BURRSWOOD LIMITED - TUNBRIDGE WELLS
Company Profile | Company Filings |
Overview
BURRSWOOD LIMITED is a Private Limited Company from TUNBRIDGE WELLS and has the status: Liquidation.
BURRSWOOD LIMITED was incorporated 28 years ago on 19/07/1995 and has the registered number: 03081307. The accounts status is FULL and accounts are next due on 30/09/2019.
BURRSWOOD LIMITED was incorporated 28 years ago on 19/07/1995 and has the registered number: 03081307. The accounts status is FULL and accounts are next due on 30/09/2019.
BURRSWOOD LIMITED - TUNBRIDGE WELLS
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
47610 - Retail sale of books in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 | 30/09/2019 |
Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2018 | 20/07/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MELANIE JANE LOUISE SULLIVAN | May 1963 | British | Director | 2019-03-28 | CURRENT |
MICHELLE PAULINE TEMPLEMAN | Feb 1950 | British | Director | 1996-03-05 UNTIL 2010-01-22 | RESIGNED |
MR STEVEN EDWARDS | Secretary | 2019-04-05 UNTIL 2019-04-08 | RESIGNED | ||
MR NIGEL ANTHONY ROISSETTER | Secretary | 2009-10-22 UNTIL 2012-11-01 | RESIGNED | ||
MICHELLE PAULINE TEMPLEMAN | Feb 1950 | British | Secretary | 1998-03-10 UNTIL 2003-09-01 | RESIGNED |
MR JAMES NORMAN ARCHER | Secretary | 2012-11-01 UNTIL 2018-08-31 | RESIGNED | ||
MRS ANGELA MARY PAINTER | Aug 1958 | British | Director | 2015-05-28 UNTIL 2019-04-08 | RESIGNED |
DR GARETH DAVID TUCKWELL | Dec 1946 | British | Secretary | 1995-07-24 UNTIL 1996-03-05 | RESIGNED |
DR GARETH DAVID TUCKWELL | Dec 1946 | British | Director | 1995-07-24 UNTIL 1999-12-31 | RESIGNED |
DAVID DALE WILKINSON | Aug 1934 | British | Director | 1995-07-24 UNTIL 2003-12-31 | RESIGNED |
DR GARETH DAVID TUCKWELL | Dec 1946 | British | Director | 2007-12-11 UNTIL 2012-11-17 | RESIGNED |
MR DAVID JOHN HANES | Oct 1944 | British | Secretary | 2003-09-01 UNTIL 2009-10-22 | RESIGNED |
MR IAN CHRISTOPHER DAVIS | Secretary | 2018-08-09 UNTIL 2019-04-16 | RESIGNED | ||
MR NIGEL ANTHONY ROISSETTER | Dec 1963 | British | Director | 2009-10-22 UNTIL 2012-11-01 | RESIGNED |
GARY GEORGE COLVIN | Aug 1951 | British | Director | 2019-03-28 UNTIL 2019-12-27 | RESIGNED |
PETER WILLIAM LANE | Jan 1945 | Director | 1996-03-05 UNTIL 1998-02-23 | RESIGNED | |
MICHAEL PETER GORDON HARPER | Apr 1952 | British | Director | 2002-11-01 UNTIL 2006-08-31 | RESIGNED |
MR DAVID JOHN HANES | Oct 1944 | British | Director | 2000-02-29 UNTIL 2009-10-22 | RESIGNED |
MR IAN CHRISTOPHER DAVIS | Oct 1959 | British | Director | 2018-08-09 UNTIL 2019-04-05 | RESIGNED |
MR JOHN LEONARD ASHELFORD | May 1944 | British | Director | 2012-12-19 UNTIL 2015-05-28 | RESIGNED |
MR JAMES NORMAN ARCHER | Aug 1960 | British | Director | 2012-11-01 UNTIL 2018-08-31 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-07-19 UNTIL 1995-07-24 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-07-19 UNTIL 1995-07-24 | RESIGNED | ||
PETER WILLIAM LANE | Jan 1945 | Secretary | 1996-03-05 UNTIL 1998-02-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Dorothy Kerin Trust | 2016-04-06 | Tunbridge Wells Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |