BURY STREET HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1Y 6BB

Company number 01114578
Status Active
Incorporation Date 21 May 1973
Company Type Private Limited Company
Address 38 BURY STREET, LONDON, SW1Y 6BB
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 8 November 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of BURY STREET HOLDINGS LIMITED are www.burystreetholdings.co.uk, and www.bury-street-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bury Street Holdings Limited is a Private Limited Company. The company registration number is 01114578. Bury Street Holdings Limited has been working since 21 May 1973. The present status of the company is Active. The registered address of Bury Street Holdings Limited is 38 Bury Street London Sw1y 6bb. . HUDSON, Nigel Paul is a Secretary of the company. MORRIS, John Edward Morton is a Director of the company. Secretary MASON, Philippa has been resigned. Secretary SMITH, Alfred Charles has been resigned. Secretary WHITELAW, Janet Elizabeth has been resigned. Director BAER, Jack Mervyn Frank has been resigned. Director GOODMAN, Arnold, Lord has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
HUDSON, Nigel Paul
Appointed Date: 27 February 2003

Director
MORRIS, John Edward Morton
Appointed Date: 31 December 1993
75 years old

Resigned Directors

Secretary
MASON, Philippa
Resigned: 18 March 1998
Appointed Date: 30 April 1992

Secretary
SMITH, Alfred Charles
Resigned: 30 April 1992

Secretary
WHITELAW, Janet Elizabeth
Resigned: 26 February 2003
Appointed Date: 18 March 1998

Director
BAER, Jack Mervyn Frank
Resigned: 31 December 1993
101 years old

Director
GOODMAN, Arnold, Lord
Resigned: 27 April 1995
112 years old

Persons With Significant Control

Hazlitt Fine Art Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURY STREET HOLDINGS LIMITED Events

03 Feb 2017
Accounts for a dormant company made up to 30 April 2016
15 Nov 2016
Confirmation statement made on 8 November 2016 with updates
09 Feb 2016
Accounts for a dormant company made up to 30 April 2015
18 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000

18 Nov 2015
Secretary's details changed for Nigel Paul Hudson on 1 November 2015
...
... and 65 more events
03 Feb 1988
Accounts for a small company made up to 30 April 1987

26 Jun 1987
Return made up to 31/03/87; full list of members

18 Sep 1986
Full accounts made up to 30 April 1986

24 May 1986
Registered office changed on 24/05/86 from: 58 houndsditch london EC3A 7EU

21 May 1973
Incorporation