BCU PROPERTY LIMITED
BIRMINGHAM UCE PROPERTY LIMITED

Hellopages » West Midlands » Birmingham » B5 5JU

Company number 02776316
Status Active
Incorporation Date 23 December 1992
Company Type Private Limited Company
Address BIRMINGHAM CITY UNIVERSITY UNIVERSITY HOUSE, 15 BARTHOLOMEW ROW, BIRMINGHAM, B5 5JU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 23 December 2016 with updates; Termination of appointment of Graham Rhodes as a director on 19 December 2016. The most likely internet sites of BCU PROPERTY LIMITED are www.bcuproperty.co.uk, and www.bcu-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.7 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bcu Property Limited is a Private Limited Company. The company registration number is 02776316. Bcu Property Limited has been working since 23 December 1992. The present status of the company is Active. The registered address of Bcu Property Limited is Birmingham City University University House 15 Bartholomew Row Birmingham B5 5ju. . STEPHENSON, Karen is a Secretary of the company. KELLY, Michael Joseph is a Director of the company. PLUMRIDGE, John Steven is a Director of the company. WILKIN, David Roy is a Director of the company. Secretary ABBOTT, Christine Margaret has been resigned. Secretary PENLINGTON, Maxine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BREW, Randal Anthony Maddock, Councillor has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CRANE, John Rupert has been resigned. Director JONES, Barry has been resigned. Director KNIGHT, Peter Clayton, Dr has been resigned. Director PENLINGTON, Maxine has been resigned. Director RHODES, Graham has been resigned. Director SABAPATHY, Paul Chandrasekharan has been resigned. Director SAWKILL, John, Dr has been resigned. Director SPILSBURY, Richard Charles has been resigned. Director THOMPSON, Peter Owen has been resigned. Director TIDMARSH, David Harry has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STEPHENSON, Karen
Appointed Date: 06 June 2016

Director
KELLY, Michael Joseph
Appointed Date: 01 April 2010
67 years old

Director
PLUMRIDGE, John Steven
Appointed Date: 14 November 2016
63 years old

Director
WILKIN, David Roy
Appointed Date: 01 November 2016
52 years old

Resigned Directors

Secretary
ABBOTT, Christine Margaret
Resigned: 06 June 2016
Appointed Date: 01 December 2009

Secretary
PENLINGTON, Maxine
Resigned: 30 November 2009
Appointed Date: 27 January 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 January 1993
Appointed Date: 23 December 1992

Director
BREW, Randal Anthony Maddock, Councillor
Resigned: 31 July 2008
Appointed Date: 01 April 2004
82 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 January 1993
Appointed Date: 23 December 1992
35 years old

Director
CRANE, John Rupert
Resigned: 01 November 1996
Appointed Date: 01 April 1993
102 years old

Director
JONES, Barry
Resigned: 31 March 2010
Appointed Date: 26 November 2002
81 years old

Director
KNIGHT, Peter Clayton, Dr
Resigned: 31 December 2006
Appointed Date: 27 January 1993
78 years old

Director
PENLINGTON, Maxine
Resigned: 30 November 2009
Appointed Date: 01 April 1993
71 years old

Director
RHODES, Graham
Resigned: 19 December 2016
Appointed Date: 01 December 2009
75 years old

Director
SABAPATHY, Paul Chandrasekharan
Resigned: 25 November 2002
Appointed Date: 31 December 1996
83 years old

Director
SAWKILL, John, Dr
Resigned: 31 March 1998
Appointed Date: 01 April 1993
98 years old

Director
SPILSBURY, Richard Charles
Resigned: 03 June 2016
Appointed Date: 27 January 1993
69 years old

Director
THOMPSON, Peter Owen
Resigned: 31 March 2004
Appointed Date: 26 November 1998
88 years old

Director
TIDMARSH, David Harry
Resigned: 30 November 2012
Appointed Date: 01 January 2007
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 January 1993
Appointed Date: 23 December 1992

BCU PROPERTY LIMITED Events

04 May 2017
Full accounts made up to 31 July 2016
03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
03 Jan 2017
Termination of appointment of Graham Rhodes as a director on 19 December 2016
24 Nov 2016
Appointment of Mr John Steven Plumridge as a director on 14 November 2016
08 Nov 2016
Appointment of Mr David Roy Wilkin as a director on 1 November 2016
...
... and 96 more events
17 Mar 1993
Secretary resigned;new secretary appointed;director resigned

17 Mar 1993
New director appointed

17 Mar 1993
Director resigned;new director appointed

04 Feb 1993
Company name changed shooster properties LIMITED\certificate issued on 05/02/93

23 Dec 1992
Incorporation