BURRSWOOD LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN3 9PY
Company number 03081307
Status Active
Incorporation Date 19 July 1995
Company Type Private Limited Company
Address BURRSWOOD, GROOMBRIDGE, TUNBRIDGE WELLS, KENT, TN3 9PY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47610 - Retail sale of books in specialised stores, 47799 - Retail sale of other second-hand goods in stores (not incl. antiques), 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 100 . The most likely internet sites of BURRSWOOD LIMITED are www.burrswood.co.uk, and www.burrswood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Burrswood Limited is a Private Limited Company. The company registration number is 03081307. Burrswood Limited has been working since 19 July 1995. The present status of the company is Active. The registered address of Burrswood Limited is Burrswood Groombridge Tunbridge Wells Kent Tn3 9py. . ARCHER, James Norman is a Secretary of the company. ARCHER, James Norman is a Director of the company. PAINTER, Angela Mary is a Director of the company. Secretary HANES, David John has been resigned. Secretary LANE, Peter William has been resigned. Secretary ROISSETTER, Nigel Anthony has been resigned. Secretary TEMPLEMAN, Michelle Pauline has been resigned. Secretary TUCKWELL, Gareth David, Dr has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASHELFORD, John Leonard has been resigned. Director HANES, David John has been resigned. Director HARPER, Michael Peter Gordon has been resigned. Director LANE, Peter William has been resigned. Director ROISSETTER, Nigel Anthony has been resigned. Director TEMPLEMAN, Michelle Pauline has been resigned. Director TUCKWELL, Gareth David, Dr has been resigned. Director TUCKWELL, Gareth David, Dr has been resigned. Director WILKINSON, David Dale has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
ARCHER, James Norman
Appointed Date: 01 November 2012

Director
ARCHER, James Norman
Appointed Date: 01 November 2012
65 years old

Director
PAINTER, Angela Mary
Appointed Date: 28 May 2015
67 years old

Resigned Directors

Secretary
HANES, David John
Resigned: 22 October 2009
Appointed Date: 01 September 2003

Secretary
LANE, Peter William
Resigned: 23 February 1998
Appointed Date: 05 March 1996

Secretary
ROISSETTER, Nigel Anthony
Resigned: 01 November 2012
Appointed Date: 22 October 2009

Secretary
TEMPLEMAN, Michelle Pauline
Resigned: 01 September 2003
Appointed Date: 10 March 1998

Secretary
TUCKWELL, Gareth David, Dr
Resigned: 05 March 1996
Appointed Date: 24 July 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 July 1995
Appointed Date: 19 July 1995

Director
ASHELFORD, John Leonard
Resigned: 28 May 2015
Appointed Date: 19 December 2012
81 years old

Director
HANES, David John
Resigned: 22 October 2009
Appointed Date: 29 February 2000
81 years old

Director
HARPER, Michael Peter Gordon
Resigned: 31 August 2006
Appointed Date: 01 November 2002
73 years old

Director
LANE, Peter William
Resigned: 23 February 1998
Appointed Date: 05 March 1996
81 years old

Director
ROISSETTER, Nigel Anthony
Resigned: 01 November 2012
Appointed Date: 22 October 2009
62 years old

Director
TEMPLEMAN, Michelle Pauline
Resigned: 22 January 2010
Appointed Date: 05 March 1996
76 years old

Director
TUCKWELL, Gareth David, Dr
Resigned: 17 November 2012
Appointed Date: 11 December 2007
79 years old

Director
TUCKWELL, Gareth David, Dr
Resigned: 31 December 1999
Appointed Date: 24 July 1995
79 years old

Director
WILKINSON, David Dale
Resigned: 31 December 2003
Appointed Date: 24 July 1995
91 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 July 1995
Appointed Date: 19 July 1995

Persons With Significant Control

The Dorothy Kerin Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURRSWOOD LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 6 July 2016 with updates
09 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

09 Jul 2015
Termination of appointment of John Leonard Ashelford as a director on 28 May 2015
09 Jul 2015
Appointment of Mrs Angela Mary Painter as a director on 28 May 2015
...
... and 65 more events
25 Aug 1995
Registered office changed on 25/08/95 from: burrswood groombridge tunbridge wells kent TN3 9PY
23 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Aug 1995
Registered office changed on 02/08/95 from: classic house 174-180 old street london EC1V 9BP
01 Aug 1995
Company name changed speed 5096 LIMITED\certificate issued on 02/08/95
19 Jul 1995
Incorporation