Founded in 1973, Burgess Architectural Products Ltd has its registered office in Milton Keynes, Buckinghamshire, it's status in the Companies House registry is set to "Active". Cowley, John Calcutt, Stevenson, Martin John Reginald, Ashton Davies, David Gore, Atkins, Martin Ronald, Ball, John, Biddle, Robert John, Brice, Nigel Antony, Brimble, Anthony, Burke, Robert John, Entwistle, Graham Michael, Harris, Philip Sidney, Higgins, Joseph Michael, Holloway, Derek Stewart, Ison, Rodney, Johnson, Andrew Bainbridge, Jolliffe, Andrew Kenneth, Marston, Roger, Moore, Thomas, Nicholson, Peter, Palmer, David John Richard, Sawford, John Nicholl, Simons, Roger Neil, Stock, David, Troman, Philip, Walker, Nicholas Anthony, Whitehouse, Richard Leigh are listed as directors of this company. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWLEY, John Calcutt | 09 June 2014 | - | 1 |
ASHTON DAVIES, David Gore | N/A | 02 October 1992 | 1 |
ATKINS, Martin Ronald | 22 June 2001 | 05 April 2004 | 1 |
BALL, John | 18 November 1997 | 09 February 2001 | 1 |
BIDDLE, Robert John | 01 April 1998 | 15 November 2004 | 1 |
BRICE, Nigel Antony | 01 December 2006 | 09 October 2007 | 1 |
BRIMBLE, Anthony | 22 April 1997 | 31 July 2000 | 1 |
BURKE, Robert John | 19 October 2005 | 09 June 2014 | 1 |
ENTWISTLE, Graham Michael | 22 June 2001 | 05 April 2004 | 1 |
HARRIS, Philip Sidney | N/A | 06 April 1994 | 1 |
HIGGINS, Joseph Michael | 19 October 2005 | 09 June 2014 | 1 |
HOLLOWAY, Derek Stewart | N/A | 30 November 1995 | 1 |
ISON, Rodney | N/A | 23 August 1991 | 1 |
JOHNSON, Andrew Bainbridge | 23 November 1995 | 05 October 1999 | 1 |
JOLLIFFE, Andrew Kenneth | 19 October 2005 | 01 December 2006 | 1 |
MARSTON, Roger | 02 August 1993 | 30 November 1995 | 1 |
MOORE, Thomas | 05 April 2004 | 19 October 2005 | 1 |
NICHOLSON, Peter | 23 November 1995 | 26 October 1998 | 1 |
PALMER, David John Richard | 01 December 2001 | 09 October 2007 | 1 |
SAWFORD, John Nicholl | 05 April 2004 | 19 October 2005 | 1 |
SIMONS, Roger Neil | N/A | 02 August 1993 | 1 |
STOCK, David | 02 May 1996 | 30 April 1997 | 1 |
TROMAN, Philip | 01 August 2000 | 01 June 2001 | 1 |
WALKER, Nicholas Anthony | 01 December 2006 | 09 October 2007 | 1 |
WHITEHOUSE, Richard Leigh | 10 April 2003 | 25 July 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEVENSON, Martin John Reginald | 30 August 2013 | 09 June 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 13 October 2020 | |
DS01 - Striking off application by a company | 02 October 2020 | |
AA - Annual Accounts | 17 August 2020 | |
CS01 - N/A | 14 July 2020 | |
MR04 - N/A | 02 March 2020 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 16 July 2019 | |
TM01 - Termination of appointment of director | 11 April 2019 | |
RESOLUTIONS - N/A | 27 December 2018 | |
SH19 - Statement of capital | 27 December 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 December 2018 | |
CAP-SS - N/A | 27 December 2018 | |
CS01 - N/A | 11 July 2018 | |
CH01 - Change of particulars for director | 02 July 2018 | |
AA - Annual Accounts | 25 May 2018 | |
PSC02 - N/A | 24 January 2018 | |
PSC09 - N/A | 24 January 2018 | |
AP01 - Appointment of director | 21 December 2017 | |
CS01 - N/A | 12 July 2017 | |
CH01 - Change of particulars for director | 06 June 2017 | |
AA - Annual Accounts | 26 April 2017 | |
AA - Annual Accounts | 13 October 2016 | |
CS01 - N/A | 31 August 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 12 August 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AD01 - Change of registered office address | 30 June 2014 | |
TM02 - Termination of appointment of secretary | 11 June 2014 | |
TM01 - Termination of appointment of director | 11 June 2014 | |
TM01 - Termination of appointment of director | 11 June 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
AP04 - Appointment of corporate secretary | 11 June 2014 | |
MR04 - N/A | 11 June 2014 | |
MR04 - N/A | 11 June 2014 | |
MR04 - N/A | 11 June 2014 | |
MR04 - N/A | 11 June 2014 | |
MR01 - N/A | 11 June 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AP03 - Appointment of secretary | 30 August 2013 | |
