BOUNDARY FENCING CONTRACTORS LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 02928916
Status Active
Incorporation Date 13 May 1994
Company Type Private Limited Company
Address HILLIER HOPKINS LLP, FIRST FLOOR RADIUS HOUSE, CLARENDON ROAD, WATFORD, WD17 1HP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Statement of capital following an allotment of shares on 7 October 2016 GBP 180 . The most likely internet sites of BOUNDARY FENCING CONTRACTORS LIMITED are www.boundaryfencingcontractors.co.uk, and www.boundary-fencing-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boundary Fencing Contractors Limited is a Private Limited Company. The company registration number is 02928916. Boundary Fencing Contractors Limited has been working since 13 May 1994. The present status of the company is Active. The registered address of Boundary Fencing Contractors Limited is Hillier Hopkins Llp First Floor Radius House Clarendon Road Watford Wd17 1hp. . CONWAY, Angela Helen is a Secretary of the company. MORIARTY, Christopher James is a Director of the company. OCONNELL, Tom is a Director of the company. POWELL, Leslie is a Director of the company. Secretary CHISHOLM, Angela has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary FOROE, Stephen has been resigned. Secretary MORIARTY, Susan Jane has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
CONWAY, Angela Helen
Appointed Date: 11 September 2003

Director
MORIARTY, Christopher James
Appointed Date: 13 May 1994
64 years old

Director
OCONNELL, Tom
Appointed Date: 10 April 2010
48 years old

Director
POWELL, Leslie
Appointed Date: 10 March 2007
69 years old

Resigned Directors

Secretary
CHISHOLM, Angela
Resigned: 26 December 1998
Appointed Date: 13 May 1994

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 13 May 1994
Appointed Date: 13 May 1994

Secretary
FOROE, Stephen
Resigned: 05 June 2000
Appointed Date: 04 January 1999

Secretary
MORIARTY, Susan Jane
Resigned: 11 September 2003
Appointed Date: 05 June 2000

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 13 May 1994
Appointed Date: 13 May 1994

BOUNDARY FENCING CONTRACTORS LIMITED Events

08 Jan 2017
Memorandum and Articles of Association
10 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

04 Nov 2016
Statement of capital following an allotment of shares on 7 October 2016
  • GBP 180

03 Nov 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

02 Nov 2016
Change of share class name or designation
...
... and 66 more events
17 May 1995
Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed

11 Jan 1995
Accounting reference date notified as 31/03

22 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jul 1994
Registered office changed on 22/07/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL

13 May 1994
Incorporation

BOUNDARY FENCING CONTRACTORS LIMITED Charges

10 July 2009
Rent deposit deed
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: London Underground Limited
Description: Fixed equitable charge over the deposit balance. See image…
23 October 1996
Mortgage debenture
Delivered: 30 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…