BOUVERIE HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02919342. The registration start date is April 15, 1994. The current status is Active.
Company Number | 02919342 |
Company Name | BOUVERIE HOLDINGS LIMITED |
Registered Address |
65 Fleet Street London EC4Y 1HS |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-04-15 |
Account Category | FULL |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-04-30 |
Returns Due Date | 2017-05-13 |
Returns Last Update | 2016-04-15 |
Confirmation Statement Due Date | 2021-05-17 |
Confirmation Statement Last Update | 2020-05-03 |
Information Source | source link |
SIC Code | Industry |
---|---|
62090 | Other information technology service activities |
63110 | Data processing, hosting and related activities |
Address |
65 FLEET STREET LONDON |
Post Code | EC4Y 1HS |
Entity Name | Office Address |
---|---|
FRESHFIELDS 02 LIMITED | Whitefriars, 65 Fleet St, London, EC4Y 1HS, United Kingdom |
FRESHFIELDS 03 LIMITED | Whitefriars, 65 Fleet St, London, EC4Y 1HS, United Kingdom |
FRESHFIELDS 04 LIMITED | Whitefriars, 65 Fleet St, London, EC4Y 1HS, United Kingdom |
FRESHFIELDS 05 LIMITED | Whitefriars, 65 Fleet St, London, EC4Y 1HS, United Kingdom |
FRESHFIELDS 06 LIMITED | Whitefriars, 65 Fleet St, London, EC4Y 1HS, United Kingdom |
FRESHFIELDS TRUSTEES COMPANY | Whitefriars, 65 Fleet Street, London, EC4Y 1HS |
FRESHFIELDS SERVICE COMPANY | Whitefriars, 65 Fleet Street, London, EC4Y 1HS |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HAIN COLE, Crispin | Secretary (Active) | 65 Fleet Street, London, EC4Y 1HS | / 4 August 2000 |
/ |
|
HAIN COLE, Crispin | Director (Active) | 65 Fleet Street, London, EC4Y 1HS | November 1950 / 23 May 2007 |
British / |
Partnership Secretary |
HARGREAVES, Colin Percival | Director (Active) | 65 Fleet Street, London, EC4Y 1HS | April 1963 / 11 February 2016 |
British / England |
Solicitor |
JEFFCOTE, Peter Joseph | Director (Active) | 65 Fleet Street, London, EC4Y 1HS | May 1948 / 28 April 1994 |
British / United Kingdom |
Solicitor |
MILSTED, Laurence James | Director (Active) | 65 Fleet Street, London, United Kingdom, EC4Y 1HT | October 1960 / 9 June 2008 |
British / United Kingdom |
Financial Director |
PAVLITSKI, Adrian Alex | Director (Active) | 65 Fleet Street, London, EC4Y 1HS | December 1959 / 30 April 2010 |
British / England |
Head Of Group Finance |
FAREY, Robin Howard | Secretary (Resigned) | Weekend Cottage, 9 Bereweeke Close, Winchester, Hampshire, SO22 6AR | / 25 April 1994 |
/ |
|
RITCHIE, George Leslie William | Secretary (Resigned) | Compton House, Monk Sherborne, Basingstoke, Hampshire, RG26 5HH | / 23 October 1998 |
/ |
|
STEPHENSON, Ross Kirkpatrick | Secretary (Resigned) | 20 Clareville Street, London, SW7 5AW | / 30 April 2000 |
/ |
|
CRISP, John Hugh | Director (Resigned) | 65 Fleet Street, London, EC4Y 1HS | January 1958 / 31 March 2004 |
British / |
Solicitor |
HOGARTH, Kevin Mark | Director (Resigned) | 65 Fleet Street, London, EC4Y 1HS | May 1963 / 1 December 2010 |
British / United Kingdom |
Global Hr Director |
JONES, Timothy William | Director (Resigned) | 65 Fleet Street, London, United Kingdom, EC4Y 1HS | May 1957 / 29 February 2008 |
British / |
Solicitor |
PECK, Alan Charles Weston | Director (Resigned) | Hurst Lodge, Hurst, Reading, RG10 0RB | April 1949 / 28 April 1994 |
British / |
Solicitor |
RITCHIE, George Leslie William | Director (Resigned) | Compton House, Monk Sherborne, Basingstoke, Hampshire, RG26 5HH | December 1941 / 25 April 1994 |
British / England |
Finance Director |
STEPHENSON, Ross Kirkpatrick | Director (Resigned) | 16 Redcliffe Road, London, SW10 9NR | January 1961 / 30 April 2000 |
British / |
Chief Operating Officer |
WILSON, Jane Nicola | Director (Resigned) | Woodside 2 Cedar Mews, Hockley, Essex, SS5 4RZ | May 1955 / 9 June 2008 |
British / |
Director Of International Tax |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 15 April 1994 |
/ |
Post Code | EC4Y 1HS |
SIC Code | 62090 - Other information technology service activities |
Please provide details on BOUVERIE HOLDINGS 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.