Lincolns Inn
London
WC2A 3TH
Secretary Name | Aaron Rachelson |
---|---|
Status | Closed |
Appointed | 16 June 2016(31 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (closed 27 September 2016) |
Role | Company Director |
Correspondence Address | 2 Stone Building Lincolns Inn London WC2A 3TH |
Director Name | Beryl Day |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | Lock Cottage Ford Lane Roxton Bedford Bedfordshire MK44 3EN |
Director Name | William Ronald Day |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lock Cottage Ford Lane Roxton Bedford Bedfordshire MK44 3EN |
Secretary Name | William Ronald Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lock Cottage Ford Lane Roxton Bedford Bedfordshire MK44 3EN |
Director Name | Bruce Allen Cauley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2003(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2009) |
Role | Business Executive |
Correspondence Address | 25 Vanderburgh Avenue Larchmont Ny 10583 |
Director Name | Robert Donald Farley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2003(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2007) |
Role | Business Executive |
Correspondence Address | 51 Sammis Street Rowayton Connecticut Ct 06853 America |
Director Name | Michael Lindsey Frost |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2003(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 February 2004) |
Role | General Manager |
Correspondence Address | 309 Tennant Circle Chickamauga Georgia 30707 Foreign |
Secretary Name | Mr John Hamilton Fitzsimons |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 February 2003(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1165 Fifth Avenue New York Ny 10029 United States |
Director Name | Peter Vincent Poggi |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish American |
Status | Resigned |
Appointed | 01 May 2003(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2009) |
Role | Vice President |
Correspondence Address | 214 Whisperwood Drive Cary North Carolina 27511 United States |
Director Name | Jacques St-Denis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2004(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | 1315 Burgess Road Chattanooga Tennessee 37419 |
Director Name | Michael Harris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2007(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 May 2012) |
Role | Chief Operating Officer |
Correspondence Address | 10 Circular Road Poughkeepsie New York 12601 United States |
Director Name | Eric Griesemer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2007(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 June 2016) |
Role | President Of Bsi |
Country of Residence | United States |
Correspondence Address | 1433 Oakhurst Drive Ooltewah Tennessee 37363 United States |
Secretary Name | Eric Griesemer |
---|---|
Status | Resigned |
Appointed | 22 May 2012(27 years after company formation) |
Appointment Duration | 4 years (resigned 16 June 2016) |
Role | Company Director |
Correspondence Address | 2 Stone Building Lincolns Inn London WC2A 3TH |
Registered Address | 2 Stone Building Lincolns Inn London WC2A 3TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
812 at £1 | Burner Systems International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 1991 | Delivered on: 19 July 1991 Satisfied on: 1 December 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 college st kempston bedfordshire. T/no. Bd 44646. Fully Satisfied |
---|---|
13 October 1986 | Delivered on: 17 October 1986 Satisfied on: 1 March 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2016 | Appointment of Aaron Rachelson as a director (3 pages) |
6 July 2016 | Appointment of Aaron Rachelson as a director (3 pages) |
5 July 2016 | Appointment of Aaron Rachelson as a director on 16 June 2016 (3 pages) |
5 July 2016 | Appointment of Aaron Rachelson as a director on 16 June 2016 (3 pages) |
4 July 2016 | Application to strike the company off the register (3 pages) |
4 July 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Termination of appointment of Eric Griesemer as a director on 16 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Eric Griesemer as a director on 16 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Eric Griesemer as a secretary on 16 June 2016 (1 page) |
23 June 2016 | Appointment of Aaron Rachelson as a secretary on 16 June 2016 (3 pages) |
23 June 2016 | Termination of appointment of Eric Griesemer as a secretary on 16 June 2016 (1 page) |
23 June 2016 | Appointment of Aaron Rachelson as a secretary on 16 June 2016 (3 pages) |
14 January 2016 | Restoration by order of the court (3 pages) |
14 January 2016 | Restoration by order of the court (3 pages) |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2012 | Application to strike the company off the register (3 pages) |
6 December 2012 | Application to strike the company off the register (3 pages) |
8 November 2012 | Solvency statement dated 22/10/12 (1 page) |
8 November 2012 | Solvency statement dated 22/10/12 (1 page) |
8 November 2012 | Resolutions
|
8 November 2012 | Statement by directors (1 page) |
8 November 2012 | Statement of capital on 8 November 2012
|
8 November 2012 | Statement of capital on 8 November 2012
|
8 November 2012 | Resolutions
|
8 November 2012 | Statement of capital on 8 November 2012
|
8 November 2012 | Statement by directors (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Appointment of Eric Griesemer as a secretary (1 page) |
29 August 2012 | Director's details changed for Eric Griesemer on 22 May 2012 (2 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Director's details changed for Eric Griesemer on 22 May 2012 (2 pages) |
29 August 2012 | Appointment of Eric Griesemer as a secretary (1 page) |
28 August 2012 | Termination of appointment of Michael Harris as a director (1 page) |
28 August 2012 | Termination of appointment of John Fitzsimons as a secretary (1 page) |
28 August 2012 | Termination of appointment of John Fitzsimons as a secretary (1 page) |
28 August 2012 | Termination of appointment of Michael Harris as a director (1 page) |
31 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (14 pages) |
