BUGLER DEVELOPMENTS LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1JY

Company number 01577251
Status Active
Incorporation Date 30 July 1981
Company Type Private Limited Company
Address BUGLER HOUSE, 1 NORFOLK ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 1JY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and twenty-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 18 September 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of BUGLER DEVELOPMENTS LIMITED are www.buglerdevelopments.co.uk, and www.bugler-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Bugler Developments Limited is a Private Limited Company. The company registration number is 01577251. Bugler Developments Limited has been working since 30 July 1981. The present status of the company is Active. The registered address of Bugler Developments Limited is Bugler House 1 Norfolk Road Rickmansworth Hertfordshire Wd3 1jy. . HAWKINS, Andrew Philip is a Secretary of the company. BUGLER, Andrew Thomas is a Director of the company. BUGLER, Denis Patrick is a Director of the company. BUGLER, Kieran Thomas is a Director of the company. GRAHAM, Jeremy is a Director of the company. TOUGH, Steven James is a Director of the company. Secretary BUGLER, Una has been resigned. Secretary FOLKES, Diane Eileen has been resigned. Secretary LOUGHLIN, Eugene has been resigned. Director BUGLER, Kieran Thomas has been resigned. Director BUGLER, Thomas Patrick has been resigned. Director BUGLER, Una has been resigned. Director HILL, Peter has been resigned. Director KING, Mark James has been resigned. Director SEATON, Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAWKINS, Andrew Philip
Appointed Date: 15 November 2013

Director
BUGLER, Andrew Thomas
Appointed Date: 12 June 2000
56 years old

Director
BUGLER, Denis Patrick
Appointed Date: 01 July 1995
64 years old

Director
BUGLER, Kieran Thomas
Appointed Date: 01 July 2016
62 years old

Director
GRAHAM, Jeremy
Appointed Date: 20 January 2014
56 years old

Director
TOUGH, Steven James
Appointed Date: 20 January 2014
52 years old

Resigned Directors

Secretary
BUGLER, Una
Resigned: 01 May 1997

Secretary
FOLKES, Diane Eileen
Resigned: 01 November 2002
Appointed Date: 01 May 1997

Secretary
LOUGHLIN, Eugene
Resigned: 15 November 2013
Appointed Date: 01 November 2002

Director
BUGLER, Kieran Thomas
Resigned: 12 June 2001
Appointed Date: 01 July 1995
62 years old

Director
BUGLER, Thomas Patrick
Resigned: 27 June 2016
89 years old

Director
BUGLER, Una
Resigned: 24 July 2000
97 years old

Director
HILL, Peter
Resigned: 31 March 2016
Appointed Date: 01 November 1999
72 years old

Director
KING, Mark James
Resigned: 31 March 2015
Appointed Date: 03 January 2006
57 years old

Director
SEATON, Michael
Resigned: 14 April 2008
Appointed Date: 02 September 2002
66 years old

BUGLER DEVELOPMENTS LIMITED Events

27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Sep 2016
Confirmation statement made on 18 September 2016 with updates
30 Aug 2016
Full accounts made up to 31 March 2016
14 Jul 2016
Appointment of Mr Kieran Thomas Bugler as a director on 1 July 2016
27 Jun 2016
Termination of appointment of Thomas Patrick Bugler as a director on 27 June 2016
...
... and 213 more events
02 Feb 1987
Return made up to 20/01/87; full list of members

20 Nov 1986
Particulars of mortgage/charge

08 Oct 1986
Particulars of mortgage/charge

03 Sep 1986
Declaration of satisfaction of mortgage/charge

30 Jul 1981
Incorporation

BUGLER DEVELOPMENTS LIMITED Charges

4 September 2013
Charge code 0157 7251 0066
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Notification of addition to or amendment of charge…
21 June 2013
Charge code 0157 7251 0065
Delivered: 4 July 2013
Status: Satisfied on 5 February 2014
Persons entitled: Shepherds Bush Housing Associaton Limited
Description: Freehold property known as 39 high street yiewsley west…
13 December 2004
Legal charge
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Southern Housing Home Ownership Limited
Description: Property at wick lane, tower hamlets, london t/n EGL466925…
1 November 2002
Legal charge
Delivered: 15 November 2002
Status: Satisfied on 13 May 2011
Persons entitled: Acton Housing Association Limited
Description: Former garage and petrol filling station,watford…
31 January 2002
Legal mortgage
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a unit 6 midshires business park…
26 July 2001
Legal mortgage
Delivered: 4 August 2001
Status: Satisfied on 23 November 2002
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a plot 3 stoke meadow west end lane…
23 April 2001
Legal mortgage
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 23 bostonthorpe road hanwell london W7 -…
26 July 2000
Legal mortgage
Delivered: 1 August 2000
Status: Satisfied on 15 February 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage f/h como berry close rickmansworth…
26 July 2000
Charge of whole
Delivered: 27 July 2000
Status: Satisfied on 15 February 2002
Persons entitled: Peter David Hill & Denise Hill
Description: Como, berry close, rickmansworth, hertfordshire t/nos:…
16 May 2000
Legal mortgage
Delivered: 17 May 2000
Status: Satisfied on 15 February 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as plots 1,2 and 3,38 nascot wood…
18 January 2000
Legal mortgage
Delivered: 19 January 2000
Status: Satisfied on 15 February 2002
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a plots 1, 2 and 4 38 nascot wood road…
2 December 1999
Legal mortgage
Delivered: 3 December 1999
Status: Satisfied on 15 February 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 92 hempstead road watford hertfordshire t/n HD69794. By…
12 November 1999
Legal charge
Delivered: 13 November 1999
Status: Satisfied on 15 February 2002
Persons entitled: C G Wilkings & Sons Limited
Description: 5A beech park way watford hertfordshire t/n-HD367422.
21 October 1999
Legal mortgage
Delivered: 30 October 1999
Status: Satisfied on 15 February 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage f/h 90 hempstead road watford…
4 March 1999
Legal mortgage
Delivered: 9 March 1999
Status: Satisfied on 15 February 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 18 shepherds way rickmansworth…
8 February 1999
Legal mortgage
Delivered: 10 February 1999
Status: Satisfied on 15 February 2002
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage f/h property k/a old cottage hill cot and…
30 June 1998
Legal mortgage
Delivered: 3 July 1998
Status: Satisfied on 15 February 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 41 beacon way rickmansworth herts HD6062…
5 May 1998
Sub charge
Delivered: 6 May 1998
Status: Satisfied on 15 February 2002
Persons entitled: Aib Group (UK) PLC
Description: Land at old barn lane croxley hertfordshire t/n HD359499.
28 May 1997
Second legal mortgage
Delivered: 29 May 1997
Status: Satisfied on 15 February 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a plot 2 46 nascot wood road watford with…
28 May 1997
Second legal mortgage
Delivered: 29 May 1997
Status: Satisfied on 15 February 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a plot 3 46 nascot wood road watford herts…
28 May 1997
First legal mortgage
Delivered: 29 May 1997
Status: Satisfied on 15 February 2002
Persons entitled: Malcolm Mckaig Rosemary K.Mckaig
Description: By way of first legal mortgage the f/h property k/a plot 2…
28 May 1997
First legal mortgage
Delivered: 29 May 1997
Status: Satisfied on 15 February 2002
Persons entitled: Rosemary K.Mckraig Malcolm Mckaig
Description: The f/h property k/a plot 3 46 nascot wood road watford…
10 April 1997
Legal mortgage
Delivered: 12 April 1997
Status: Satisfied on 15 February 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property known as land at…
12 December 1996
Legal mortgage
Delivered: 13 December 1996
Status: Satisfied on 15 February 2002
Persons entitled: Aib Group (UK) PLC
Description: F/H property land r/o 66/68CASTLE bar park ealing W5…
11 October 1996
Legal charge
Delivered: 12 October 1996
Status: Satisfied on 15 February 2002
Persons entitled: Peter David Hill Denise Hill
Description: Land at the rear of 66-68 castlebar park ealing london W5.
30 August 1996
Legal mortgage
Delivered: 4 September 1996
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks, P.L.C., as Agent and Security Trustee for the Secured Parties (As Defined)
Description: 493 kenton road, kingsbury l/b of brent t/no: P33333 .…
4 July 1996
Legal mortgage
Delivered: 5 July 1996
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a 83 high street rickmansworth hertfordshire…
24 August 1995
Legal mortgage
Delivered: 31 August 1995
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: F/H property k/a land adjacent to 78 nightingale road…
24 March 1995
Legal mortgage
Delivered: 25 March 1995
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H land at the rear of 58 castlebar park ealing and…
5 December 1994
Charge of whole
Delivered: 14 December 1994
Status: Satisfied on 15 February 2002
Persons entitled: Peter David Hill And Denise Hill
Description: All that f/h property k/a land to the west side of albert…
5 December 1994
Legal mortgage
Delivered: 8 December 1994
Status: Satisfied on 15 February 2002
Persons entitled: Aib Finance Limited Allied Irish Banks, P.L.C.
Description: F/H-land at the rear of 60 and 62 castlebar ealing…
5 December 1994
