BICKNELL CONSTRUCTION LIMITED
BRISTOL E.A. BICKNELL AND SONS LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4QZ
Company number 00550280
Status Liquidation
Incorporation Date 6 June 1955
Company Type Private Limited Company
Address HARBOURSIDE HOUSE, 4-5 THE GROVE, BRISTOL, BS1 4QZ
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of BICKNELL CONSTRUCTION LIMITED are www.bicknellconstruction.co.uk, and www.bicknell-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eight months. Bicknell Construction Limited is a Private Limited Company. The company registration number is 00550280. Bicknell Construction Limited has been working since 06 June 1955. The present status of the company is Liquidation. The registered address of Bicknell Construction Limited is Harbourside House 4 5 The Grove Bristol Bs1 4qz. . GORDON, Gloria Pamela is a Secretary of the company. BARNES, Michael William is a Director of the company. BICKNELL, Brian Robert is a Director of the company. CASTELL, John Edward is a Director of the company. Secretary GREEN, Anthony George has been resigned. Secretary SCOTT, Rosalind Muriel has been resigned. Secretary SMITH, Edward Colin has been resigned. Director BICKNELL, Eric Arthur has been resigned. Director PARTRIDGE, Lewis Donald has been resigned. Director SMITH, Edward Colin has been resigned. Director THOMAS, Euan Norman has been resigned. Director WATKINS, Donald Albert has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
GORDON, Gloria Pamela
Appointed Date: 01 July 1997

Director
BARNES, Michael William
Appointed Date: 01 January 1994
78 years old

Director

Director
CASTELL, John Edward
Appointed Date: 20 July 2004
72 years old

Resigned Directors

Secretary
GREEN, Anthony George
Resigned: 31 March 1996
Appointed Date: 23 July 1992

Secretary
SCOTT, Rosalind Muriel
Resigned: 30 June 1997
Appointed Date: 01 April 1996

Secretary
SMITH, Edward Colin
Resigned: 23 July 1992

Director
BICKNELL, Eric Arthur
Resigned: 21 February 1993
106 years old

Director
PARTRIDGE, Lewis Donald
Resigned: 31 July 1994
96 years old

Director
SMITH, Edward Colin
Resigned: 30 September 1992
93 years old

Director
THOMAS, Euan Norman
Resigned: 31 December 2004
86 years old

Director
WATKINS, Donald Albert
Resigned: 02 August 1991
99 years old

BICKNELL CONSTRUCTION LIMITED Events

11 Mar 2016
Restoration by order of the court
09 May 2012
Final Gazette dissolved following liquidation
09 Feb 2012
Return of final meeting in a creditors' voluntary winding up
17 Oct 2011
Liquidators' statement of receipts and payments to 7 October 2011
19 Apr 2011
Liquidators' statement of receipts and payments to 7 April 2011
...
... and 74 more events
24 Sep 1987
Full accounts made up to 31 December 1986

24 Sep 1987
Return made up to 31/07/87; full list of members

08 Sep 1986
Secretary resigned

21 Aug 1986
Full accounts made up to 31 December 1985

21 Aug 1986
Return made up to 01/08/86; full list of members

BICKNELL CONSTRUCTION LIMITED Charges

6 November 2002
Floating charge
Delivered: 8 November 2002
Status: Satisfied on 21 May 2009
Persons entitled: Bicknell Holdings PLC
Description: The whole and any part of the undertaking property and…
2 February 1961
Charge
Delivered: 16 February 1961
Status: Satisfied on 23 August 1994
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…