BURLEIGH ST LIMITED
CAMBERLEY HIGHPOINT TRUSTEES ST LIMITED CITADEL TRUSTEES ST LIMITED SILVA TREE TITLE LIMITED CITADEL TRUSTEES ST LIMITED SILVA TREE TITLE LIMITED CSV TITLE CPC LIMITED

Hellopages » Surrey » Surrey Heath » GU15 3YX

Company number 03078135
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address C/O HUTCHINSON & CO TRUST COMPAN, 5 PRIORY COURT TUSCAM WAY, CAMBERLEY, SURREY, GU15 3YX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Mr Mark Ashley Bevan as a director on 9 August 2016; Appointment of Mr Peter Ronald Hutchinson as a director on 9 August 2016; Termination of appointment of Htc Secretarial Services Limited as a director on 9 August 2016. The most likely internet sites of BURLEIGH ST LIMITED are www.burleighst.co.uk, and www.burleigh-st.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Bagshot Rail Station is 4.1 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.6 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burleigh St Limited is a Private Limited Company. The company registration number is 03078135. Burleigh St Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of Burleigh St Limited is C O Hutchinson Co Trust Compan 5 Priory Court Tuscam Way Camberley Surrey Gu15 3yx. . BEVAN, Mark Ashley is a Director of the company. HUTCHINSON, Peter Ronald is a Director of the company. Secretary HUTCHINSON, Peter Ronald has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary HTC SECRETARIAL SERVICES LIMITED has been resigned. Director HUTCHINSON, Peter Ronald has been resigned. Director POPE, Joy Elizabeth has been resigned. Director RICKARD, Anna Kathryn has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. Director HTC NOMINEES LIMITED has been resigned. Director HTC SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


burleigh st Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BEVAN, Mark Ashley
Appointed Date: 09 August 2016
62 years old

Director
HUTCHINSON, Peter Ronald
Appointed Date: 09 August 2016
75 years old

Resigned Directors

Secretary
HUTCHINSON, Peter Ronald
Resigned: 20 June 1997
Appointed Date: 11 July 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 11 July 1995
Appointed Date: 11 July 1995

Secretary
HTC SECRETARIAL SERVICES LIMITED
Resigned: 09 August 2016
Appointed Date: 20 June 1997

Director
HUTCHINSON, Peter Ronald
Resigned: 20 June 1997
Appointed Date: 11 July 1995
75 years old

Director
POPE, Joy Elizabeth
Resigned: 20 June 1997
Appointed Date: 11 July 1995
73 years old

Director
RICKARD, Anna Kathryn
Resigned: 09 August 2016
Appointed Date: 10 September 2009
47 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 11 July 1995
Appointed Date: 11 July 1995

Director
HTC NOMINEES LIMITED
Resigned: 09 August 2016
Appointed Date: 20 June 1997

Director
HTC SECRETARIAL SERVICES LIMITED
Resigned: 09 August 2016
Appointed Date: 20 June 1997

Persons With Significant Control

Meadows Title Limited
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

BURLEIGH ST LIMITED Events

23 Aug 2016
Appointment of Mr Mark Ashley Bevan as a director on 9 August 2016
23 Aug 2016
Appointment of Mr Peter Ronald Hutchinson as a director on 9 August 2016
23 Aug 2016
Termination of appointment of Htc Secretarial Services Limited as a director on 9 August 2016
23 Aug 2016
Termination of appointment of Anna Kathryn Rickard as a director on 9 August 2016
23 Aug 2016
Termination of appointment of Htc Nominees Limited as a director on 9 August 2016
...
... and 68 more events
27 Jul 1995
Ad 13/07/95--------- £ si 8@1=8 £ ic 2/10
18 Jul 1995
Accounting reference date notified as 31/12

14 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
14 Jul 1995
Director resigned;new director appointed
11 Jul 1995
Incorporation