BURNESS CORLETT THREE QUAYS (SOUTHAMPTON) LIMITED
RAMSEY


Company number FC011749
Status Active
Incorporation Date 7 December 1992
Company Type Other company type
Address OCEANIC HOUSE, 77 PARLIAMENT STREET, RAMSEY, ISLE OF MAN, ISLE OF MAN, IM8 1AQ
Home Country ISLE OF MAN
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Barry Edward Kerr Gilmour as a director on 25 February 2015; Termination of appointment of Philip Codd as a director; Change of registered name of an overseas company on 7 March 2012 from Burness corlett-three quays (southampton) LIMITED. The most likely internet sites of BURNESS CORLETT THREE QUAYS (SOUTHAMPTON) LIMITED are www.burnesscorlettthreequayssouthampton.co.uk, and www.burness-corlett-three-quays-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Burness Corlett Three Quays Southampton Limited is a Other company type. The company registration number is FC011749. Burness Corlett Three Quays Southampton Limited has been working since 07 December 1992. The present status of the company is Active. The registered address of Burness Corlett Three Quays Southampton Limited is Oceanic House 77 Parliament Street Ramsey Isle of Man Isle of Man Im8 1aq. . CAMPBELL, Russell Kenneth is a Secretary of the company. CAMPBELL, Russell Kenneth is a Director of the company. CORLETT, Brian James is a Director of the company. PLANT, William Allan is a Director of the company. Secretary CHRISTIAN, Kevin has been resigned. Director BARKER, John has been resigned. Director CHRISTIAN, Kevin has been resigned. Director CODD, Philip John has been resigned. Director GILMOUR, Barry Edward Kerr has been resigned. Director JONES, Donald Kenneth has been resigned. Director KINGSLEY-SMITH, Trevor has been resigned. Director PLANT, William Allan has been resigned. Director SHUTTLEWORTH, David Andrew has been resigned.


Current Directors

Secretary
CAMPBELL, Russell Kenneth
Appointed Date: 31 March 1998

Director
CAMPBELL, Russell Kenneth
Appointed Date: 07 October 2002
72 years old

Director
CORLETT, Brian James
Appointed Date: 12 February 1988
72 years old

Director
PLANT, William Allan
Appointed Date: 01 June 2006
63 years old

Resigned Directors

Secretary
CHRISTIAN, Kevin
Resigned: 31 March 1998
Appointed Date: 04 February 1983

Director
BARKER, John
Resigned: 31 March 2006
Appointed Date: 05 July 1984
84 years old

Director
CHRISTIAN, Kevin
Resigned: 12 September 1999
Appointed Date: 22 October 1987
77 years old

Director
CODD, Philip John
Resigned: 30 April 2014
Appointed Date: 01 October 1998
68 years old

Director
GILMOUR, Barry Edward Kerr
Resigned: 25 February 2015
Appointed Date: 20 May 1991
78 years old

Director
JONES, Donald Kenneth
Resigned: 31 May 2008
Appointed Date: 04 February 1983
82 years old

Director
KINGSLEY-SMITH, Trevor
Resigned: 27 January 2003
Appointed Date: 02 November 1992
75 years old

Director
PLANT, William Allan
Resigned: 08 July 2003
Appointed Date: 05 February 2003
63 years old

Director
SHUTTLEWORTH, David Andrew
Resigned: 07 October 2002
Appointed Date: 23 June 2000
68 years old

BURNESS CORLETT THREE QUAYS (SOUTHAMPTON) LIMITED Events

13 Mar 2015
Termination of appointment of Barry Edward Kerr Gilmour as a director on 25 February 2015
28 May 2014
Termination of appointment of Philip Codd as a director
12 Mar 2012
Change of registered name of an overseas company on 7 March 2012 from Burness corlett-three quays (southampton) LIMITED
12 Aug 2008
Accounts made up to 31 March 2007
07 Jun 2008
Appointment terminated director donald jones
...
... and 72 more events
22 Jan 1988
Accounts made up to 31 December 1986

29 Oct 1987
Annual return made up to 07/10/87

11 Dec 1986
Accounts for a small company made up to 31 December 1985

09 Dec 1986
Annual return made up to 28/11/86

27 Jan 1983
Incorporation

BURNESS CORLETT THREE QUAYS (SOUTHAMPTON) LIMITED Charges

12 August 2003
Debenture
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 December 1994
Debenture
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…