BOIS HOLDINGS LIMITED
RICKMANSWORTH MABLAW 360 LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1JE

Company number 03465318
Status Active
Incorporation Date 13 November 1997
Company Type Private Limited Company
Address BATCHWORTH HOUSE, BATCHWORTH, PLACE, CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1JE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 10,000 . The most likely internet sites of BOIS HOLDINGS LIMITED are www.boisholdings.co.uk, and www.bois-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Bois Holdings Limited is a Private Limited Company. The company registration number is 03465318. Bois Holdings Limited has been working since 13 November 1997. The present status of the company is Active. The registered address of Bois Holdings Limited is Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire Wd3 1je. . WARNER, Mavis Joan is a Secretary of the company. WARNER, John Robert is a Director of the company. Secretary BELL, Anthony John Graham has been resigned. Secretary MABLAW CORPORATE SERVICES LIMITED has been resigned. Director WARNER, Doris Sophia has been resigned. Director MABLAW CORPORATE SERVICES LIMITED has been resigned. Director MABLAW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WARNER, Mavis Joan
Appointed Date: 05 November 2004

Director
WARNER, John Robert
Appointed Date: 16 March 1998
77 years old

Resigned Directors

Secretary
BELL, Anthony John Graham
Resigned: 05 November 2004
Appointed Date: 16 March 1998

Secretary
MABLAW CORPORATE SERVICES LIMITED
Resigned: 16 March 1998
Appointed Date: 13 November 1997

Director
WARNER, Doris Sophia
Resigned: 18 September 2003
Appointed Date: 16 March 1998
110 years old

Director
MABLAW CORPORATE SERVICES LIMITED
Resigned: 16 March 1998
Appointed Date: 13 November 1997

Director
MABLAW NOMINEES LIMITED
Resigned: 16 March 1998
Appointed Date: 13 November 1997

Persons With Significant Control

John Robert Warner
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mavis Joan Warner Ba Fsi Asip
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOIS HOLDINGS LIMITED Events

22 Nov 2016
Confirmation statement made on 13 November 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000

12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000

...
... and 48 more events
09 Jun 1998
New director appointed
09 Jun 1998
New director appointed
09 Jun 1998
Director resigned
09 Jun 1998
Director resigned
13 Nov 1997
Incorporation