BOURNE HOUSE (FINANCE & INVESTMENTS) LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 2FF

Company number 00988047
Status Active
Incorporation Date 27 August 1970
Company Type Private Limited Company
Address THE OLD BARREL STORE, DRAYMAN'S LANE, MARLOW, BUCKS, SL7 2FF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 11 . The most likely internet sites of BOURNE HOUSE (FINANCE & INVESTMENTS) LIMITED are www.bournehousefinanceinvestments.co.uk, and www.bourne-house-finance-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. Bourne House Finance Investments Limited is a Private Limited Company. The company registration number is 00988047. Bourne House Finance Investments Limited has been working since 27 August 1970. The present status of the company is Active. The registered address of Bourne House Finance Investments Limited is The Old Barrel Store Drayman S Lane Marlow Bucks Sl7 2ff. The company`s financial liabilities are £0.06k. It is £-25.46k against last year. And the total assets are £45.07k, which is £19.17k against last year. SEE, David John is a Director of the company. Secretary LAWRENCE, Robin Charles has been resigned. Secretary HERSCHEL TRUSTEE COMPANY LIMITED has been resigned. Secretary SAUNDERTON SECRETARIAL SERVICES LTD. has been resigned. Director BUTCHER, David Michael has been resigned. Director LISTER, Jan Denise has been resigned. Director SEE, David John has been resigned. The company operates in "Activities of head offices".


bourne house (finance & investments) Key Finiance

LIABILITIES £0.06k
-100%
CASH n/a
TOTAL ASSETS £45.07k
+74%
All Financial Figures

Current Directors

Director
SEE, David John
Appointed Date: 22 January 2010
70 years old

Resigned Directors

Secretary
LAWRENCE, Robin Charles
Resigned: 02 February 1995

Secretary
HERSCHEL TRUSTEE COMPANY LIMITED
Resigned: 03 April 1996
Appointed Date: 02 February 1995

Secretary
SAUNDERTON SECRETARIAL SERVICES LTD.
Resigned: 16 July 2010
Appointed Date: 03 April 1996

Director
BUTCHER, David Michael
Resigned: 22 January 2010
Appointed Date: 10 January 2008
73 years old

Director
LISTER, Jan Denise
Resigned: 03 July 1997
Appointed Date: 31 January 1996
66 years old

Director
SEE, David John
Resigned: 03 September 2008
70 years old

Persons With Significant Control

Mr David John See
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BOURNE HOUSE (FINANCE & INVESTMENTS) LIMITED Events

16 Dec 2016
Micro company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 14 November 2016 with updates
04 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 11

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
28 Jun 2015
All of the property or undertaking has been released from charge 1
...
... and 94 more events
16 Jun 1987
Registered office changed on 16/06/87 from: 33 summers road burnham buckinghamshire SL1 7EP

23 Apr 1987
Return made up to 28/10/86; full list of members

30 Jan 1987
Accounting reference date shortened from 31/03 to 31/10

23 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 May 1986
Full accounts made up to 31 March 1985

BOURNE HOUSE (FINANCE & INVESTMENTS) LIMITED Charges

5 July 1999
Debenture
Delivered: 9 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 September 1988
Debenture
Delivered: 23 September 1988
Status: Satisfied on 14 November 1991
Persons entitled: Valiant Investments Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 1985
Charge
Delivered: 17 April 1985
Status: Outstanding
Persons entitled: K.G. Brishham
Description: Floating charge over all assets including office &…