BOURNSTON DEVELOPMENTS LIMITED

Address:
79 Caroline Street, Birmingham, B3 1UP

BOURNSTON DEVELOPMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02775041. The registration start date is December 18, 1992. The current status is Liquidation.

Company Overview

Company Number 02775041
Company Name BOURNSTON DEVELOPMENTS LIMITED
Registered Address 79 Caroline Street
Birmingham
B3 1UP
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1992-12-18
Account Category GROUP
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2013-03-31
Accounts Last Update 2010-12-31
Returns Due Date 2013-01-15
Returns Last Update 2011-12-18
Mortgage Charges 28
Mortgage Outstanding 4
Mortgage Satisfied 24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address 79 CAROLINE STREET
Post Town BIRMINGHAM
Post Code B3 1UP

Companies with the same location

Entity Name Office Address
03773083 LTD. 79 Caroline Street, Birmingham, B3 1UP
SECAL BY GENIUS FACADES LIMITED 79 Caroline Street, Birmingham, B3 1UP
LEGNA RESTAURANT LIMITED 79 Caroline Street, Birmingham, B3 1UP
THE NAIL SHACK LTD 79 Caroline Street, Birmingham, B3 1UP
E.R.D LTD 79 Caroline Street, Birmingham, B3 1UP
COMMERCIAL SPARES LTD 79 Caroline Street, Birmingham, B3 1UP
BYRNE MARTIN LIMITED 79 Caroline Street, Birmingham, B3 1UP
STAG MIDLANDS PROPERTIES LIMITED 79 Caroline Street, Birmingham, B3 1UP
CHEQUERS WEALTH LTD 79 Caroline Street, Birmingham, B3 1UP
PROJECT FIELD BIDCO LIMITED 79 Caroline Street, Birmingham, B3 1UP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARKER, Philip John Rothwell Director () 79 Caroline Street, Birmingham, B3 1UP January 1961 /
1 October 2012
English /
United Kingdom
Property Developer
ALLWOOD, David Secretary (Resigned) 3 Orchard Avenue, Bingham, Nottinghamshire, NG13 8GD /
3 March 2003
British /
Chartered Accountant
KILMISTER, Christine Anne Secretary (Resigned) Low Farm Moor Lane, Syerston, Newark, Nottinghamshire, NG23 5NA /
1 September 2009
British /
KILMISTER, Paul Michael Secretary (Resigned) Low Farm Moor Lane, Syerston, Newark, Nottinghamshire, NG23 5NA /
15 August 2002
British /
SMITH-HILLIARD, Brandon Sandiford Secretary (Resigned) The Lawn Back Lane, Normanton On The Wolds, Keyworth, Nottinghamshire, NG12 5NP /
8 March 2004
British /
SMITH-HILLIARD, Brandon Sandiford Secretary (Resigned) The Lawn Back Lane, Normanton On The Wolds, Keyworth, Nottinghamshire, NG12 5NP /
12 January 1993
British /
WHYSALL, William Ford Secretary (Resigned) The Manor House, Shelton Newark, Nottingham, Nottinghamshire, NG23 5JQ /
18 December 1992
British /
ALLWOOD, David Director (Resigned) 3 Orchard Avenue, Bingham, Nottinghamshire, NG13 8GD October 1967 /
3 March 2003
British /
England
Chartered Accountant
BALL, Mitchell Jon Director (Resigned) 98 Rosemead Drive, Oadby, Leicester, Leicestershire, LE2 5PQ April 1970 /
18 December 1992
British /
Trainee Solicitor
KILMISTER, Christine Anne Director (Resigned) Suite G The Point, Welbeck Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom, NG2 7QW April 1960 /
2 July 2012
British /
England
Company Secretary
KILMISTER, Paul Michael Director (Resigned) Low Farm Moor Lane, Syerston, Newark, Nottinghamshire, NG23 5NA August 1957 /
12 January 1993
British /
United Kingdom
Company Director
LEIVERS, Richard George Director (Resigned) Lorraine House, 26 Cleveland Walk, Bath, Somerset, BA2 6JU November 1938 /
1 March 2002
British /
Retired
WHYSALL, John Robin Director (Resigned) The Old School House, Church Street, Shelford, Nottinghamshire, NG12 1EN October 1941 /
12 January 1993
British /
England
Company Director
WHYSALL, William Ford Director (Resigned) The Manor House, Shelton Newark, Nottingham, Nottinghamshire, NG23 5JQ August 1946 /
18 December 1992
British /
Solicitor

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 1UP
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on BOURNSTON DEVELOPMENTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches