JOHN H.BURROWS AND SONS,LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9TY

Company number 00097312
Status Active
Incorporation Date 23 March 1908
Company Type Private Limited Company
Address LOUDWATER MILL, STATION ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9TY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a dormant company made up to 25 December 2016; Accounts for a dormant company made up to 27 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 48,810 . The most likely internet sites of JOHN H.BURROWS AND SONS,LIMITED are www.johnhburrowsand.co.uk, and www.john-h-burrows-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and seven months. The distance to to Taplow Rail Station is 5.9 miles; to Maidenhead Rail Station is 6.3 miles; to Burnham (Berks) Rail Station is 6.3 miles; to Slough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John H Burrows and Sons Limited is a Private Limited Company. The company registration number is 00097312. John H Burrows and Sons Limited has been working since 23 March 1908. The present status of the company is Active. The registered address of John H Burrows and Sons Limited is Loudwater Mill Station Road High Wycombe Buckinghamshire Hp10 9ty. . CARPENTER, Neil Edward is a Secretary of the company. WESTROP, Simon Alton is a Secretary of the company. FAURE WALKER, Henry Kennedy is a Director of the company. HUNTER, Paul Anthony is a Director of the company. Secretary BLACKNELL, David has been resigned. Secretary BRESNARK, Lawrence has been resigned. Secretary GLASS, Josephine Mary has been resigned. Secretary HUNTER, Paul Anthony has been resigned. Secretary TOWNSEND, John Arthur has been resigned. Director AIKEN, Iain William has been resigned. Director BLACKNELL, David has been resigned. Director BRESNARK, Lawrence has been resigned. Director BROWN, James Thomson has been resigned. Director CHRISTIE, David Gordon has been resigned. Director DAVIDSON, Paul has been resigned. Director GRAHAM, John Stuart has been resigned. Director PFEIL, John Christopher has been resigned. Director RADBURN, Philip Arthur has been resigned. Director SKINNER, Peter John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARPENTER, Neil Edward
Appointed Date: 02 June 2003

Secretary
WESTROP, Simon Alton
Appointed Date: 24 November 2005

Director
FAURE WALKER, Henry Kennedy
Appointed Date: 01 April 2014
53 years old

Director
HUNTER, Paul Anthony
Appointed Date: 02 July 2001
61 years old

Resigned Directors

Secretary
BLACKNELL, David
Resigned: 05 December 1995
Appointed Date: 06 July 1992

Secretary
BRESNARK, Lawrence
Resigned: 05 December 1996
Appointed Date: 07 December 1995

Secretary
GLASS, Josephine Mary
Resigned: 31 March 2000
Appointed Date: 05 December 1996

Secretary
HUNTER, Paul Anthony
Resigned: 02 June 2003
Appointed Date: 31 March 2000

Secretary
TOWNSEND, John Arthur
Resigned: 20 June 1992

Director
AIKEN, Iain William
Resigned: 07 April 2002
Appointed Date: 05 December 1996
81 years old

Director
BLACKNELL, David
Resigned: 05 December 1995
90 years old

Director
BRESNARK, Lawrence
Resigned: 05 December 1996
Appointed Date: 07 December 1995
86 years old

Director
BROWN, James Thomson
Resigned: 31 July 2003
Appointed Date: 05 December 1996
90 years old

Director
CHRISTIE, David Gordon
Resigned: 30 September 1999
Appointed Date: 05 December 1996
82 years old

Director
DAVIDSON, Paul
Resigned: 11 November 2014
Appointed Date: 05 December 1996
71 years old

Director
GRAHAM, John Stuart
Resigned: 05 December 1996
72 years old

Director
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 05 December 1996
67 years old

Director
RADBURN, Philip Arthur
Resigned: 30 June 2006
Appointed Date: 05 December 1996
82 years old

Director
SKINNER, Peter John
Resigned: 07 December 1995
91 years old

JOHN H.BURROWS AND SONS,LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 25 December 2016
15 Jun 2016
Accounts for a dormant company made up to 27 December 2015
16 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 48,810

26 Nov 2015
Director's details changed for Mr Paul Anthony Hunter on 26 November 2015
30 Jun 2015
Accounts for a dormant company made up to 28 December 2014
...
... and 109 more events
26 May 1988
Return made up to 13/05/88; full list of members

18 Jun 1987
Accounts for a dormant company made up to 31 December 1986

18 Jun 1987
Return made up to 08/05/87; full list of members

27 May 1986
Accounts for a dormant company made up to 31 December 1985

27 May 1986
Return made up to 09/05/86; full list of members

JOHN H.BURROWS AND SONS,LIMITED Charges

6 December 1996
Deed of accession
Delivered: 17 December 1996
Status: Satisfied on 11 November 1997
Persons entitled: Credit Suisseas Agent and Trustee for Itself and the Lenders
Description: .. fixed and floating charges over the undertaking and all…