BECRO ENGINEERING LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LT
Company number 01042522
Status Active
Incorporation Date 15 February 1972
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, UNITED KINGDOM, WC1H 9LT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 February 2017; Total exemption small company accounts made up to 29 February 2016; Termination of appointment of Neal Bechtel as a director on 6 November 2016. The most likely internet sites of BECRO ENGINEERING LIMITED are www.becroengineering.co.uk, and www.becro-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Becro Engineering Limited is a Private Limited Company. The company registration number is 01042522. Becro Engineering Limited has been working since 15 February 1972. The present status of the company is Active. The registered address of Becro Engineering Limited is Lynton House 7 12 Tavistock Square London United Kingdom Wc1h 9lt. . DORER, Stephen is a Director of the company. VASSALLO, Pauline Frances is a Director of the company. Secretary BECHTEL, Karoly Janos has been resigned. Director BEATTIE, Colin Robert has been resigned. Director BECHTEL, Karoly Janos has been resigned. Director BECHTEL, Neal has been resigned. Director BECHTEL, Rosemary has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
DORER, Stephen
Appointed Date: 26 January 2016
40 years old

Director
VASSALLO, Pauline Frances
Appointed Date: 06 April 2011
57 years old

Resigned Directors

Secretary
BECHTEL, Karoly Janos
Resigned: 26 July 2014

Director
BEATTIE, Colin Robert
Resigned: 11 February 2011
Appointed Date: 01 February 2005
67 years old

Director
BECHTEL, Karoly Janos
Resigned: 01 September 2003
88 years old

Director
BECHTEL, Neal
Resigned: 06 November 2016
Appointed Date: 22 May 1998
56 years old

Director
BECHTEL, Rosemary
Resigned: 28 February 2000
81 years old

BECRO ENGINEERING LIMITED Events

27 Feb 2017
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 February 2017
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Nov 2016
Termination of appointment of Neal Bechtel as a director on 6 November 2016
09 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10

25 Feb 2016
Appointment of Mr Stephen Dorer as a director on 26 January 2016
...
... and 74 more events
06 Aug 1987
Accounts for a small company made up to 28 February 1987

06 Aug 1987
Return made up to 30/07/87; full list of members

13 Aug 1986
Accounts for a small company made up to 28 February 1986

13 Aug 1986
Return made up to 09/07/86; full list of members

15 Feb 1972
Incorporation

BECRO ENGINEERING LIMITED Charges

4 April 2011
Debenture
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited, Karoly Janos Bechtel and Rosemary Bechtel and Neal Bechtel
Description: All the undertaking property rights and assets present and…
13 July 1978
Mortgage
Delivered: 26 July 1978
Status: Satisfied on 11 July 1991
Persons entitled: Midland Bank LTD
Description: L/Hold property being 1-6 brooker road, waltham abbey…
30 November 1977
Charge
Delivered: 14 December 1977
Status: Satisfied on 13 February 2004
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking and assets present and…