This company is commonly known as Bose Limited. The company was founded 49 years ago and was given the registration number 01187672. The firm's registered office is in CHATHAM. You can find them at Bose House Quayside, Chatham Maritime, Chatham, Kent. This company's SIC code is 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played.
Name | : | BOSE LIMITED |
---|---|---|
Company Number | : | 01187672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bose House Quayside, Chatham Maritime, Chatham, Kent, ME4 4QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Dufour’S Place, London, United Kingdom, W1F 7SP | Director | 31 December 2020 | Active |
16, Dufour’S Place, London, United Kingdom, W1F 7SP | Director | 20 February 2024 | Active |
2 Mossbank, Walderslade, Chatham, ME5 8AB | Secretary | - | Active |
9, Hardy Lodge, Fennel Close, Rochester, England, ME1 1SG | Secretary | 26 January 1998 | Active |
15 Julie Drive, Wrentham, Usa, | Director | 31 December 2004 | Active |
Bose House Quayside, Chatham Maritime, Chatham, Kent, United Kingdom, ME4 4QZ | Director | 18 March 2022 | Active |
Bose House, Quayside, Chatham Maritime, Chatham, England, ME4 4QZ | Director | 07 July 2014 | Active |
2 Mossbank, Walderslade, Chatham, ME5 8AB | Director | - | Active |
Sandon Hill House, Main Road Ford End, Chelmsford, CM3 1LL | Director | - | Active |
1 Greenwood Road, Hopkinton Ma 01748, Usa, | Director | 28 February 2002 | Active |
11a, Pfarrer-Palm-Str. 11 A, 53639 Koenigswinter, Germany, | Director | 01 June 2004 | Active |
50 Chamberlain Avenue, Westwood Massachusetts 02090, Usa, FOREIGN | Director | - | Active |
68 West Berlin Road, Bolton Ma 01740, Usa, | Director | - | Active |
1, Rue Du Val De Grace, 75005 Paris, | Director | 02 September 2009 | Active |
44 Blueberry Lane, Hopkinton, Usa, | Director | 01 July 2005 | Active |
La Verdoulette Quartier Les Camus, Roque Brune Sur Argens 83520, France, FOREIGN | Director | - | Active |
Bose, Limesweg 2, 3700 Tongeren, Belgium, | Director | 06 December 2013 | Active |
Breestraat 8, 1135 Xm Edam, The Netherlands, | Director | 02 August 1993 | Active |
David Thomas | ||
Notified on | : | 04 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Bose Corporation, The Mountain Road, Framingham, United States, 01701 |
Nature of control | : |
|
Ms Ursula Bose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Bose 2010 Special Purpose Trust, C/O Commonwealth Trust Company, Wimington, United States, |
Nature of control | : |
|
Mr Herbert Batchelder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Bose 2010 Special Purpose Trust, C/O Commonwealth Trust Company, Wimington, United States, |
Nature of control | : |
|
Mr Robert Maresca | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Bose 2010 Special Purpose Trust, C/O Commonwealth Trust Company, Wimington, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Address | Change registered office address company with date old address new address. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Address | Move registers to sail company with new address. | Download |
2024-02-06 | Address | Change sail address company with new address. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Accounts | Accounts with accounts type full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Officers | Change person director company with change date. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-02 | Accounts | Accounts with accounts type full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.