BUMPERLAKE LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 7DR

Company number 02009652
Status Active
Incorporation Date 14 April 1986
Company Type Private Limited Company
Address 82 TOWNSHEND COURT MACKENNAL STREET, ST JOHNS WOOD, LONDON, NW8 7DR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 25 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 20 . The most likely internet sites of BUMPERLAKE LIMITED are www.bumperlake.co.uk, and www.bumperlake.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Bumperlake Limited is a Private Limited Company. The company registration number is 02009652. Bumperlake Limited has been working since 14 April 1986. The present status of the company is Active. The registered address of Bumperlake Limited is 82 Townshend Court Mackennal Street St Johns Wood London Nw8 7dr. . CONNELLY, Patrick Joseph is a Secretary of the company. ALSTON, Anna is a Director of the company. CONNELLY, Patrick Joseph is a Director of the company. MASTERS, Jeffrey David is a Director of the company. PRICE, Christopher Charles is a Director of the company. Secretary BHUGRA, Dev Raj has been resigned. Director ARNOLD, Ann Mary has been resigned. Director BHUGRA, Dev Raj has been resigned. Director LANZ, Andre has been resigned. Director MAHONEY, John Kevin has been resigned. Director MEACOCK, William Howard has been resigned. Director MUKERJI, Robindro Kumar has been resigned. Director POSNER, Betty has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CONNELLY, Patrick Joseph
Appointed Date: 25 March 2009

Director
ALSTON, Anna
Appointed Date: 19 May 2010
83 years old

Director
CONNELLY, Patrick Joseph
Appointed Date: 26 October 2005
86 years old

Director
MASTERS, Jeffrey David
Appointed Date: 25 March 2009
53 years old

Director
PRICE, Christopher Charles
Appointed Date: 08 October 2012
70 years old

Resigned Directors

Secretary
BHUGRA, Dev Raj
Resigned: 10 January 2009

Director
ARNOLD, Ann Mary
Resigned: 27 May 2011
75 years old

Director
BHUGRA, Dev Raj
Resigned: 10 January 2009
101 years old

Director
LANZ, Andre
Resigned: 28 March 2006
80 years old

Director
MAHONEY, John Kevin
Resigned: 09 December 1993
85 years old

Director
MEACOCK, William Howard
Resigned: 27 October 2005
109 years old

Director
MUKERJI, Robindro Kumar
Resigned: 26 October 2005
Appointed Date: 03 June 1999
88 years old

Director
POSNER, Betty
Resigned: 22 July 1991
104 years old

Persons With Significant Control

Mr Patrick Joseph Connelly
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

BUMPERLAKE LIMITED Events

20 Apr 2017
Confirmation statement made on 14 April 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 25 December 2015
10 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20

21 Sep 2015
Total exemption small company accounts made up to 25 December 2014
14 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20

...
... and 80 more events
10 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1986
Registered office changed on 10/10/86 from: 50 great russell street london WC1B 3JU

17 Jun 1986
Registered office changed on 17/06/86 from: 183-185 bermondsey street london SE1 3UW

17 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Apr 1986
Incorporation