SYD BISHOP & SONS (DEMOLITION) LIMITED
ORPINGTON KENT

Hellopages » Greater London » Bromley » BR5 4EU

Company number 01092292
Status Active
Incorporation Date 24 January 1973
Company Type Private Limited Company
Address WALDENS DEPOT, WALDENS ROAD, ORPINGTON KENT, BR5 4EU
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 12,000 . The most likely internet sites of SYD BISHOP & SONS (DEMOLITION) LIMITED are www.sydbishopsonsdemolition.co.uk, and www.syd-bishop-sons-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Syd Bishop Sons Demolition Limited is a Private Limited Company. The company registration number is 01092292. Syd Bishop Sons Demolition Limited has been working since 24 January 1973. The present status of the company is Active. The registered address of Syd Bishop Sons Demolition Limited is Waldens Depot Waldens Road Orpington Kent Br5 4eu. . BISHOP, Stephen Edward is a Director of the company. BISHOP, Sydney Michael is a Director of the company. BISHOP, Terrence Malcolm is a Director of the company. BISHOP, Thomas James is a Director of the company. Secretary ARNOLD, Kathleen Rosemary has been resigned. Director ARNOLD, Kathleen Rosemary has been resigned. Director BISHOP, Michael Sydney has been resigned. The company operates in "Demolition".


Current Directors

Director
BISHOP, Stephen Edward
Appointed Date: 01 April 1996
66 years old

Director
BISHOP, Sydney Michael
Appointed Date: 04 April 1996
69 years old

Director

Director
BISHOP, Thomas James
Appointed Date: 04 April 1996
60 years old

Resigned Directors

Secretary
ARNOLD, Kathleen Rosemary
Resigned: 27 November 2012

Director
ARNOLD, Kathleen Rosemary
Resigned: 27 November 2012
99 years old

Director
BISHOP, Michael Sydney
Resigned: 25 May 1999
95 years old

Persons With Significant Control

Mr Terence Malcolm Bishop
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYD BISHOP & SONS (DEMOLITION) LIMITED Events

21 Feb 2017
Confirmation statement made on 17 January 2017 with updates
11 Jul 2016
Group of companies' accounts made up to 30 September 2015
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 12,000

16 Jun 2015
Group of companies' accounts made up to 30 September 2014
20 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12,000

...
... and 77 more events
01 Jun 1988
Return made up to 24/05/88; full list of members

03 Nov 1987
Accounts for a small company made up to 30 September 1986

26 Mar 1987
Return made up to 14/07/86; full list of members

28 Jul 1986
Accounts for a small company made up to 30 September 1985

24 Jan 1973
Incorporation

SYD BISHOP & SONS (DEMOLITION) LIMITED Charges

24 December 2004
Mortgage debenture
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: Fixed and floating charges over the undertaking and all…
13 June 1997
Debenture
Delivered: 19 June 1997
Status: Satisfied on 25 July 2012
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…