BOP (125 OBS LP) LIMITED
JERSEY

Company number FC027262
Status Active
Incorporation Date 29 November 2006
Company Type Other company type
Address 47 ESPLANADE, ST HELIER, JERSEY, CHANNEL ISLANDS, JE1 0BD
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 31 December 2012; Appointment of a director; Appointment of a director. The most likely internet sites of BOP (125 OBS LP) LIMITED are www.bop125obslp.co.uk, and www.bop-125-obs-lp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Bop 125 Obs Lp Limited is a Other company type. The company registration number is FC027262. Bop 125 Obs Lp Limited has been working since 29 November 2006. The present status of the company is Active. The registered address of Bop 125 Obs Lp Limited is 47 Esplanade St Helier Jersey Channel Islands Je1 0bd. . CRESTBRIDGE CORPORATE SERVICES LIMITED is a Secretary of the company. JEPSON, Martin Clive is a Director of the company. KELLY, Shane Roger is a Director of the company. Director AITCHISON, James Douglas has been resigned. Director ATKINS, David John has been resigned. Director AUSTIN, Warren Stuart has been resigned. Director BYWATER, John Andrew has been resigned. Director COLE, Peter William Beaumont has been resigned. Director DRAKESMITH, Nicholas Timon has been resigned. Director HARDIE, Nicholas Alan Scott has been resigned. Director MELLISS, Simon Richard has been resigned.


Current Directors

Secretary
CRESTBRIDGE CORPORATE SERVICES LIMITED
Appointed Date: 16 January 2007

Director
JEPSON, Martin Clive
Appointed Date: 21 June 2013
63 years old

Director
KELLY, Shane Roger
Appointed Date: 21 June 2013
56 years old

Resigned Directors

Director
AITCHISON, James Douglas
Resigned: 14 October 2011
Appointed Date: 08 October 2008
64 years old

Director
ATKINS, David John
Resigned: 08 October 2008
Appointed Date: 16 January 2007
59 years old

Director
AUSTIN, Warren Stuart
Resigned: 21 June 2013
Appointed Date: 08 October 2008
59 years old

Director
BYWATER, John Andrew
Resigned: 31 July 2007
Appointed Date: 16 January 2007
78 years old

Director
COLE, Peter William Beaumont
Resigned: 08 October 2008
Appointed Date: 16 January 2007
67 years old

Director
DRAKESMITH, Nicholas Timon
Resigned: 21 June 2013
Appointed Date: 30 June 2011
60 years old

Director
HARDIE, Nicholas Alan Scott
Resigned: 08 October 2008
Appointed Date: 16 January 2007
71 years old

Director
MELLISS, Simon Richard
Resigned: 30 June 2011
Appointed Date: 08 October 2008
73 years old

BOP (125 OBS LP) LIMITED Events

16 Jul 2013
Full accounts made up to 31 December 2012
12 Jul 2013
Appointment of a director
12 Jul 2013
Appointment of a director
05 Jul 2013
Secretary's details changed for Dominion Corporate Services Limited on 3 June 2013
05 Jul 2013
Details changed for a UK establishment - BR009170 Name Change Hammerson (125 obs LP) LIMITED,21 June 2013
...
... and 26 more events
27 Aug 2008
Ic change 11/07/08
14 May 2008
Ic change 23/02/07
16 Jan 2007
BR009170 par appointed haydon stuart john 156 woodland way west wickham kent BR4 9LU
16 Jan 2007
BR009170 registered
16 Jan 2007
Initial branch registration