BULLNOSE LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 03782749
Status Active
Incorporation Date 4 June 1999
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Robert Edward Davison as a director on 31 March 2017; Termination of appointment of Robert Edward Davison as a director on 31 March 2017; Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017. The most likely internet sites of BULLNOSE LIMITED are www.bullnose.co.uk, and www.bullnose.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bullnose Limited is a Private Limited Company. The company registration number is 03782749. Bullnose Limited has been working since 04 June 1999. The present status of the company is Active. The registered address of Bullnose Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . SHARP, Fiona Mary is a Director of the company. Secretary COLDICOTT, Caroline Frances has been resigned. Secretary DAVISON, Robert Edward has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director COLDICOTT, Emlyn Scott has been resigned. Director DAVISON, Robert Edward has been resigned. Director GEE, Nicola has been resigned. Director MILLINGTON, Deanne has been resigned. Director TAYLOR, Nicholas Harvard has been resigned. Director TAYLOR, Nicholas Harvard has been resigned. Director TOPPING, Patricia Susan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SHARP, Fiona Mary
Appointed Date: 12 November 2014
57 years old

Resigned Directors

Secretary
COLDICOTT, Caroline Frances
Resigned: 21 December 2005
Appointed Date: 05 October 1999

Secretary
DAVISON, Robert Edward
Resigned: 31 March 2017
Appointed Date: 21 December 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 June 1999
Appointed Date: 04 June 1999

Director
COLDICOTT, Emlyn Scott
Resigned: 01 August 2007
Appointed Date: 05 October 1999
74 years old

Director
DAVISON, Robert Edward
Resigned: 31 March 2017
Appointed Date: 12 November 2014
67 years old

Director
GEE, Nicola
Resigned: 30 June 2013
Appointed Date: 01 September 2001
54 years old

Director
MILLINGTON, Deanne
Resigned: 15 November 2002
Appointed Date: 01 September 2001
54 years old

Director
TAYLOR, Nicholas Harvard
Resigned: 31 December 2014
Appointed Date: 30 April 2013
72 years old

Director
TAYLOR, Nicholas Harvard
Resigned: 01 January 2008
Appointed Date: 21 December 2005
72 years old

Director
TOPPING, Patricia Susan
Resigned: 30 June 2013
Appointed Date: 01 January 2008
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 June 1999
Appointed Date: 04 June 1999

BULLNOSE LIMITED Events

01 May 2017
Termination of appointment of Robert Edward Davison as a director on 31 March 2017
01 May 2017
Termination of appointment of Robert Edward Davison as a director on 31 March 2017
18 Apr 2017
Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Aug 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 10,000

...
... and 64 more events
12 Oct 1999
New secretary appointed
12 Oct 1999
New director appointed
14 Jun 1999
Secretary resigned
14 Jun 1999
Director resigned
04 Jun 1999
Incorporation

BULLNOSE LIMITED Charges

26 March 2002
Debenture
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 2000
Rent deposit deed
Delivered: 14 February 2000
Status: Outstanding
Persons entitled: Oil States Industries (UK) Limited
Description: £11,660.