About

Registered Number: 00754657
Date of Incorporation: 25/03/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: 6 Poole Hill, Bournemouth, Dorset, BH2 5PS

 

Founded in 1963, Burford Court(Bournemouth)limited are based in Bournemouth in Dorset, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Ann Elizabeth 25 October 2012 - 1
NEVITT, Andrew 25 October 2012 - 1
NEWMAN, Vivienne 27 October 1995 - 1
REED, Mark, Dr 03 April 2003 - 1
BARZILAY, Marion 10 July 2001 25 January 2012 1
BLACK, Alan Victor N/A 17 November 1996 1
BRODER, Michael Harry N/A 19 August 1997 1
CLARKE, Olive Ethel 26 May 2002 15 September 2006 1
COCKBILL, Roger Malcolm N/A 19 December 1997 1
CRABTREE, Donald 29 February 2004 08 November 2013 1
FELSHMAN, Roy Cyril N/A 25 November 2004 1
KAYE, Sylvia May 11 June 2004 01 April 2009 1
LONGMAN, William Alfred N/A 25 January 2012 1
MACHIN, Walter Leonard N/A 21 March 1993 1
MADDOX, Marilyn Ann 10 December 1998 07 April 2003 1
MAKINS, Ronald John 19 December 1997 18 July 1998 1
MARCUS, Nathan 07 October 1998 13 September 2004 1
MOON, Catherine Eileen 13 February 2004 06 October 2008 1
MORRIS, June Shirley 25 May 2007 22 January 2015 1
NASH, Mary Egerton N/A 06 July 1999 1
PAYNE, Wilfred N/A 10 December 1998 1
PICKERING, Violet Elizabeth Hannahn N/A 27 October 1995 1
SCRIVENER, Walter Reginald N/A 18 July 1994 1
SILLARS, Doris Laura N/A 26 June 1997 1
SMALL, Gladys N/A 06 July 1999 1
SMITH, Graham Stewart 06 February 1999 01 November 2018 1
SONNENBLICK, Hetty Yetta 20 January 1995 06 July 1999 1
SONNENBLICK, Josef N/A 28 March 1994 1
SPAN, Marcus Wilfred N/A 25 October 2012 1
SRIVENER, Lilian Georgina 01 October 1996 29 November 1998 1
TAYLOR, Howard Philip 15 September 2006 01 November 2018 1
TOMES, Angie Victoria 25 November 2004 25 January 2012 1
TUBB, Doris Emily N/A 06 February 1999 1
WILLIAMS, Sandra Ann 30 November 1999 16 August 2002 1
WILTSHER, Tony Grant 26 June 1997 24 April 1999 1
WYNESS, Ian 29 September 1997 07 February 2004 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR MADE (UK) LTD 08 July 2011 22 January 2016 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 12 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 08 November 2018
TM01 - Termination of appointment of director 02 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 21 August 2016
AP03 - Appointment of secretary 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 22 January 2015
AD01 - Change of registered office address 19 November 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 05 January 2014
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
AP04 - Appointment of corporate secretary 19 March 2012
AR01 - Annual Return 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 27 January 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 02 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 December 2010
CH04 - Change of particulars for corporate secretary 07 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 27 September 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 12 December 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
363s - Annual Return 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
AA - Annual Accounts 06 October 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 11 August 2005
287 - Change in situation or address of Registered Office 06 July 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
AA - Annual Accounts 25 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 13 November 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 14 May 2002
287 - Change in situation or address of Registered Office 10 May 2002
363s - Annual Return 08 January 2002
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
AA - Annual Accounts 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
AA - Annual Accounts 17 May 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
363s - Annual Return 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
AA - Annual Accounts 23 June 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
363s - Annual Return 26 November 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
AA - Annual Accounts 04 July 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 07 November 1995
288 - N/A 07 November 1995
363s - Annual Return 25 January 1995
288 - N/A 25 January 1995
AA - Annual Accounts 07 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 November 1993
AA - Annual Accounts 17 November 1993
AA - Annual Accounts 19 November 1992
363s - Annual Return 12 November 1992
288 - N/A 20 December 1991
288 - N/A 26 November 1991
AA - Annual Accounts 15 November 1991
363b - Annual Return 15 November 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
363 - Annual Return 09 November 1988
AA - Annual Accounts 14 October 1988
288 - N/A 09 September 1987
AA - Annual Accounts 15 August 1987
363 - Annual Return 15 August 1987
288 - N/A 07 October 1986
288 - N/A 07 October 1986
AA - Annual Accounts 27 August 1986
363 - Annual Return 27 August 1986
287 - Change in situation or address of Registered Office 27 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.