B.C.P.B. LIMITED
LONDON SPEED 7933 LIMITED

Hellopages » Greater London » Camden » WC1A 2RP

Company number 03850457
Status Active
Incorporation Date 29 September 1999
Company Type Private Limited Company
Address BCPB LIMITED, 4 BLOOMSBURY SQUARE, LONDON, WC1A 2RP
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Paul James Foster as a director on 3 February 2017; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 28 March 2016. The most likely internet sites of B.C.P.B. LIMITED are www.bcpb.co.uk, and www.b-c-p-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B C P B Limited is a Private Limited Company. The company registration number is 03850457. B C P B Limited has been working since 29 September 1999. The present status of the company is Active. The registered address of B C P B Limited is Bcpb Limited 4 Bloomsbury Square London Wc1a 2rp. . BROOKER, Stephen Michael is a Director of the company. ISMAIL, Afzal is a Director of the company. Secretary CHANDNA, Arvind has been resigned. Secretary TANT, David John has been resigned. Secretary WALKER, Claire has been resigned. Secretary WEISBLATT, William Coleman has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOULTER, Jacqueline Susan has been resigned. Director CHANDNA, Arvind has been resigned. Director FIELDER, Alistair Richard, Professor has been resigned. Director FOSTER, Paul James, Professor has been resigned. Director FOSTER, Paul James, Professor has been resigned. Director SILVERTON, Stephen has been resigned. Director TITLEY, Richard John Wolseley has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
BROOKER, Stephen Michael
Appointed Date: 08 July 2011
75 years old

Director
ISMAIL, Afzal
Appointed Date: 05 February 2016
57 years old

Resigned Directors

Secretary
CHANDNA, Arvind
Resigned: 26 June 2015
Appointed Date: 05 July 2013

Secretary
TANT, David John
Resigned: 31 October 2001
Appointed Date: 07 October 1999

Secretary
WALKER, Claire
Resigned: 05 July 2013
Appointed Date: 13 June 2007

Secretary
WEISBLATT, William Coleman
Resigned: 13 June 2007
Appointed Date: 31 October 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 October 1999
Appointed Date: 29 September 1999

Director
BOULTER, Jacqueline Susan
Resigned: 08 July 2011
Appointed Date: 26 June 2009
74 years old

Director
CHANDNA, Arvind
Resigned: 04 February 2011
Appointed Date: 21 October 2010
71 years old

Director
FIELDER, Alistair Richard, Professor
Resigned: 13 June 2007
Appointed Date: 07 October 1999
83 years old

Director
FOSTER, Paul James, Professor
Resigned: 03 February 2017
Appointed Date: 08 July 2011
59 years old

Director
FOSTER, Paul James, Professor
Resigned: 04 February 2011
Appointed Date: 21 October 2010
59 years old

Director
SILVERTON, Stephen
Resigned: 04 December 2015
Appointed Date: 08 July 2011
64 years old

Director
TITLEY, Richard John Wolseley
Resigned: 11 February 2009
Appointed Date: 13 June 2007
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 October 1999
Appointed Date: 29 September 1999

B.C.P.B. LIMITED Events

10 Feb 2017
Termination of appointment of Paul James Foster as a director on 3 February 2017
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Aug 2016
Full accounts made up to 28 March 2016
07 Apr 2016
Appointment of Mr Afzal Ismail as a director on 5 February 2016
04 Dec 2015
Termination of appointment of Stephen Silverton as a director on 4 December 2015
...
... and 68 more events
20 Oct 1999
Secretary resigned
20 Oct 1999
New secretary appointed
14 Oct 1999
Registered office changed on 14/10/99 from: 6/8 underwood street london N1 7JQ
13 Oct 1999
Company name changed speed 7933 LIMITED\certificate issued on 14/10/99
29 Sep 1999
Incorporation