This company is commonly known as Burnfield Limited. The company was founded 43 years ago and was given the registration number 01522736. The firm's registered office is in EGHAM. You can find them at Heritage House, Church Road, Egham, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BURNFIELD LIMITED |
---|---|---|
Company Number | : | 01522736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heritage House, Church Road, Egham, Surrey, TW20 9QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL | Secretary | 29 February 2024 | Active |
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL | Director | 19 November 2021 | Active |
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL | Director | 21 January 2020 | Active |
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL | Director | 29 February 2024 | Active |
205 Coombe Lane, Wimbledon, London, SW20 0RG | Secretary | 24 January 1997 | Active |
Heritage House, Church Road, Egham, TW20 9QD | Secretary | 02 May 2017 | Active |
Heritage House, Church Road, Egham, England, TW20 9QD | Secretary | 26 July 2006 | Active |
29 Northumberland Road, Leamington Spa, CV32 6HE | Secretary | - | Active |
Derwent Ridge, Bullhurst Lane Weston Underwood, Ashbourne, DE6 4PA | Secretary | 26 November 1993 | Active |
New End Barn, Spernall Lane Great Alne, Alcester, B49 6JD | Secretary | 11 March 1993 | Active |
Pensdell Old Farmhouse, Farleigh Road Cliddesden, Basingstoke, RG25 2HA | Secretary | 15 May 1997 | Active |
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL | Secretary | 09 June 2020 | Active |
2 Nightingale Court Kelvedon Grove, Solihull, B91 2UA | Director | 11 July 1995 | Active |
Heritage House, Church Road, Egham, TW20 9QD | Director | 25 March 2019 | Active |
11 Esher Place Avenue, Esher, KT10 8PU | Director | 24 January 1997 | Active |
Lower House Farm, Nantyderry, Abergavenny, NP7 9DP | Director | - | Active |
Heritage House, Church Road, Egham, England, TW20 9QD | Director | 17 July 2013 | Active |
Heritage House, Church Road, Egham, TW20 9QD | Director | 25 March 2019 | Active |
Northolt, Thames Street, Sunbury On Thames, TW16 6AG | Director | 02 August 2006 | Active |
Beamhurst Hall, Beamhurst, Uttoxeter, ST14 5EA | Director | - | Active |
445 Herengracht, 1017 Br Amsterdam, The Netherlands, | Director | - | Active |
30 East Sheen Avenue, East Sheen, London, SW14 8AS | Director | 02 December 1997 | Active |
8 Milford House, Queen Anne Street, London, W1G 9HN | Director | 24 January 1997 | Active |
Manor House Manor Lane, Wroxall, Warwick, CV35 7NH | Director | - | Active |
New End Barn, Spernall Lane Great Alne, Alcester, B49 6JD | Director | - | Active |
The Paddocks, Lowsonford, Solihull, B95 5HN | Director | - | Active |
Heritage House, Church Road, Egham, England, TW20 9QD | Director | 27 October 2004 | Active |
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL | Director | 09 June 2020 | Active |
Heritage House, Church Road, Egham, England, TW20 9QD | Director | 08 October 2013 | Active |
Heritage House, Church Road, Egham, England, TW20 9QD | Director | 24 January 1997 | Active |
Hillside, Mountview Road, Claygate, KT10 0UD | Director | 24 January 1997 | Active |
Spectris Us Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Melbourne House, 5th Floor, London, England, WC2B 4LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Officers | Appoint person secretary company with name date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Accounts | Legacy. | Download |
2023-08-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-16 | Other | Legacy. | Download |
2023-08-16 | Other | Legacy. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination secretary company with name termination date. | Download |
2022-09-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-09 | Accounts | Legacy. | Download |
2022-09-09 | Other | Legacy. | Download |
2022-09-09 | Other | Legacy. | Download |
2022-07-01 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-01 | Capital | Legacy. | Download |
2022-07-01 | Insolvency | Legacy. | Download |
2022-07-01 | Resolution | Resolution. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.