TM02 - Termination of appointment of secretary | 30 August 2013 | |
AR01 - Annual Return | 26 July 2013 | |
CH01 - Change of particulars for director | 26 July 2013 | |
CH01 - Change of particulars for director | 26 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 September 2012 | |
TM01 - Termination of appointment of director | 23 August 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 18 July 2011 | |
MG01 - Particulars of a mortgage or charge | 05 January 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 24 June 2010 | |
395 - Particulars of a mortgage or charge | 11 August 2009 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 31 March 2009 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 15 July 2008 | |
287 - Change in situation or address of Registered Office | 15 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 July 2008 | |
353 - Register of members | 15 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2008 | |
287 - Change in situation or address of Registered Office | 23 October 2007 | |
RESOLUTIONS - N/A | 22 October 2007 | |
RESOLUTIONS - N/A | 22 October 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 October 2007 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
395 - Particulars of a mortgage or charge | 12 October 2007 | |
395 - Particulars of a mortgage or charge | 12 October 2007 | |
288a - Notice of appointment of directors or secretaries | 11 October 2007 | |
288b - Notice of resignation of directors or secretaries | 11 October 2007 | |
288b - Notice of resignation of directors or secretaries | 11 October 2007 | |
288b - Notice of resignation of directors or secretaries | 11 October 2007 | |
288b - Notice of resignation of directors or secretaries | 11 October 2007 | |
363a - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 14 June 2007 | |
288b - Notice of resignation of directors or secretaries | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 05 January 2007 | |
288a - Notice of appointment of directors or secretaries | 05 January 2007 | |
288a - Notice of appointment of directors or secretaries | 05 January 2007 | |
288a - Notice of appointment of directors or secretaries | 05 January 2007 | |
363a - Annual Return | 05 July 2006 | |
AA - Annual Accounts | 31 May 2006 | |
288b - Notice of resignation of directors or secretaries | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 17 February 2006 | |
RESOLUTIONS - N/A | 05 December 2005 | |
RESOLUTIONS - N/A | 05 December 2005 | |
RESOLUTIONS - N/A | 05 December 2005 | |
RESOLUTIONS - N/A | 05 December 2005 | |
RESOLUTIONS - N/A | 05 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 November 2005 | |
288a - Notice of appointment of directors or secretaries | 10 November 2005 | |
288a - Notice of appointment of directors or secretaries | 10 November 2005 | |
288a - Notice of appointment of directors or secretaries | 10 November 2005 | |
288b - Notice of resignation of directors or secretaries | 31 October 2005 | |
288b - Notice of resignation of directors or secretaries | 31 October 2005 | |
RESOLUTIONS - N/A | 26 October 2005 | |
RESOLUTIONS - N/A | 26 October 2005 | |
RESOLUTIONS - N/A | 26 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 2005 | |
123 - Notice of increase in nominal capital | 26 October 2005 | |
363a - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 06 June 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2004 | |
288b - Notice of resignation of directors or secretaries | 24 November 2004 | |
363a - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 08 June 2004 | |
288a - Notice of appointment of directors or secretaries | 07 May 2004 | |
288a - Notice of appointment of directors or secretaries | 07 May 2004 | |
288b - Notice of resignation of directors or secretaries | 07 May 2004 | |
288b - Notice of resignation of directors or secretaries | 07 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2004 | |
363a - Annual Return | 18 July 2003 | |
AA - Annual Accounts | 06 June 2003 | |
288a - Notice of appointment of directors or secretaries | 01 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2002 | |