7 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (14 pages) |
12 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 January 2010 | Termination of appointment of Peter Poggi as a director (1 page) |
22 January 2010 | Termination of appointment of Peter Poggi as a director (1 page) |
22 January 2010 | Termination of appointment of Bruce Cauley as a director (1 page) |
22 January 2010 | Termination of appointment of Bruce Cauley as a director (1 page) |
10 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
5 February 2008 | Company name changed burner systems international lim ited\certificate issued on 05/02/08 (2 pages) |
5 February 2008 | Company name changed burner systems international lim ited\certificate issued on 05/02/08 (2 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
23 February 2006 | Full accounts made up to 31 December 2004 (30 pages) |
23 February 2006 | Full accounts made up to 31 December 2004 (30 pages) |
25 August 2005 | Memorandum and Articles of Association (5 pages) |
25 August 2005 | Memorandum and Articles of Association (5 pages) |
18 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Resolutions
|
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Resolutions
|
25 February 2005 | Return made up to 15/08/04; full list of members
|
25 February 2005 | Return made up to 15/08/04; full list of members
|
8 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
8 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 May 2004 | Full accounts made up to 30 April 2003 (14 pages) |
18 May 2004 | Full accounts made up to 30 April 2003 (14 pages) |
2 September 2003 | Return made up to 15/08/03; full list of members (8 pages) |
2 September 2003 | Return made up to 15/08/03; full list of members (8 pages) |
14 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
14 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: york house 1 seagrave road london SW6 1RP (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: york house 1 seagrave road london SW6 1RP (1 page) |
3 April 2003 | Company name changed production engineering component s LIMITED\certificate issued on 03/04/03 (2 pages) |
3 April 2003 | Company name changed production engineering component s LIMITED\certificate issued on 03/04/03 (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Secretary resigned;director resigned (1 page) |
14 February 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
27 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 30 April 2002 (12 pages) |
1 July 2002 | Full accounts made up to 30 April 2002 (12 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
6 July 2001 | Full accounts made up to 30 April 2001 (12 pages) |
6 July 2001 | Full accounts made up to 30 April 2001 (12 pages) |
5 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 30 April 2000 (13 pages) |
22 August 2000 | Full accounts made up to 30 April 2000 (13 pages) |
19 October 1999 | Return made up to 15/08/99; full list of members (6 pages) |
19 October 1999 | Return made up to 15/08/99; full list of members (6 pages) |
18 August 1999 | Full accounts made up to 30 April 1999 (13 pages) |
18 August 1999 | Full accounts made up to 30 April 1999 (13 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
30 October 1998 | Return made up to 15/08/98; no change of members (4 pages) |
30 October 1998 | Return made up to 15/08/98; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 104 college street kempston bedford bedfordshire MK42 8LU (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: 104 college street kempston bedford bedfordshire MK42 8LU (1 page) |
28 October 1997 | Return made up to 15/08/97; no change of members
|
28 October 1997 | Return made up to 15/08/97; no change of members
|
16 January 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
16 January 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
9 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
11 October 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
11 October 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
30 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |
30 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 104 college street kempston bedfordshire MK42 8LU (1 page) |
3 May 1995 | Registered office changed on 03/05/95 from: 104 college street kempston bedfordshire MK42 8LU (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 80 college street kempston bedford MK42 8LU (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 80 college street kempston bedford MK42 8LU (1 page) |
11 August 1994 | Return made up to 15/08/94; full list of members (5 pages) |
11 August 1994 | Return made up to 15/08/94; full list of members (5 pages) |
6 September 1993 | Return made up to 15/08/93; full list of members
|
6 September 1993 | Return made up to 15/08/93; full list of members
|
25 August 1992 | Return made up to 15/08/92; no change of members
|
25 August 1992 | Return made up to 15/08/92; no change of members
|
5 December 1991 | Return made up to 15/08/91; no change of members (4 pages) |
5 December 1991 | Return made up to 15/08/91; no change of members (4 pages) |
21 August 1990 | Return made up to 15/08/90; full list of members (4 pages) |
21 August 1990 | Return made up to 15/08/90; full list of members (4 pages) |
26 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
26 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
16 May 1989 | Statement of affairs (3 pages) |
16 May 1989 | Statement of affairs (3 pages) |
11 April 1989 | Return made up to 31/12/88; full list of members (4 pages) |
11 April 1989 | Return made up to 31/12/88; full list of members (4 pages) |
24 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
24 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
17 July 1987 | Return made up to 31/12/86; full list of members (4 pages) |
17 July 1987 | Return made up to 31/12/86; full list of members (4 pages) |
27 June 1985 | Company name changed\certificate issued on 27/06/85 (2 pages) |
27 June 1985 | Company name changed\certificate issued on 27/06/85 (2 pages) |
22 May 1985 | Certificate of incorporation (1 page) |
22 May 1985 | Certificate of incorporation (1 page) |