BRITISH & GENERAL TUBE COMPANY LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 8TY

Company number 02955325
Status Active
Incorporation Date 3 August 1994
Company Type Private Limited Company
Address BENTELER DISTRIBUTION LIMITED, NEW PROGRESS WORKS, CROMPTON WAY, BOLTON, LANCASHIRE, BL1 8TY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 ; Director's details changed for Mr Robert Heath on 29 May 2016; Secretary's details changed for Mr Anthony Harris on 29 May 2016. The most likely internet sites of BRITISH & GENERAL TUBE COMPANY LIMITED are www.britishgeneraltubecompany.co.uk, and www.british-general-tube-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. British General Tube Company Limited is a Private Limited Company. The company registration number is 02955325. British General Tube Company Limited has been working since 03 August 1994. The present status of the company is Active. The registered address of British General Tube Company Limited is Benteler Distribution Limited New Progress Works Crompton Way Bolton Lancashire Bl1 8ty. . HARRIS, Anthony is a Secretary of the company. HEATH, Robert is a Director of the company. Secretary JOHNSON, William Henry has been resigned. Secretary NEYLON, David has been resigned. Nominee Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Nominee Director COBBETTS LIMITED has been resigned. Director DUGARD, Roy Edward has been resigned. Director JOHNSON, William Henry has been resigned. Director NEYLON, David has been resigned. Director STORER, Stuart has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARRIS, Anthony
Appointed Date: 30 May 2014

Director
HEATH, Robert
Appointed Date: 14 November 2001
64 years old

Resigned Directors

Secretary
JOHNSON, William Henry
Resigned: 30 May 2014
Appointed Date: 30 June 1998

Secretary
NEYLON, David
Resigned: 30 June 1998
Appointed Date: 24 March 1995

Nominee Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 24 March 1995
Appointed Date: 03 August 1994

Nominee Director
COBBETTS LIMITED
Resigned: 24 March 1995
Appointed Date: 03 August 1994

Director
DUGARD, Roy Edward
Resigned: 14 November 2001
Appointed Date: 24 March 1995
88 years old

Director
JOHNSON, William Henry
Resigned: 30 May 2014
Appointed Date: 03 February 1999
76 years old

Director
NEYLON, David
Resigned: 30 June 1998
Appointed Date: 24 March 1995
85 years old

Director
STORER, Stuart
Resigned: 30 August 2013
Appointed Date: 24 March 1995
71 years old

BRITISH & GENERAL TUBE COMPANY LIMITED Events

02 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

02 Jun 2016
Director's details changed for Mr Robert Heath on 29 May 2016
02 Jun 2016
Secretary's details changed for Mr Anthony Harris on 29 May 2016
18 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 57 more events
06 Apr 1995
New director appointed
06 Apr 1995
Registered office changed on 06/04/95 from: ship canal house king street manchester M2 4WB
06 Apr 1995
Accounting reference date notified as 31/12
31 Oct 1994
Company name changed cobco (140) LIMITED\certificate issued on 01/11/94

03 Aug 1994
Incorporation