BUNKER RILEY LTD
MEDICAL AND GENERAL LIMITED

Hellopages » Greater London » Westminster » W1J 7NW

Company number 03361930
Status Active
Incorporation Date 29 April 1997
Company Type Private Limited Company
Address 118 PICCADILLY, MAYFAIR LONDON, W1J 7NW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 . The most likely internet sites of BUNKER RILEY LTD are www.bunkerriley.co.uk, and www.bunker-riley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Bunker Riley Ltd is a Private Limited Company. The company registration number is 03361930. Bunker Riley Ltd has been working since 29 April 1997. The present status of the company is Active. The registered address of Bunker Riley Ltd is 118 Piccadilly Mayfair London W1j 7nw. The company`s financial liabilities are £5.52k. It is £-1.72k against last year. The cash in hand is £23.84k. It is £-1.72k against last year. And the total assets are £27.58k, which is £-1.72k against last year. RILEY, Alexandre Heyward is a Secretary of the company. BUNKER, Justin David is a Director of the company. RILEY, Alexandre Heyward is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary MCARTHUR, Margot Virginia has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director LODHIA, Bimal Kumar has been resigned. Director MCARTHUR, Martin Brian has been resigned. Director RACKHAM, Mark Leonard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


bunker riley Key Finiance

LIABILITIES £5.52k
-24%
CASH £23.84k
-7%
TOTAL ASSETS £27.58k
-6%
All Financial Figures

Current Directors

Secretary
RILEY, Alexandre Heyward
Appointed Date: 23 July 2001

Director
BUNKER, Justin David
Appointed Date: 23 July 2001
54 years old

Director
RILEY, Alexandre Heyward
Appointed Date: 23 July 2001
52 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 29 April 1997
Appointed Date: 29 April 1997

Secretary
MCARTHUR, Margot Virginia
Resigned: 23 July 2001
Appointed Date: 29 April 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 29 April 1997
Appointed Date: 29 April 1997

Director
LODHIA, Bimal Kumar
Resigned: 01 November 2007
Appointed Date: 23 July 2001
59 years old

Director
MCARTHUR, Martin Brian
Resigned: 30 August 2001
Appointed Date: 29 April 1997
73 years old

Director
RACKHAM, Mark Leonard
Resigned: 02 March 2007
Appointed Date: 23 July 2001
64 years old

Persons With Significant Control

Mr Justin David Bunker
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexandre Heyward Riley
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUNKER RILEY LTD Events

09 May 2017
Confirmation statement made on 29 April 2017 with updates
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Jun 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

...
... and 55 more events
19 May 1997
New director appointed
19 May 1997
Director resigned
19 May 1997
Secretary resigned
19 May 1997
Registered office changed on 19/05/97 from: international house 31 church road hendon london NW4 4EB
29 Apr 1997
Incorporation

BUNKER RILEY LTD Charges

18 October 2001
Debenture
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…