363a - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 11 June 2002 | |
288a - Notice of appointment of directors or secretaries | 14 December 2001 | |
363a - Annual Return | 17 July 2001 | |
288a - Notice of appointment of directors or secretaries | 17 July 2001 | |
288a - Notice of appointment of directors or secretaries | 17 July 2001 | |
288b - Notice of resignation of directors or secretaries | 17 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 June 2001 | |
AA - Annual Accounts | 31 May 2001 | |
288b - Notice of resignation of directors or secretaries | 22 February 2001 | |
288b - Notice of resignation of directors or secretaries | 28 January 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2000 | |
288b - Notice of resignation of directors or secretaries | 04 August 2000 | |
363a - Annual Return | 17 July 2000 | |
288a - Notice of appointment of directors or secretaries | 10 July 2000 | |
363s - Annual Return | 29 June 2000 | |
AA - Annual Accounts | 22 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 26 November 1999 | |
363a - Annual Return | 19 July 1999 | |
AA - Annual Accounts | 28 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 1999 | |
288b - Notice of resignation of directors or secretaries | 01 December 1998 | |
288a - Notice of appointment of directors or secretaries | 01 December 1998 | |
363a - Annual Return | 16 July 1998 | |
288a - Notice of appointment of directors or secretaries | 17 June 1998 | |
288a - Notice of appointment of directors or secretaries | 08 June 1998 | |
AA - Annual Accounts | 21 May 1998 | |
288a - Notice of appointment of directors or secretaries | 09 December 1997 | |
363a - Annual Return | 21 July 1997 | |
AA - Annual Accounts | 11 June 1997 | |
288a - Notice of appointment of directors or secretaries | 13 May 1997 | |
288b - Notice of resignation of directors or secretaries | 07 May 1997 | |
363a - Annual Return | 19 July 1996 | |
288 - N/A | 12 July 1996 | |
288 - N/A | 12 July 1996 | |
AA - Annual Accounts | 07 June 1996 | |
RESOLUTIONS - N/A | 30 May 1996 | |
MEM/ARTS - N/A | 30 May 1996 | |
288 - N/A | 09 January 1996 | |
288 - N/A | 02 January 1996 | |
288 - N/A | 02 January 1996 | |
288 - N/A | 02 January 1996 | |
363x - Annual Return | 14 July 1995 | |
AA - Annual Accounts | 15 June 1995 | |
363x - Annual Return | 19 July 1994 | |
288 - N/A | 20 June 1994 | |
288 - N/A | 20 June 1994 | |
AA - Annual Accounts | 17 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 1994 | |
288 - N/A | 12 November 1993 | |
288 - N/A | 22 October 1993 | |
363s - Annual Return | 04 August 1993 | |
AA - Annual Accounts | 29 July 1993 | |
288 - N/A | 11 November 1992 | |
AA - Annual Accounts | 28 July 1992 | |
363s - Annual Return | 28 July 1992 | |
288 - N/A | 05 September 1991 | |
AA - Annual Accounts | 29 July 1991 | |
363b - Annual Return | 29 July 1991 | |
288 - N/A | 31 January 1991 | |
AA - Annual Accounts | 24 July 1990 | |
363 - Annual Return | 24 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 July 1990 | |
288 - N/A | 06 July 1989 | |
288 - N/A | 06 July 1989 | |
AA - Annual Accounts | 08 May 1989 | |
363 - Annual Return | 08 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 1989 | |
AA - Annual Accounts | 28 July 1988 | |
363 - Annual Return | 28 July 1988 | |
AA - Annual Accounts | 24 August 1987 | |
363 - Annual Return | 24 August 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 1986 | |
AA - Annual Accounts | 07 July 1986 | |
363 - Annual Return | 07 July 1986 | |
NEWINC - New incorporation documents | 15 August 1973 | |
MISC - Miscellaneous document | 15 August 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 June 2014 | Fully Satisfied |
N/A |
Chattel mortgage | 30 December 2010 | Fully Satisfied |
N/A |
Debenture | 10 August 2009 | Fully Satisfied |
N/A |
Debenture | 09 October 2007 | Fully Satisfied |
N/A |
Debenture | 09 October 2007 | Fully Satisfied |
N/A |
Mortgage | 09 October 2007 | Fully Satisfied |
N/A |
Debenture | 07 November 1985 | Fully Satisfied |
N/A |
Legal charge | 01 July 1985 | Fully Satisfied |
N/A |
Fixed and floating charge | 08 June 1984 | Fully Satisfied |
N/A |