BOURNVILLE CATERING EQUIPMENT LIMITED
SOLIHULL

Hellopages » Warwickshire » Stratford-on-Avon » B94 5LH

Company number 05086220
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE FORSHAW HEATH LANE, EARLSWOOD, SOLIHULL, WEST MIDLANDS, B94 5LH
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of BOURNVILLE CATERING EQUIPMENT LIMITED are www.bournvillecateringequipment.co.uk, and www.bournville-catering-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Bournville Catering Equipment Limited is a Private Limited Company. The company registration number is 05086220. Bournville Catering Equipment Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of Bournville Catering Equipment Limited is The Old School House Forshaw Heath Lane Earlswood Solihull West Midlands B94 5lh. . MCEVOY, Julie Marie is a Secretary of the company. MCEVOY, John Anthony is a Director of the company. MCEVOY, Julie Marie is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
MCEVOY, Julie Marie
Appointed Date: 29 March 2004

Director
MCEVOY, John Anthony
Appointed Date: 29 March 2004
64 years old

Director
MCEVOY, Julie Marie
Appointed Date: 29 March 2004
63 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 29 March 2004
Appointed Date: 29 March 2004

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 29 March 2004
Appointed Date: 29 March 2004

Persons With Significant Control

Mr John Anthony Mcevoy
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Marie Mcevoy
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOURNVILLE CATERING EQUIPMENT LIMITED Events

07 Apr 2017
Confirmation statement made on 29 March 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

05 Jun 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

...
... and 28 more events
07 Apr 2004
Director resigned
07 Apr 2004
Secretary resigned
07 Apr 2004
Registered office changed on 07/04/04 from: central house 582-586 kingsbury road birmingham B24 9ND
07 Apr 2004
Ad 29/03/04--------- £ si 1@1=1 £ ic 1/2
29 Mar 2004
Incorporation