This company is commonly known as Bourne Taylor Neville Limited. The company was founded 36 years ago and was given the registration number 02190964. The firm's registered office is in HENLEY IN ARDEN SOLIHULL. You can find them at Neville House, 66 High Street, Henley In Arden Solihull, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BOURNE TAYLOR NEVILLE LIMITED |
---|---|---|
Company Number | : | 02190964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Neville House, 66 High Street, Henley In Arden Solihull, West Midlands, B95 5BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1c Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG | Director | 09 August 2022 | Active |
1c Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG | Director | 09 August 2022 | Active |
The Shrubbery Holy Cross, Clent, Stourbridge, DY9 9QG | Secretary | - | Active |
Neville House, 66 High Street, Henley In Arden Solihull, B95 5BX | Secretary | 23 October 2019 | Active |
Neville House, 66 High Street, Henley In Arden Solihull, B95 5BX | Secretary | 30 August 2016 | Active |
Upper Bardley Farm, Bagginswood, Cleobury Mortimer, DY14 8NF | Secretary | 06 April 2002 | Active |
The Shrubbery Holy Cross, Clent, Stourbridge, DY9 9QG | Director | - | Active |
16 Stone Lane, Kinver, United Kingdom, DY7 6EG | Director | 30 April 2021 | Active |
The Haybarn, Hill Farm, Stratford Road, Wootton Wawen, Henley In Arden, B95 6DE | Director | 04 January 2000 | Active |
12 Gloster Green, Kineton, Warwick, CV35 0LT | Director | 04 January 2000 | Active |
Strathmore Talbot Avenue, Little Aston, B74 3DB | Director | 08 May 1997 | Active |
Neville House, 66 High Street, Henley In Arden Solihull, B95 5BX | Director | 30 August 2016 | Active |
Upper Bardley Farm, Bagginswood, Cleobury Mortimer, DY14 8NF | Director | - | Active |
Wealth Solutions Holdings Limited | ||
Notified on | : | 11 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Frederick Road, Birmingham, England, B15 1JD |
Nature of control | : |
|
Mr Peter Cooper | ||
Notified on | : | 30 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Stone Lane, Kinver, United Kingdom, DY7 6EG |
Nature of control | : |
|
M & J Richards Holdings Limited | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Coppice House, Halesfield 7, Telford, England, TF7 4NA |
Nature of control | : |
|
Mr Paul Anthony Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1c Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Capital | Capital name of class of shares. | Download |
2022-08-16 | Resolution | Resolution. | Download |
2022-08-16 | Incorporation | Memorandum articles. | Download |
2022-08-16 | Capital | Capital variation of rights attached to shares. | Download |
2022-08-16 | Change of constitution | Statement of companys objects. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Officers | Termination secretary company with name termination date. | Download |
2022-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.