BICSID LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 2DN

Company number 06121260
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address 1 EVERSHOLT STREET, LONDON, ENGLAND, NW1 2DN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from 17 Spinners Avenue Wakefield Yorkshire WF1 3QD to 1 Eversholt Street London NW1 2DN on 10 May 2017; Appointment of receiver or manager; Appointment of receiver or manager. The most likely internet sites of BICSID LIMITED are www.bicsid.co.uk, and www.bicsid.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Bicsid Limited is a Private Limited Company. The company registration number is 06121260. Bicsid Limited has been working since 21 February 2007. The present status of the company is Active. The registered address of Bicsid Limited is 1 Eversholt Street London England Nw1 2dn. . BASTAIN, Claire Miranda Anne is a Director of the company. Secretary BASTAIN, Jane Elizabeth has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BASTAIN, Anthony Mark has been resigned. Director BASTAIN, Jane Elizabeth has been resigned. Director BASTAIN, Paul Anthony has been resigned. Director WALKER, Christophe Ray has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BASTAIN, Claire Miranda Anne
Appointed Date: 18 May 2007
46 years old

Resigned Directors

Secretary
BASTAIN, Jane Elizabeth
Resigned: 04 May 2016
Appointed Date: 18 May 2007

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 22 February 2007
Appointed Date: 21 February 2007

Director
BASTAIN, Anthony Mark
Resigned: 01 May 2014
Appointed Date: 18 May 2007
47 years old

Director
BASTAIN, Jane Elizabeth
Resigned: 04 May 2016
Appointed Date: 18 May 2007
68 years old

Director
BASTAIN, Paul Anthony
Resigned: 01 March 2016
Appointed Date: 18 May 2007
69 years old

Director
WALKER, Christophe Ray
Resigned: 14 April 2016
Appointed Date: 26 February 2008
47 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 22 February 2007
Appointed Date: 21 February 2007

BICSID LIMITED Events

10 May 2017
Registered office address changed from 17 Spinners Avenue Wakefield Yorkshire WF1 3QD to 1 Eversholt Street London NW1 2DN on 10 May 2017
31 May 2016
Appointment of receiver or manager
31 May 2016
Appointment of receiver or manager
31 May 2016
Appointment of receiver or manager
31 May 2016
Appointment of receiver or manager
...
... and 44 more events
02 Jun 2007
Ad 17/03/07--------- £ si 99@1=99 £ ic 1/100
02 Jun 2007
New director appointed
23 Feb 2007
Director resigned
23 Feb 2007
Secretary resigned
21 Feb 2007
Incorporation

BICSID LIMITED Charges

17 December 2007
Legal mortgage (own account)
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 14 cross st,ossett west yorks. Assigns the goodwill of all…
17 December 2007
Legal mortgage (own account)
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 12 cross st,ossett west yorks. Assigns the goodwill of all…
12 December 2007
Legal mortgage
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 11 woburn house ossett. Assigns the goodwill of all…
12 December 2007
Legal mortgage
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2 wobourn court ossett. Assigns the goodwill of all…
11 October 2007
Legal mortgage
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 major street wakefield. Assigns the goodwill of all…
11 October 2007
Legal mortgage
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 223 denby dale road wakefield. Assigns the goodwill of all…
11 October 2007
Legal mortgage
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 153 wakefield road ossett. Assigns the goodwill of all…
25 September 2007
Debenture
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…