Company NameBourlet Corfield Limited
Company StatusDissolved
Company Number02654543
CategoryPrivate Limited Company
Incorporation Date16 October 1991(32 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameRobin Fredrick Syrett
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 5 months
RoleProperty Manager
Correspondence AddressWoolton Old Farm
Brown Hill Road
Woolton New Hilton
Hampshire
Director NameMr Peter Barrett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(3 months after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Correspondence AddressCheriton Basingstoke Road
Riseley
Reading
Berkshire
RG7 1QL
Director NameMr Robert Edward Carey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Eastwood Road
Bexhill On Sea
Sussex
TN39 3PS
Director NameMrs Pamela Joan Syrett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(3 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWootton Old Farm
Brownhills Road Wootton
New Milton
Hampshire
BH25 5TT
Director NameMr Christopher Charles Vaughan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Chiltern 100 Kings Ride
Camberley
Surrey
GU15 4LN
Secretary NameMr Peter Barrett
NationalityBritish
StatusCurrent
Appointed15 January 1992(3 months after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Correspondence AddressCheriton Basingstoke Road
Riseley
Reading
Berkshire
RG7 1QL
Secretary NameMrs Pamela Joan Syrett
NationalityBritish
StatusResigned
Appointed05 December 1991(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 15 January 1992)
RoleCompany Director
Correspondence AddressWoolton Old Farm
Brownhill Road
Woolton New Hilton
Hampshire
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 October 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 October 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 August 1998Dissolved (1 page)
23 December 1997Liquidators statement of receipts and payments (1 page)
11 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 06 beta way thorpe industrial park crabtree road, egham surrey TW20 8RE (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
30 October 1996Liquidators statement of receipts and payments (5 pages)
15 May 1996Liquidators statement of receipts and payments (5 pages)
19 May 1995Liquidators statement of receipts and payments (10 pages)