BOSHERS (CHOLSEY) LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 01059928
Status In Administration
Incorporation Date 29 June 1972
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Result of meeting of creditors; Statement of administrator's proposal; Appointment of an administrator. The most likely internet sites of BOSHERS (CHOLSEY) LIMITED are www.bosherscholsey.co.uk, and www.boshers-cholsey.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Boshers Cholsey Limited is a Private Limited Company. The company registration number is 01059928. Boshers Cholsey Limited has been working since 29 June 1972. The present status of the company is In Administration. The registered address of Boshers Cholsey Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . BOSHER, Thomas Adam is a Secretary of the company. BOSHER, Charles William Dan is a Director of the company. BOSHER, Charles William Liddell is a Director of the company. BOSHER, Thomas Adam is a Director of the company. MOYS, Janice Clare is a Director of the company. Secretary BEASLEY, Raymond Charles has been resigned. Secretary TAYLOR, Reginald Charles has been resigned. Director BOSHER, Charles William has been resigned. Director FREEMAN, Felicity Anne has been resigned. Director KINNERSLY, Charlotte Mary has been resigned. Director PRIOR, Raymond James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOSHER, Thomas Adam
Appointed Date: 31 July 1998

Director
BOSHER, Charles William Dan
Appointed Date: 01 February 1999
57 years old

Director

Director
BOSHER, Thomas Adam
Appointed Date: 01 February 1999
56 years old

Director
MOYS, Janice Clare
Appointed Date: 09 February 2009
70 years old

Resigned Directors

Secretary
BEASLEY, Raymond Charles
Resigned: 27 April 1993

Secretary
TAYLOR, Reginald Charles
Resigned: 01 July 1998
Appointed Date: 27 April 1993

Director
BOSHER, Charles William
Resigned: 27 November 1994
113 years old

Director
FREEMAN, Felicity Anne
Resigned: 28 February 1996
82 years old

Director
KINNERSLY, Charlotte Mary
Resigned: 06 November 1995
75 years old

Director
PRIOR, Raymond James
Resigned: 24 December 2008
Appointed Date: 01 February 1999
78 years old

Persons With Significant Control

Mr Charles William Liddell Bosher
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BOSHERS (CHOLSEY) LIMITED Events

31 Mar 2017
Result of meeting of creditors
10 Mar 2017
Statement of administrator's proposal
30 Jan 2017
Appointment of an administrator
26 Jan 2017
Registered office address changed from 6 Reading Road, Cholsey, Berks OX10 9HN to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 January 2017
26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
...
... and 96 more events
18 Feb 1987
Accounts made up to 30 April 1985

18 Feb 1987
Return made up to 30/12/85; full list of members

30 Apr 1982
Accounts made up to 30 April 1982
21 Apr 1982
Accounts made up to 30 April 1981
29 Jun 1972
Incorporation

BOSHERS (CHOLSEY) LIMITED Charges

19 January 1993
A credit agreement
Delivered: 26 January 1993
Status: Satisfied on 15 October 2010
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
6 September 1992
Mortgage
Delivered: 18 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h property k/a orchard house 18…
27 February 1978
Legal charge
Delivered: 8 March 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Builders yard, workshops stores and offices at reading road…
15 April 1977
Charge without instrument
Delivered: 27 April 1977
Status: Satisfied on 16 October 2002
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as:- builders yard and premises at…