 15/09/86; full list of members

BOUGHEY PROPERTIES LIMITED Charges

25 June 1999
Legal mortgage
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 10 vale view porthill stoke on trent…
19 August 1987
Legal mortgage
Delivered: 7 September 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 3 harding terrace west end stoke on trent title no sf…
19 August 1985
Legal mortgage
Delivered: 21 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 vale view porthill newcastle-under-lyme staffs title no…
25 July 1985
Legal mortgage
Delivered: 1 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 talbot street hanley stoke-on-trent title no sf 83084…