BULLOCKS 3 LIMITED
LONDON 41GP RIGHTS LIMITED BULLOCKS TECHNOLOGY LIMITED TRIGGER FISH LIMITED

Hellopages » Greater London » Westminster » W1W 7LA

Company number 05643246
Status Active
Incorporation Date 2 December 2005
Company Type Private Limited Company
Address 41 GREAT PORTLAND STREET, LONDON, W1W 7LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 200 . The most likely internet sites of BULLOCKS 3 LIMITED are www.bullocks3.co.uk, and www.bullocks-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Bullocks 3 Limited is a Private Limited Company. The company registration number is 05643246. Bullocks 3 Limited has been working since 02 December 2005. The present status of the company is Active. The registered address of Bullocks 3 Limited is 41 Great Portland Street London W1w 7la. . WALSHE, Francis Damian is a Director of the company. Secretary LOADSMAN, Lisa Naomi has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BULLOCK, Adrian James has been resigned. Director CHAPPELL, Nigel has been resigned. Director DEAN, Charles has been resigned. Director HARDWICK, Stephanie Jane has been resigned. Director HILTON, Thomas Abeckett has been resigned. Director LOADSMAN, Lisa Naomi has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WALSHE, Francis Damian
Appointed Date: 01 April 2015
51 years old

Resigned Directors

Secretary
LOADSMAN, Lisa Naomi
Resigned: 28 September 2009
Appointed Date: 02 December 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

Director
BULLOCK, Adrian James
Resigned: 01 April 2015
Appointed Date: 02 December 2005
57 years old

Director
CHAPPELL, Nigel
Resigned: 28 September 2009
Appointed Date: 02 December 2005
72 years old

Director
DEAN, Charles
Resigned: 28 September 2009
Appointed Date: 02 December 2005
50 years old

Director
HARDWICK, Stephanie Jane
Resigned: 28 September 2009
Appointed Date: 02 December 2005
59 years old

Director
HILTON, Thomas Abeckett
Resigned: 28 September 2009
Appointed Date: 02 December 2005
51 years old

Director
LOADSMAN, Lisa Naomi
Resigned: 28 September 2009
Appointed Date: 02 December 2005
48 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

Persons With Significant Control

Mr Jake Kellie Beaumont-Nesbitt
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BULLOCKS 3 LIMITED Events

13 Dec 2016
Confirmation statement made on 2 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200

03 Dec 2015
Termination of appointment of Adrian James Bullock as a director on 1 April 2015
11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
30 Jan 2006
New director appointed
06 Dec 2005
Registered office changed on 06/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW
06 Dec 2005
Secretary resigned
06 Dec 2005
Director resigned
02 Dec 2005
Incorporation