Company number 01641631
Status Active
Incorporation Date 7 June 1982
Company Type Private Limited Company
Address THE SLING CENTRE,, RHYMNEY RIVER BRIDGE ROAD, CARDIFF, SOUTH GLAM., CF23 9AF
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Emma Williams as a director on 21 October 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of BISHOP LIFTING SERVICES (WALES) LIMITED are www.bishopliftingserviceswales.co.uk, and www.bishop-lifting-services-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Cathays Rail Station is 1.9 miles; to Cardiff Central Rail Station is 2.3 miles; to Barry Docks Rail Station is 8.5 miles; to Barry Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bishop Lifting Services Wales Limited is a Private Limited Company.
The company registration number is 01641631. Bishop Lifting Services Wales Limited has been working since 07 June 1982.
The present status of the company is Active. The registered address of Bishop Lifting Services Wales Limited is The Sling Centre Rhymney River Bridge Road Cardiff South Glam Cf23 9af. . GATES, Ann Hopkin is a Secretary of the company. BAMFORD, Jonathan is a Director of the company. GATES, Ann Hopkin is a Director of the company. GATES, Dafydd Benjamin is a Director of the company. GATES, Garry Alvin John is a Director of the company. Secretary GATES, Garry Alvin John has been resigned. Director BAMFORD, Janet Rowena has been resigned. Director BISHOP, Ian Dennis has been resigned. Director EDINBOROUGH, Julie has been resigned. Director GATES, Jeremy Grayson has been resigned. Director WILLIAMS, Emma has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Director
WILLIAMS, Emma
Resigned: 21 October 2016
Appointed Date: 27 April 2015
44 years old
Persons With Significant Control
Mrs Ann Gates
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more
BISHOP LIFTING SERVICES (WALES) LIMITED Events
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Termination of appointment of Emma Williams as a director on 21 October 2016
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Nov 2016
Termination of appointment of Emma Williams as a director on 21 October 2016
18 May 2016
Registration of charge 016416310008, created on 16 May 2016
...
... and 87 more events
15 Dec 1986
Particulars of mortgage/charge
15 Dec 1986
Particulars of mortgage/charge
23 Oct 1986
Particulars of mortgage/charge
07 Jun 1982
Incorporation
16 May 2016
Charge code 0164 1631 0008
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold and leasehold property as or being unit 1…
28 March 2000
Legal charge
Delivered: 3 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1,rhymney river,bridge rd,cardiff,county of cardiff;…
1 September 1999
Debenture
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1986
Legal mortgage
Delivered: 15 December 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H unit 1 rhymney river bridge road cardiff.
3 December 1986
Single debenture
Delivered: 15 December 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
10 October 1986
Mortgage was registered pursuant to an order of the court dated 3/9/87
Delivered: 15 September 1987
Status: Outstanding
Persons entitled: Guardian Assurance PLC.
Description: Unit 1, rhymney river bridge road, cardiff south glamorgan.
10 October 1986
Legal mortgage
Delivered: 23 October 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H unit 1 rhymney river bridge road cardiff and or the…
7 December 1984
Mortgage debenture
Delivered: 20 December 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge on the companys f/h & l/h…