BICESTER LANE LIMITED
WITHAM SHOO 108 LIMITED

Hellopages » Essex » Braintree » CM8 1RG

Company number 05270568
Status Active
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address HATCHCROFT HOUSE THE GREEN, WHITE NOTLEY, WITHAM, ESSEX, CM8 1RG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1 . The most likely internet sites of BICESTER LANE LIMITED are www.bicesterlane.co.uk, and www.bicester-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Bicester Lane Limited is a Private Limited Company. The company registration number is 05270568. Bicester Lane Limited has been working since 27 October 2004. The present status of the company is Active. The registered address of Bicester Lane Limited is Hatchcroft House The Green White Notley Witham Essex Cm8 1rg. . COLLING, Jacqueline Anne is a Secretary of the company. BORWICK, Geoffrey Robert James, Lord is a Director of the company. BORWICK, Thomas James Robert, Hon is a Director of the company. COLLING, Jacqueline Anne is a Director of the company. Nominee Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Nominee Director SHOOSMITHS NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
COLLING, Jacqueline Anne
Appointed Date: 15 December 2004

Director
BORWICK, Geoffrey Robert James, Lord
Appointed Date: 15 December 2004
70 years old

Director
BORWICK, Thomas James Robert, Hon
Appointed Date: 22 April 2013
38 years old

Director
COLLING, Jacqueline Anne
Appointed Date: 15 December 2004
68 years old

Resigned Directors

Nominee Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 15 December 2004
Appointed Date: 27 October 2004

Nominee Director
SHOOSMITHS NOMINEES LIMITED
Resigned: 15 December 2004
Appointed Date: 27 October 2004

Persons With Significant Control

Lord Geoffrey Robert James Borwick
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

BICESTER LANE LIMITED Events

31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

02 Nov 2015
Secretary's details changed for Ms Jacqueline Anne Colling on 1 October 2015
01 Oct 2015
Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015
...
... and 36 more events
29 Dec 2004
Director resigned
29 Dec 2004
Secretary resigned
29 Dec 2004
Memorandum and Articles of Association
06 Dec 2004
Company name changed shoo 108 LIMITED\certificate issued on 06/12/04
27 Oct 2004
Incorporation

BICESTER LANE LIMITED Charges

27 June 2008
Charge over shares
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Fixed charge to the trustee all of the ordinary shares…