BOILERHOUSE DESIGN LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5BH
Company number 04670228
Status Active - Proposal to Strike off
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address HILLSIDE, ALBION STREET, CHIPPING NORTON, OXFORDSHIRE, OX7 5BH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Director's details changed for Joseph Tibbetts on 23 August 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of BOILERHOUSE DESIGN LIMITED are www.boilerhousedesign.co.uk, and www.boilerhouse-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Boilerhouse Design Limited is a Private Limited Company. The company registration number is 04670228. Boilerhouse Design Limited has been working since 19 February 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Boilerhouse Design Limited is Hillside Albion Street Chipping Norton Oxfordshire Ox7 5bh. . TIBBETTS, Joseph Michael is a Director of the company. Secretary KINROSS, Alistair Mark Brendan has been resigned. Secretary SARGENT, Victoria Mary has been resigned. Secretary TIBBETTS, Joseph has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director SARGENT, Victoria Mary has been resigned. Director SIVYER, Jonathan Lee Currington has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
TIBBETTS, Joseph Michael
Appointed Date: 19 February 2003
75 years old

Resigned Directors

Secretary
KINROSS, Alistair Mark Brendan
Resigned: 03 May 2007
Appointed Date: 01 December 2006

Secretary
SARGENT, Victoria Mary
Resigned: 19 February 2015
Appointed Date: 03 May 2007

Secretary
TIBBETTS, Joseph
Resigned: 01 December 2006
Appointed Date: 19 February 2003

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Director
SARGENT, Victoria Mary
Resigned: 19 February 2015
Appointed Date: 01 May 2004
69 years old

Director
SIVYER, Jonathan Lee Currington
Resigned: 01 May 2004
Appointed Date: 19 February 2003
48 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

BOILERHOUSE DESIGN LIMITED Events

16 May 2017
First Gazette notice for compulsory strike-off
19 Sep 2016
Director's details changed for Joseph Tibbetts on 23 August 2016
06 Apr 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

02 Mar 2016
Accounts for a dormant company made up to 31 January 2016
30 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 44 more events
25 Feb 2003
Director resigned
25 Feb 2003
Secretary resigned
25 Feb 2003
New director appointed
25 Feb 2003
New secretary appointed;new director appointed
19 Feb 2003
Incorporation