CANYNGE BICKNELL (DEVELOPMENTS) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 9TQ

Company number 02112859
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address BICKNELL HOUSE, MERSTHAM ROAD, BRISTOL, BS2 9TQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 100 . The most likely internet sites of CANYNGE BICKNELL (DEVELOPMENTS) LIMITED are www.canyngebicknelldevelopments.co.uk, and www.canynge-bicknell-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Canynge Bicknell Developments Limited is a Private Limited Company. The company registration number is 02112859. Canynge Bicknell Developments Limited has been working since 19 March 1987. The present status of the company is Active. The registered address of Canynge Bicknell Developments Limited is Bicknell House Merstham Road Bristol Bs2 9tq. . SCOTT, Rosalind Muriel is a Secretary of the company. BICKNELL, Brian Robert is a Director of the company. CASTELL, John Edward is a Director of the company. FITZGERALD, Mark Lenfestey is a Director of the company. WHICHELOE, Adrian is a Director of the company. Secretary SMITH, Edward Colin has been resigned. Director BICKNELL, Eric Arthur has been resigned. Director WHICHELOE, Norman has been resigned. Director WOTTON, Andrew John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SCOTT, Rosalind Muriel
Appointed Date: 01 July 1993

Director

Director
CASTELL, John Edward
Appointed Date: 01 September 2007
71 years old

Director
FITZGERALD, Mark Lenfestey
Appointed Date: 01 December 1997
67 years old

Director
WHICHELOE, Adrian

72 years old

Resigned Directors

Secretary
SMITH, Edward Colin
Resigned: 30 June 1993

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

Director
WHICHELOE, Norman
Resigned: 25 December 2002
98 years old

Director
WOTTON, Andrew John
Resigned: 31 August 2007
Appointed Date: 01 December 1997
72 years old

Persons With Significant Control

Canynge Bicknell Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANYNGE BICKNELL (DEVELOPMENTS) LIMITED Events

22 Jul 2016
Confirmation statement made on 8 July 2016 with updates
23 Jun 2016
Full accounts made up to 31 December 2015
29 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

29 Jul 2015
Director's details changed for Mr Adrian Whicheloe on 1 July 2015
26 Jun 2015
Full accounts made up to 31 December 2014
...
... and 92 more events
27 Aug 1987
Company name changed oval (306) LIMITED\certificate issued on 28/08/87

03 Aug 1987
Location of register of members

03 Aug 1987
Registered office changed on 03/08/87 from: 30 queen charlotte street bristol BS99 7QQ

03 Aug 1987
Accounting reference date notified as 31/12

19 Mar 1987
Certificate of Incorporation

CANYNGE BICKNELL (DEVELOPMENTS) LIMITED Charges

26 February 1990
Legal charge
Delivered: 27 February 1990
Status: Outstanding
Persons entitled: Canynge Securities Limited
Description: Trowbridge retail park bradley road trowbridge wilts title…
26 February 1990
Legal charge
Delivered: 27 February 1990
Status: Satisfied on 23 May 1990
Persons entitled: Bicknell Holdings PLC
Description: Trowbridge retail park bradley road trowbridge wilts title…
26 February 1990
Legal charge
Delivered: 27 February 1990
Status: Satisfied on 23 May 1990
Persons entitled: Lenfesty Estates Limited
Description: Trowbridge retail park bradley road trowbridge wilts title…
28 November 1989
Legal charge
Delivered: 30 November 1989
Status: Partially satisfied
Persons entitled: Woolwich Equitable Building Society
Description: F/H property k/a trowbridge park bradley road trowbridge…
16 December 1988
Legal charge
Delivered: 21 December 1988
Status: Satisfied on 2 March 1990
Persons entitled: Midland Bank PLC
Description: F/H land & premises being land at bradley road, trowbridge…