CANYNGE BICKNELL (INVESTMENTS) LIMITED
BRISTOL

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

Company number 02290245
Status Active
Incorporation Date 26 August 1988
Company Type Private Limited Company
Address BICKNELL HOUSE, MERSTHAM ROAD, BRISTOL, BS2 9TQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registration of charge 022902450014, created on 16 November 2016; Confirmation statement made on 8 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CANYNGE BICKNELL (INVESTMENTS) LIMITED are www.canyngebicknellinvestments.co.uk, and www.canynge-bicknell-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Canynge Bicknell Investments Limited is a Private Limited Company. The company registration number is 02290245. Canynge Bicknell Investments Limited has been working since 26 August 1988. The present status of the company is Active. The registered address of Canynge Bicknell Investments 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. 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. The company operates in "Other letting and operating of own or leased real estate".


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
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

Persons With Significant Control

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

CANYNGE BICKNELL (INVESTMENTS) LIMITED Events

17 Nov 2016
Registration of charge 022902450014, created on 16 November 2016
22 Jul 2016
Confirmation statement made on 8 July 2016 with updates
23 Jun 2016
Full accounts made up to 31 December 2015
26 Feb 2016
Satisfaction of charge 6 in full
26 Feb 2016
Satisfaction of charge 8 in full
...
... and 97 more events
27 Jan 1989
Accounting reference date notified as 31/12

24 Jan 1989
Wd 10/01/89 ad 11/11/88--------- £ si 1@1=1 £ ic 2/3

23 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Nov 1988
Company name changed stedmund LIMITED\certificate issued on 18/11/88

26 Aug 1988
Incorporation

CANYNGE BICKNELL (INVESTMENTS) LIMITED Charges

16 November 2016
Charge code 0229 0245 0014
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Camborne retail park, camborne, cornwall TR15 3RF, title…
23 October 2009
Legal charge
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: Bicknell Holdings PLC
Description: Freehold property briefly known as land at kennedy way…
23 October 2009
Legal charge
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: Canynge Securities Limited
Description: Freehold property briefly known as land at kennedy way…
15 December 1995
Legal charge
Delivered: 19 December 1995
Status: Outstanding
Persons entitled: Canynge Securities Limited
Description: 96E and 96F whiteladies road clifton bristol t/n-AV47072.
16 October 1995
Legal charge
Delivered: 17 October 1995
Status: Satisfied on 26 February 2016
Persons entitled: Ucb Bank PLC
Description: 21 fore street bridgwater somerset. Floating charge over…
16 October 1995
Legal charge
Delivered: 17 October 1995
Status: Satisfied on 25 June 2003
Persons entitled: Ucb Bank PLC
Description: 22 high street stroud gloucestershire t/n-GR162448…
16 October 1995
Legal charge
Delivered: 17 October 1995
Status: Satisfied on 26 February 2016
Persons entitled: Ucb Bank PLC
Description: 104 high street poole dorset t/n-DT59157. Floating charge…
16 October 1995
Legal charge
Delivered: 17 October 1995
Status: Satisfied on 26 February 2016
Persons entitled: Ucb Bank PLC
Description: 25 cricklade street cirencester gloustershire t/n-GR102547…
14 June 1990
Legal charge
Delivered: 19 June 1990
Status: Satisfied on 26 February 2016
Persons entitled: Ucb Bank PLC
Description: F/H travenson road camborne cornwall t/no cl 45075.
14 June 1990
Legal charge
Delivered: 19 June 1990
Status: Satisfied on 14 November 1995
Persons entitled: Ucb Bank PLC
Description: F/H north west side of stephens way rensarn carmarthen…
10 January 1990
Legal charge
Delivered: 18 January 1990
Status: Satisfied on 27 June 1990
Persons entitled: Tsb Bank PLC
Description: Camborne retail park trevenson road camborne cornwall t/no…
17 October 1989
Legal charge
Delivered: 3 November 1989
Status: Satisfied on 27 June 1990
Persons entitled: Tsb England & Wales PLC
Description: Land at trevenson road camborne cornwall.
14 August 1989
Legal charge
Delivered: 22 August 1989
Status: Satisfied on 27 June 1990
Persons entitled: Tsb Bank PLC
Description: Land at treverson road camborne cornwall.
23 May 1989
Legal charge
Delivered: 26 May 1989
Status: Satisfied on 27 June 1990
Persons entitled: Tsb England & Wales PLC
Description: Land at trevenson road camborne cornwall.