Charge of whole
Delivered: 8 December 1994
Status: Satisfied on 15 February 2002
Persons entitled: Denise Hill Peter David Hill
Description: F/H-land to the rear of 60 castlebar ealing t/n-MX384203.
30 November 1994
Legal charge
Delivered: 6 December 1994
Status: Satisfied on 15 February 2002
Persons entitled: Martin Keith Wallace and Sandra Elizabeth Wallis
Description: F/H property k/a land adjoining marston breakspear road…
30 November 1994
Legal mortgage
Delivered: 6 December 1994
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
Description: Marston breakspear road north, harefield t/no: agl 42892…
14 October 1994
Legal mortgage
Delivered: 19 October 1994
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: L/H property k/a 8 langton grove kewferry road northwood…
22 August 1994
Sub charge
Delivered: 24 August 1994
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks PLC
Description: 190 wendover road, weston turville, buckinghamshire.
27 July 1994
Legal mortgage
Delivered: 30 July 1994
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a land to the rear 26 southfield park t/no…
15 April 1994
Mortgage debenture
Delivered: 18 April 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1994
Sub-charge
Delivered: 10 March 1994
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks PLC
Description: Land to rear of 32 and 34 manor way harrow.
25 February 1994
Sub-charge
Delivered: 10 March 1994
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks PLC
Description: F/H land to rear of 24 southfield park and land to rear of…
25 February 1994
Legal mortgage
Delivered: 10 March 1994
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a land at yeomans acre ruislip middx. T/n…
9 November 1993
Legal mortgage
Delivered: 10 November 1993
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a land at pentland road bushey herts and…
8 October 1993
Legal mortgage
Delivered: 9 October 1993
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a land lying to the north of ashbridge drive…
9 April 1990
Legal mortgage
Delivered: 12 April 1990
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks PLC
Description: Land at prestwick road south oxhey hertfordshire. Floating…
6 September 1989
Legal mortgage
Delivered: 8 September 1989
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks PLC.
Description: 37 woodstock avenue ealing london t/no. Mx 438054. floating…
3 May 1989
Legal mortgage
Delivered: 22 August 1989
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks PLC.
Description: Land at the rear of 9 & 11 ellingham road hemel hempstead…
1 July 1988
Mortgage
Delivered: 5 July 1988
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Bank PLC
Description: 11 charterhouse avenue wembley. Floating charge over all…
8 April 1988
Mortgage
Delivered: 19 April 1988
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Bank PLC
Description: 6 & 7 the apple orchard highfield lane hemel hempstead…
7 March 1988
Mortgage
Delivered: 9 March 1988
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Bank PLC.
Description: 7 church street rickmansworth herts.. Floating charge over…
25 February 1988
Mortgage
Delivered: 3 March 1988
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks PLC.
Description: F/H 1A crofters road northwood hertfordshire. Floating…
16 July 1987
Debenture
Delivered: 5 August 1987
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks PLC.
Description: F/H property k/a 13 evershield gardens mill hill l/b of…
16 July 1987
Mortgage
Delivered: 24 July 1987
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks PLC.
Description: All buildings to be erected on land at tannsfield drive…
23 October 1986
Mortgage
Delivered: 5 November 1986
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks PLC.
Description: 12 francis street chesham buckinghamshire and all fixtures…
3 October 1986
Mortgage debenture
Delivered: 8 October 1986
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks Limited.
Description: The f/h property k/a "strode" 32 grimsdells lane. Amersham…
20 May 1986
Mortgage
Delivered: 29 May 1986
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks Limited
Description: Croft house church lane garratt in the county of hertford…
21 February 1986
Mortgage
Delivered: 26 February 1986
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks Limited
Description: F/H 18 hawfield gardens park street st. Albans…
14 January 1986
Mortgage
Delivered: 20 January 1986
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks Limited
Description: F/H 50 newlands avenue radlett hertfordshire and all…
27 December 1985
Mortgage
Delivered: 8 January 1986
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks Limited
Description: Land adjoining 20 hawfield gardens, park street st. Albans…
21 October 1985
Mortgage
Delivered: 6 November 1985
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks PLC.
Description: Building site at garratt hertfordshire stocks shares &…
8 October 1985
Mortgage
Delivered: 26 October 1985
Status: Satisfied
Persons entitled: Allied Irish Bank PLC.
Description: Freehold property known as epping green, hemel hempstead…
7 May 1985
Mortgage
Delivered: 9 May 1985
Status: Satisfied
Persons entitled: Allied Irish Banks Limited.
Description: F/H 64 south approach moor park, rickmansworth…
31 January 1985
Mortgage
Delivered: 20 February 1985
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Finance Company Limited.
Description: Land adjacent to sunshine house, chenies road, chorleywood…
18 June 1984
Mortgage
Delivered: 2 June 1984
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks Limited
Description: F/H "iolanthe" having a frontage to ellingham rd hemel…
29 July 1983
Mortgage
Delivered: 6 August 1983
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks Limited
Description: Tudor house, links way, northwood, middlesex title no mx…
28 June 1982
Mortgage
Delivered: 2 July 1982
Status: Satisfied on 15 February 2002
Persons entitled: Allied Irish Banks Limited
Description: F/H plot b little hill chorleywood county of hertford title…