BPW LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1UZ
Company number 01815263
Status Active
Incorporation Date 10 May 1984
Company Type Private Limited Company
Address LEGION WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1UZ
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registration of charge 018152630003, created on 5 April 2017; Appointment of Mr David John Smith as a secretary on 16 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BPW LIMITED are www.bpw.co.uk, and www.bpw.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.4 miles; to Sileby Rail Station is 9 miles; to Barrow upon Soar Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bpw Limited is a Private Limited Company. The company registration number is 01815263. Bpw Limited has been working since 10 May 1984. The present status of the company is Active. The registered address of Bpw Limited is Legion Way Meridian Business Park Leicester Le19 1uz. . SMITH, David John is a Secretary of the company. TURTON, Stephen is a Secretary of the company. BOOK, Sebastian is a Director of the company. GROVES, Neill is a Director of the company. PFEIFFER, Friedrick Michael is a Director of the company. TURTON, Stephen Brian is a Director of the company. Secretary LONGMORE, Mark has been resigned. Director CHRISTENSEN, Svend Erik Bjerring has been resigned. Director GIBBS, Richard Arthur has been resigned. Director KOTZ, Christian Peter has been resigned. Director LAUNDSZUN, Heinz Josef, Dr has been resigned. Director LOCHNER, Dirk Christian has been resigned. Director ROSTOK, Peter Adolf has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
SMITH, David John
Appointed Date: 16 December 2016

Secretary
TURTON, Stephen
Appointed Date: 01 July 1992

Director
BOOK, Sebastian
Appointed Date: 23 June 2008
48 years old

Director
GROVES, Neill
Appointed Date: 06 April 2011
55 years old

Director
PFEIFFER, Friedrick Michael
Appointed Date: 01 January 2006
66 years old

Director
TURTON, Stephen Brian
Appointed Date: 25 March 2010
68 years old

Resigned Directors

Secretary
LONGMORE, Mark
Resigned: 01 July 1992

Director
CHRISTENSEN, Svend Erik Bjerring
Resigned: 20 March 1998
Appointed Date: 01 October 1991
84 years old

Director
GIBBS, Richard Arthur
Resigned: 06 April 2011
79 years old

Director
KOTZ, Christian Peter
Resigned: 11 April 2007
89 years old

Director
LAUNDSZUN, Heinz Josef, Dr
Resigned: 01 October 1991
89 years old

Director
LOCHNER, Dirk Christian
Resigned: 23 June 2008
Appointed Date: 11 April 2007
64 years old

Director
ROSTOK, Peter Adolf
Resigned: 31 December 2005
78 years old

BPW LIMITED Events

06 Apr 2017
Registration of charge 018152630003, created on 5 April 2017
19 Dec 2016
Appointment of Mr David John Smith as a secretary on 16 December 2016
06 Sep 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
17 Sep 2015
Full accounts made up to 31 December 2014
...
... and 97 more events
13 May 1987
Registered office changed on 13/05/87 from: marcar house parkshot richmond london TW9 2RJ

27 Mar 1987
Accounts for a small company made up to 31 March 1986

02 May 1986
Full accounts made up to 31 March 1985

02 May 1986
Return made up to 31/12/85; full list of members

10 May 1984
Incorporation

BPW LIMITED Charges

5 April 2017
Charge code 0181 5263 0003
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as. Unit…
29 June 2012
Legal mortgage
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 2, centurion way, meridian business…
27 October 2010
Legal mortgage
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 1 legion way braunstone leicestershire t/no LT295395…