BRITISH CROP PROTECTION ENTERPRISES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1AE

Company number 02367773
Status ADMINISTRATIVE RECEIVER
Incorporation Date 3 April 1989
Company Type Private Limited Company
Address 68 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AE
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Receiver's abstract of receipts and payments to 29 July 2009; Notice of ceasing to act as receiver or manager; Administrative Receiver's report. The most likely internet sites of BRITISH CROP PROTECTION ENTERPRISES LIMITED are www.britishcropprotectionenterprises.co.uk, and www.british-crop-protection-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. British Crop Protection Enterprises Limited is a Private Limited Company. The company registration number is 02367773. British Crop Protection Enterprises Limited has been working since 03 April 1989. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of British Crop Protection Enterprises Limited is 68 Ship Street Brighton East Sussex Bn1 1ae. . TODD, Christopher Grocutt is a Secretary of the company. BALS, Thomas Edward is a Director of the company. GILMOUR, James, Dr is a Director of the company. HOWE, Stephen Douglas, Dr is a Director of the company. LEWIS, Trevor, Dr is a Director of the company. MORING, Peter Couldrey is a Director of the company. RUSCOE, Colin Nigel Edward, Dr is a Director of the company. TODD, Christopher Grocutt is a Director of the company. Secretary BALDWIN, Barry John Trevor has been resigned. Secretary SIDDALL, Christopher John has been resigned. Director ATKIN, Roger Keith, Dr has been resigned. Director BALDWIN, Barry John Trevor has been resigned. Director BARRETT, David William Anthony, Dr has been resigned. Director FREED, Michael Frank has been resigned. Director FULLER-LEWIS, Hans Erik has been resigned. Director HIGGONS, Dennis John has been resigned. Director HOLLY, Keith, Dr has been resigned. Director MILLS, Leif Anthony has been resigned. Director NORMAN, Reginald Fred has been resigned. Director SAWDAY, David Edward has been resigned. Director SIDDALL, Christopher John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TODD, Christopher Grocutt
Appointed Date: 02 February 1998

Director
BALS, Thomas Edward
Appointed Date: 18 January 1999
67 years old

Director
GILMOUR, James, Dr
Appointed Date: 19 December 2007
86 years old

Director
HOWE, Stephen Douglas, Dr
Appointed Date: 02 March 2005
77 years old

Director
LEWIS, Trevor, Dr
Appointed Date: 01 November 1994
92 years old

Director
MORING, Peter Couldrey
Appointed Date: 01 January 1999
85 years old

Director
RUSCOE, Colin Nigel Edward, Dr
Appointed Date: 03 October 2002
79 years old

Director
TODD, Christopher Grocutt
Appointed Date: 02 February 1998
78 years old

Resigned Directors

Secretary
BALDWIN, Barry John Trevor
Resigned: 11 November 1992

Secretary
SIDDALL, Christopher John
Resigned: 30 January 1998
Appointed Date: 11 November 1992

Director
ATKIN, Roger Keith, Dr
Resigned: 09 December 2004
Appointed Date: 08 March 2001
86 years old

Director
BALDWIN, Barry John Trevor
Resigned: 10 December 1998
95 years old

Director
BARRETT, David William Anthony, Dr
Resigned: 03 October 2002
Appointed Date: 01 April 1995
89 years old

Director
FREED, Michael Frank
Resigned: 01 November 1993
91 years old

Director
FULLER-LEWIS, Hans Erik
Resigned: 01 July 1994
Appointed Date: 28 August 1991
86 years old

Director
HIGGONS, Dennis John
Resigned: 11 March 1999
101 years old

Director
HOLLY, Keith, Dr
Resigned: 28 September 1995
99 years old

Director
MILLS, Leif Anthony
Resigned: 20 July 2005
Appointed Date: 16 May 2005
89 years old

Director
NORMAN, Reginald Fred
Resigned: 09 December 2004
97 years old

Director
SAWDAY, David Edward
Resigned: 25 April 2007
Appointed Date: 01 June 2006
69 years old

Director
SIDDALL, Christopher John
Resigned: 30 January 1998
Appointed Date: 11 November 1992
86 years old

BRITISH CROP PROTECTION ENTERPRISES LIMITED Events

07 Aug 2009
Receiver's abstract of receipts and payments to 29 July 2009
07 Aug 2009
Notice of ceasing to act as receiver or manager
27 Nov 2008
Administrative Receiver's report
12 Nov 2008
Notice of appointment of receiver or manager
12 Nov 2008
Notice of appointment of receiver or manager
...
... and 74 more events
04 Apr 1990
New director appointed

04 Apr 1990
New director appointed

01 Aug 1989
Accounting reference date notified as 31/01

10 Apr 1989
Secretary resigned

03 Apr 1989
Incorporation

BRITISH CROP PROTECTION ENTERPRISES LIMITED Charges

28 June 2002
Debenture
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: British Corp Protection Council
Description: First floating charge over. Undertaking and all property…
28 May 1996
Debenture
Delivered: 6 June 1996
Status: Outstanding
Persons entitled: The British Crop Protection Council
Description: All the undertaking and property of the company both…