BUNCE (ASHBURY) LIMITED
SWINDON

Hellopages » Oxfordshire » Vale of White Horse » SN6 8LW

Company number 01008283
Status Active
Incorporation Date 19 April 1971
Company Type Private Limited Company
Address BUNCE (ASHBURY) LTD, ASHBURY, SWINDON, SN6 8LW
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BUNCE (ASHBURY) LIMITED are www.bunceashbury.co.uk, and www.bunce-ashbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Bunce Ashbury Limited is a Private Limited Company. The company registration number is 01008283. Bunce Ashbury Limited has been working since 19 April 1971. The present status of the company is Active. The registered address of Bunce Ashbury Limited is Bunce Ashbury Ltd Ashbury Swindon Sn6 8lw. . LAMBERT, William James Robert is a Secretary of the company. BOSCHUNG, Gabriel is a Director of the company. BOSCHUNG, Marcel is a Director of the company. Secretary BUNCE, Barbara has been resigned. Secretary BUNCE, Rita Winifred has been resigned. Director BUNCE, Andrew Charles has been resigned. Director BUNCE, Philip William has been resigned. Director BUNCE, Rita Winifred has been resigned. Director BUNCE, Stephen David has been resigned. Director KOLLY, Didier has been resigned. Director SAYDO, Lasgin has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
LAMBERT, William James Robert
Appointed Date: 29 November 2015

Director
BOSCHUNG, Gabriel
Appointed Date: 29 November 2015
65 years old

Director
BOSCHUNG, Marcel
Appointed Date: 29 November 2015
68 years old

Resigned Directors

Secretary
BUNCE, Barbara
Resigned: 31 July 2015
Appointed Date: 23 November 1993

Secretary
BUNCE, Rita Winifred
Resigned: 23 November 1993

Director
BUNCE, Andrew Charles
Resigned: 31 July 2015
64 years old

Director
BUNCE, Philip William
Resigned: 31 July 2015
70 years old

Director
BUNCE, Rita Winifred
Resigned: 23 November 1993
91 years old

Director
BUNCE, Stephen David
Resigned: 31 July 2015
67 years old

Director
KOLLY, Didier
Resigned: 30 November 2015
Appointed Date: 30 June 2014
58 years old

Director
SAYDO, Lasgin
Resigned: 30 November 2015
Appointed Date: 30 June 2014
58 years old

Persons With Significant Control

Mr Marcel Boschung
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Gabriel Boschung
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

BUNCE (ASHBURY) LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 20,000

03 Dec 2015
Termination of appointment of Lasgin Saydo as a director on 30 November 2015
...
... and 95 more events
18 Jul 1986
New director appointed

28 May 1981
Memorandum and Articles of Association
21 Apr 1981
Alter mem and arts
18 Aug 1973
Allotment of shares
19 Apr 1971
Incorporation

BUNCE (ASHBURY) LIMITED Charges

6 September 1993
Single debenture
Delivered: 8 September 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…