BUNKER PROPERTIES LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH60 0FW

Company number 05465783
Status Active
Incorporation Date 27 May 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PO BOX 5 WILLOW HOUSE, OLDFIELD ROAD HESWALL, WIRRAL, CH60 0FW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Appointment of Smd Directors Limited as a director on 15 February 2017; Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of BUNKER PROPERTIES LIMITED are www.bunkerproperties.co.uk, and www.bunker-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Bunker Properties Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05465783. Bunker Properties Limited has been working since 27 May 2005. The present status of the company is Active. The registered address of Bunker Properties Limited is Po Box 5 Willow House Oldfield Road Heswall Wirral Ch60 0fw. . FRACTIONAL SECRETARIES LIMITED is a Secretary of the company. BATES, David Leslie is a Director of the company. DAY, Julia Rachel is a Director of the company. WHITFIELD, Lucy Ann is a Director of the company. SMD DIRECTORS LIMITED is a Director of the company. Secretary MARLBOROUGH SECRETARIES LIMITED has been resigned. Director HANNAH, Nicholas Robert has been resigned. Director FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED has been resigned. Director FRACTIONAL NOMINEES LIMITED has been resigned. Director MARLBOROUGH TRUST COMPANY LIMITED has been resigned. Director PA CORPORATE SERVICES LTD has been resigned. Director POWRIE APPLEBY (SECRETARIES) LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FRACTIONAL SECRETARIES LIMITED
Appointed Date: 19 December 2006

Director
BATES, David Leslie
Appointed Date: 31 May 2013
63 years old

Director
DAY, Julia Rachel
Appointed Date: 31 July 2016
34 years old

Director
WHITFIELD, Lucy Ann
Appointed Date: 31 July 2016
33 years old

Director
SMD DIRECTORS LIMITED
Appointed Date: 15 February 2017

Resigned Directors

Secretary
MARLBOROUGH SECRETARIES LIMITED
Resigned: 19 December 2006
Appointed Date: 27 May 2005

Director
HANNAH, Nicholas Robert
Resigned: 31 May 2013
Appointed Date: 31 October 2008
61 years old

Director
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Resigned: 31 July 2016
Appointed Date: 19 December 2006

Director
FRACTIONAL NOMINEES LIMITED
Resigned: 31 July 2016
Appointed Date: 19 December 2006

Director
MARLBOROUGH TRUST COMPANY LIMITED
Resigned: 31 October 2008
Appointed Date: 27 May 2005

Director
PA CORPORATE SERVICES LTD
Resigned: 19 December 2006
Appointed Date: 27 May 2005

Director
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 19 December 2006
Appointed Date: 27 May 2005

BUNKER PROPERTIES LIMITED Events

02 Mar 2017
Appointment of Smd Directors Limited as a director on 15 February 2017
18 Oct 2016
Accounts for a dormant company made up to 31 July 2016
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
12 Aug 2016
Appointment of Miss Julia Rachel Day as a director on 31 July 2016
12 Aug 2016
Appointment of Miss Lucy Ann Whitfield as a director on 31 July 2016
...
... and 39 more events
07 Jan 2007
New secretary appointed
07 Jan 2007
Registered office changed on 07/01/07 from: queen anne house 4 & 6 new street leicester LE1 5NR
30 Nov 2006
Accounting reference date shortened from 31/05/07 to 31/12/06
06 Jun 2006
Annual return made up to 27/05/06
27 May 2005
Incorporation