LEICESTER BSF COMPANY 2 LIMITED
BRISTOL AGHOCO 1057 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 07713782
Status Active
Incorporation Date 21 July 2011
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE ST, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Julia Sarah Mccabe as a director on 1 April 2016. The most likely internet sites of LEICESTER BSF COMPANY 2 LIMITED are www.leicesterbsfcompany2.co.uk, and www.leicester-bsf-company-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Leicester Bsf Company 2 Limited is a Private Limited Company. The company registration number is 07713782. Leicester Bsf Company 2 Limited has been working since 21 July 2011. The present status of the company is Active. The registered address of Leicester Bsf Company 2 Limited is Third Floor Broad Quay House Prince St Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. CHAPMAN, Gareth Lawrence is a Director of the company. HARDINGHAM, David Robert is a Director of the company. LEMMON, Colin is a Director of the company. MCCABE, Julia Sarah is a Director of the company. Secretary SMYTH, Pamela June has been resigned. Secretary WILSON, Gordon James has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BAXTER, Mark has been resigned. Director BLANCHARD, David Graham has been resigned. Director BOURNE, Maurice Charles has been resigned. Director BURTON, Simon has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director DODD, Phillip Joseph has been resigned. Director ELLIOTT, Christopher has been resigned. Director ENGLISH, Nick Stuart has been resigned. Director HARRIS, Philip Jonathan has been resigned. Director HART, Roger has been resigned. Director JORDAN, Francis David has been resigned. Director POWNALL, Harvey John William has been resigned. Director RAE, Neil has been resigned. Director RAVI KUMAR, Balasingham has been resigned. Director SHAH, Sinesh Ramesh has been resigned. Director SHARPE, Colin Geoffrey has been resigned. Director TAYLOR, Robert John has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 05 March 2014

Director
CHAPMAN, Gareth Lawrence
Appointed Date: 01 May 2014
59 years old

Director
HARDINGHAM, David Robert
Appointed Date: 23 March 2015
50 years old

Director
LEMMON, Colin
Appointed Date: 21 May 2015
61 years old

Director
MCCABE, Julia Sarah
Appointed Date: 01 April 2016
54 years old

Resigned Directors

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 06 September 2011

Secretary
WILSON, Gordon James
Resigned: 05 March 2014
Appointed Date: 16 May 2012

Secretary
A G SECRETARIAL LIMITED
Resigned: 06 September 2011
Appointed Date: 21 July 2011

Director
BAXTER, Mark
Resigned: 21 January 2014
Appointed Date: 25 October 2011
53 years old

Director
BLANCHARD, David Graham
Resigned: 28 June 2013
Appointed Date: 01 August 2012
57 years old

Director
BOURNE, Maurice Charles
Resigned: 21 January 2014
Appointed Date: 25 October 2011
67 years old

Director
BURTON, Simon
Resigned: 21 January 2014
Appointed Date: 06 September 2011
62 years old

Director
DALGLEISH, Bruce Warren
Resigned: 31 March 2012
Appointed Date: 25 October 2011
58 years old

Director
DODD, Phillip Joseph
Resigned: 23 March 2015
Appointed Date: 24 June 2014
70 years old

Director
ELLIOTT, Christopher
Resigned: 06 January 2015
Appointed Date: 06 September 2011
68 years old

Director
ENGLISH, Nick Stuart
Resigned: 01 August 2012
Appointed Date: 15 March 2012
65 years old

Director
HARRIS, Philip Jonathan
Resigned: 21 January 2014
Appointed Date: 06 September 2011
54 years old

Director
HART, Roger
Resigned: 06 September 2011
Appointed Date: 21 July 2011
54 years old

Director
JORDAN, Francis David
Resigned: 21 January 2014
Appointed Date: 01 November 2012
53 years old

Director
POWNALL, Harvey John William
Resigned: 01 April 2016
Appointed Date: 31 March 2012
59 years old

Director
RAE, Neil
Resigned: 05 March 2014
Appointed Date: 21 January 2014
53 years old

Director
RAVI KUMAR, Balasingham
Resigned: 24 June 2014
Appointed Date: 06 September 2011
50 years old

Director
SHAH, Sinesh Ramesh
Resigned: 05 March 2014
Appointed Date: 28 June 2013
48 years old

Director
SHARPE, Colin Geoffrey
Resigned: 21 January 2014
Appointed Date: 15 March 2012
59 years old

Director
TAYLOR, Robert John
Resigned: 31 March 2014
Appointed Date: 25 October 2011
68 years old

Director
A G SECRETARIAL LIMITED
Resigned: 06 September 2011
Appointed Date: 21 July 2011

Director
INHOCO FORMATIONS LIMITED
Resigned: 06 September 2011
Appointed Date: 21 July 2011

LEICESTER BSF COMPANY 2 LIMITED Events

21 Jul 2016
Confirmation statement made on 21 July 2016 with updates
14 Jul 2016
Full accounts made up to 31 March 2016
13 Apr 2016
Appointment of Julia Sarah Mccabe as a director on 1 April 2016
13 Apr 2016
Termination of appointment of Harvey John William Pownall as a director on 1 April 2016
29 Jul 2015
Full accounts made up to 31 March 2015
...
... and 64 more events
07 Oct 2011
Appointment of Mr Balasingham Ravi Kumar as a director
07 Oct 2011
Appointment of Mr Christopher Elliott as a director
07 Oct 2011
Appointment of Mr Philip Jonathan Harris as a director
01 Aug 2011
Company name changed aghoco 1057 LIMITED\certificate issued on 01/08/11
  • CONNOT ‐

21 Jul 2011
Incorporation

LEICESTER BSF COMPANY 2 LIMITED Charges

12 May 2014
Charge code 0771 3782 0002
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains fixed charge…
30 March 2012
Debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…