BURSTCHASE LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 1BX

Company number 02042825
Status Active
Incorporation Date 1 August 1986
Company Type Private Limited Company
Address 17 PITTS LANE, EARLEY, READING, RG6 1BX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 200 . The most likely internet sites of BURSTCHASE LIMITED are www.burstchase.co.uk, and www.burstchase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Burstchase Limited is a Private Limited Company. The company registration number is 02042825. Burstchase Limited has been working since 01 August 1986. The present status of the company is Active. The registered address of Burstchase Limited is 17 Pitts Lane Earley Reading Rg6 1bx. . TARRANT, Katy Louise is a Secretary of the company. PAYNE, Simon Charles is a Director of the company. PAYNE, Steven John is a Director of the company. SHEPHERD, Sarah Denise is a Director of the company. TARRANT, Katy Louise is a Director of the company. Secretary PAYNE, Shirley Denise has been resigned. Director PAYNE, Gordon John has been resigned. Director PAYNE, Shirley Denise has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TARRANT, Katy Louise
Appointed Date: 12 August 2012

Director
PAYNE, Simon Charles
Appointed Date: 02 June 1997
62 years old

Director
PAYNE, Steven John
Appointed Date: 12 September 2002
67 years old

Director
SHEPHERD, Sarah Denise
Appointed Date: 12 September 2002
63 years old

Director
TARRANT, Katy Louise
Appointed Date: 12 September 2002
64 years old

Resigned Directors

Secretary
PAYNE, Shirley Denise
Resigned: 12 August 2012

Director
PAYNE, Gordon John
Resigned: 28 May 1997
97 years old

Director
PAYNE, Shirley Denise
Resigned: 12 August 2012
90 years old

Persons With Significant Control

Simon Charles Payne
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BURSTCHASE LIMITED Events

29 Mar 2017
Confirmation statement made on 28 March 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
28 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 200

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
28 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 200

...
... and 93 more events
26 Apr 1988
Return made up to 31/01/88; full list of members

14 Jan 1988
Director resigned

04 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1987
Registered office changed on 04/02/87 from: 47 brunswick place london N1 6EE

01 Aug 1986
Certificate of Incorporation

BURSTCHASE LIMITED Charges

29 September 2014
Charge code 0204 2825 0011
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 115 reading road yately hampshire…
29 September 2014
Charge code 0204 2825 0010
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Holly cottage 18 high street wargrave reading…
29 September 2014
Charge code 0204 2825 0009
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 40 bedfodshire way woosehill wokingham…
5 September 2014
Charge code 0204 2825 0008
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 June 2004
Legal mortgage
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 40 bedfordshire way woosehill…
21 June 2002
Legal mortgage
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 115 reading road, yateley. With the benefit of all rights…
14 June 2002
Legal mortgage
Delivered: 15 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 10 statham court amen corner binfield berks RG42 1FS. With…
20 April 1998
Residual floating charge
Delivered: 9 May 1998
Status: Satisfied on 9 July 1999
Persons entitled: Credit Suisse First Boston
Description: Undertaking and all property and assets.
2 May 1989
Mortgage
Delivered: 4 May 1989
Status: Satisfied on 14 December 2002
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 14 haddenhurst court, binfield…
24 January 1989
Mortgage
Delivered: 3 February 1989
Status: Satisfied on 14 December 2002
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as holly cottage, high street…
7 December 1988
Mortgage
Delivered: 19 December 1988
Status: Satisfied on 14 December 2002
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as 1/9 high street crewe cheshire. Title…