BOARDROOM REVIEW LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 1LZ

Company number 08015311
Status Active
Incorporation Date 2 April 2012
Company Type Private Limited Company
Address 126 HIGH STREET, MARLBOROUGH, WILTSHIRE, SN8 1LZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of BOARDROOM REVIEW LIMITED are www.boardroomreview.co.uk, and www.boardroom-review.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Boardroom Review Limited is a Private Limited Company. The company registration number is 08015311. Boardroom Review Limited has been working since 02 April 2012. The present status of the company is Active. The registered address of Boardroom Review Limited is 126 High Street Marlborough Wiltshire Sn8 1lz. The company`s financial liabilities are £493.5k. It is £-130.97k against last year. The cash in hand is £232.21k. It is £-511.37k against last year. And the total assets are £235.05k, which is £-511.15k against last year. TUCKEY, Andrew Marmaduke is a Secretary of the company. LONG, Tracy Elisabeth, Dr is a Director of the company. Director TUCKEY, Andrew Marmaduke has been resigned. The company operates in "Management consultancy activities other than financial management".


boardroom review Key Finiance

LIABILITIES £493.5k
-21%
CASH £232.21k
-69%
TOTAL ASSETS £235.05k
-69%
All Financial Figures

Current Directors

Secretary
TUCKEY, Andrew Marmaduke
Appointed Date: 01 April 2016

Director
LONG, Tracy Elisabeth, Dr
Appointed Date: 02 April 2012
63 years old

Resigned Directors

Director
TUCKEY, Andrew Marmaduke
Resigned: 01 April 2016
Appointed Date: 02 April 2012
82 years old

Persons With Significant Control

Dr Tracy Elisabeth Long
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

BOARDROOM REVIEW LIMITED Events

18 Apr 2017
Confirmation statement made on 2 April 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

26 Apr 2016
Appointment of Andrew Marmaduke Tuckey as a secretary on 1 April 2016
26 Apr 2016
Termination of appointment of Andrew Marmaduke Tuckey as a director on 1 April 2016
...
... and 3 more events
23 Apr 2014
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100

05 Aug 2013
Total exemption small company accounts made up to 31 March 2013
09 Apr 2013
Annual return made up to 2 April 2013 with full list of shareholders
17 Dec 2012
Current accounting period shortened from 30 April 2013 to 31 March 2013
02 Apr 2012
Incorporation