This company is commonly known as Dr. J. H. Burgoyne Limited. The company was founded 42 years ago and was given the registration number 01618585. The firm's registered office is in LONDON. You can find them at 11-12 Half Moon Court, Bartholomew Close, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DR. J. H. BURGOYNE LIMITED |
---|---|---|
Company Number | : | 01618585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1982 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11-12 Half Moon Court, Bartholomew Close, London, EC1A 7HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11-12 Half Moon Court, Bartholomew Close, London, EC1A 7HF | Secretary | 01 January 2018 | Active |
11-12 Half Moon Court, Bartholomew Close, London, EC1A 7HF | Director | 17 November 2020 | Active |
11-12 Half Moon Court, Bartholomew Close, London, EC1A 7HF | Director | 20 May 2022 | Active |
11-12 Half Moon Court, Bartholomew Close, London, EC1A 7HF | Director | 17 November 2020 | Active |
14 Meadowcroft Close, East Grinstead, RH19 1NA | Secretary | 01 July 2000 | Active |
54 Downage, Hendon, London, NW4 1AH | Secretary | - | Active |
Arus, Sea Road, Malahide, Ireland, IRISH | Director | 01 July 2000 | Active |
1020 Finnsbury Drive, Roswell, Ga 30075, Usa, | Director | - | Active |
12 Short Lane, Long Itchington, Southam, CV47 9PB | Director | 01 July 2003 | Active |
Stoneleigh, Ferncliffe Drive, Keighley, BD20 6HN | Director | - | Active |
Stoney Ridge, Stoney Lane, Ashmore Green, Thatcham, RG18 9HG | Director | 01 July 2007 | Active |
15 Monkhams Drive, Woodford Green, IG8 0LG | Director | - | Active |
12d Merry Court 10 Castle Road, Hong Kong, Hong Kong, | Director | 01 July 1993 | Active |
Bishops Ingle House, Clubbs Lane, Wells-Next-The-Sea, NR23 1DP | Director | - | Active |
3 Barton Fields, Welford On Avon, CV37 8HH | Director | 01 July 2006 | Active |
Ashdown, Grassy Lane, Sevenoaks, TN13 1PL | Director | - | Active |
16 Garden Close, Hook, RG27 9QZ | Director | 01 July 2003 | Active |
34 Gloucester Road, Teddington, TW11 0NU | Director | 01 January 1994 | Active |
11-12 Half Moon Court, Bartholomew Close, London, EC1A 7HF | Director | 01 January 2013 | Active |
6 The Peppers, Lymm, WA13 0JA | Director | 01 January 2000 | Active |
1 The Vale, Millbeck Green, Collingham, LS22 5JN | Director | - | Active |
Low Green, Park Road Cross Hills, Keighley, BD20 8AY | Director | 01 July 2003 | Active |
8 Craven Park, Menston, Ilkley, LS29 6EQ | Director | 01 July 1993 | Active |
6 Regent Parade, Harrogate, HG1 5AN | Director | - | Active |
16 Chestnut Drive, 679456, Singapore, | Director | 01 January 1994 | Active |
17 Westwood Rise, Ilkley, LS29 9SW | Director | 01 July 2001 | Active |
208 Hayes Lane, Bromley, BR2 7LA | Director | 01 January 1998 | Active |
Laurelbank 41 Springfield Road, Bishopbriggs, Glasgow, G64 1PL | Director | 01 July 2003 | Active |
11-12 Half Moon Court, Bartholomew Close, London, EC1A 7HF | Director | 01 January 2018 | Active |
6 Victoria Square, Penarth, CF64 3EH | Director | 01 January 2001 | Active |
21 Copley Park, Streatham Common, London, SW16 3DD | Director | - | Active |
15 Gainsborough Avenue, St Albans, AL1 4NJ | Director | - | Active |
33 Durnsford Avenue, Wimbledon, London, SW19 8BH | Director | 01 July 2004 | Active |
Boundary House, 19 Greenways Drive, Sunningdale, SL5 9QS | Director | - | Active |
15, Beane Road, Watton At Stone, Hertford, United Kingdom, SG14 3RG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Accounts | Change account reference date company current shortened. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type small. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type small. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type small. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type small. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Appoint person secretary company with name date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Termination secretary company with name termination date. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.