REG.BOYLE LIMITED - LONDON
Company Profile | Company Filings |
Overview
REG.BOYLE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
REG.BOYLE LIMITED was incorporated 64 years ago on 17/05/1960 and has the registered number: 00659468. The accounts status is DORMANT and accounts are next due on 30/09/2024.
REG.BOYLE LIMITED was incorporated 64 years ago on 17/05/1960 and has the registered number: 00659468. The accounts status is DORMANT and accounts are next due on 30/09/2024.
REG.BOYLE LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7TH FLOOR, ONE STRATFORD PLACE, WESTFIELD STRATFORD CITY
LONDON
E20 1EJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2019-11-21 | CURRENT | ||
CHARLES ALEXANDER SUTTERS | Jun 1980 | British | Director | 2018-08-09 | CURRENT |
MR STUART JOHN SMITH | Nov 1981 | British | Director | 2018-08-09 | CURRENT |
MS LINDSAY CLAIRE BEARDSELL | Oct 1976 | British | Director | 2017-03-31 UNTIL 2018-06-04 | RESIGNED |
IRENE BOYLE | May 1933 | British | Secretary | RESIGNED | |
MR SIMON OWEN ANTHONY BOYLE | Dec 1967 | British | Director | 1992-01-08 UNTIL 2004-05-11 | RESIGNED |
ANGELA TERESA BRUDENELL | Jan 1963 | British | Director | RESIGNED | |
SUSAN ANNE DIXON | Mar 1959 | British | Director | RESIGNED | |
LYNNE ELIZABETH DUNBAR | Jan 1963 | British | Director | RESIGNED | |
JOHN JULIAN TRISTAM CRONK | May 1947 | British | Director | 2006-03-31 UNTIL 2009-07-10 | RESIGNED |
CASSANDRA ALICE CAMMIDGE | Jun 1991 | British | Director | 2018-04-16 UNTIL 2018-06-28 | RESIGNED |
IRENE BOYLE | May 1933 | British | Director | RESIGNED | |
OWEN BOYLE | Dec 1924 | British | Director | RESIGNED | |
MR GEOFFREY KEITH HOWARD MASON | Feb 1954 | British | Director | 2017-07-18 UNTIL 2018-04-16 | RESIGNED |
SONJA ARSENIĆ | Secretary | 2019-08-08 UNTIL 2019-11-21 | RESIGNED | ||
MS DIANE JUNE PENFOLD | Sep 1965 | British | Director | 2009-07-10 UNTIL 2011-06-03 | RESIGNED |
MR HARRY ANDREW WILLITS | Jul 1964 | British | Director | 2011-06-03 UNTIL 2017-03-31 | RESIGNED |
STEPHEN ALEC JONES | Jun 1951 | British | Director | 2004-05-11 UNTIL 2006-03-31 | RESIGNED |
LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2017-05-18 UNTIL 2019-08-08 | RESIGNED | ||
GALA CORAL SECRETARIES LIMITED | Corporate Secretary | 2004-05-11 UNTIL 2017-05-18 | RESIGNED | ||
GALA CORAL NOMINEES LIMITED | Corporate Director | 2004-05-11 UNTIL 2017-07-18 | RESIGNED | ||
GALA CORAL PROPERTIES LIMITED | Corporate Director | 2010-10-07 UNTIL 2017-07-18 | RESIGNED | ||
LADBROKE CORPORATE DIRECTOR LIMITED | Corporate Director | 2017-07-18 UNTIL 2019-08-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ce Acquisition 1 Limited | 2022-10-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Coral Racing Limited | 2016-04-06 - 2022-10-07 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Reg. Boyle Limited - Accounts | 2017-09-07 | 31-12-2016 | £10 equity |