BIGGIN HILL INTERNATIONAL LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1AL

Company number 02917421
Status Active
Incorporation Date 11 April 1994
Company Type Private Limited Company
Address 20 BRIDGE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1AL
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Director's details changed for Paul Bruckner on 13 March 2017; Secretary's details changed for Mr Stephen Bruckner on 13 March 2017. The most likely internet sites of BIGGIN HILL INTERNATIONAL LIMITED are www.bigginhillinternational.co.uk, and www.biggin-hill-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Biggin Hill International Limited is a Private Limited Company. The company registration number is 02917421. Biggin Hill International Limited has been working since 11 April 1994. The present status of the company is Active. The registered address of Biggin Hill International Limited is 20 Bridge Street Leighton Buzzard Bedfordshire Lu7 1al. . BRUCKNER, Stephen is a Secretary of the company. BRUCKNER, Paul is a Director of the company. Secretary BATES, Warren has been resigned. Secretary BEALE, Christine Helen has been resigned. Secretary WING, Clifford Donald has been resigned. Director BEALE, Christine Helen has been resigned. Director BEALE, Michael John has been resigned. Director BRUCKNER, Stephen Paul has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BRUCKNER, Stephen
Appointed Date: 21 June 2010

Director
BRUCKNER, Paul
Appointed Date: 22 May 1994
49 years old

Resigned Directors

Secretary
BATES, Warren
Resigned: 21 June 2010
Appointed Date: 01 August 2005

Secretary
BEALE, Christine Helen
Resigned: 01 August 2005
Appointed Date: 11 April 1994

Secretary
WING, Clifford Donald
Resigned: 11 April 1994
Appointed Date: 11 April 1994

Director
BEALE, Christine Helen
Resigned: 01 August 2005
Appointed Date: 11 April 1994
76 years old

Director
BEALE, Michael John
Resigned: 01 August 2005
Appointed Date: 09 August 2002
78 years old

Director
BRUCKNER, Stephen Paul
Resigned: 09 August 2002
Appointed Date: 11 April 1994
71 years old

Persons With Significant Control

Mr Paul Bruckner
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

BIGGIN HILL INTERNATIONAL LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
13 Mar 2017
Director's details changed for Paul Bruckner on 13 March 2017
13 Mar 2017
Secretary's details changed for Mr Stephen Bruckner on 13 March 2017
16 Nov 2016
Registration of charge 029174210007, created on 1 November 2016
08 Sep 2016
Total exemption small company accounts made up to 28 February 2016
...
... and 69 more events
08 May 1994
New director appointed

08 May 1994
Accounting reference date notified as 30/04

25 Apr 1994
Secretary resigned;new secretary appointed

11 Apr 1994
Incorporation

11 Apr 1994
Incorporation

BIGGIN HILL INTERNATIONAL LIMITED Charges

1 November 2016
Charge code 0291 7421 0007
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Trinity House Properties Limited
Description: Trading stock wherever located of biggin hill international…
21 March 2014
Charge code 0291 7421 0006
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Notification of addition to or amendment of charge…
30 December 2013
Charge code 0291 7421 0005
Delivered: 2 January 2014
Status: Satisfied on 1 April 2014
Persons entitled: Funding Circle Recoveries Limited as Security Agent for the Various Lenders
Description: The borrower charged as continuing security, with full…
5 February 2009
Debenture
Delivered: 6 February 2009
Status: Satisfied on 1 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2000
Debenture
Delivered: 27 April 2000
Status: Satisfied on 19 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1999
Debenture
Delivered: 14 December 1999
Status: Satisfied on 22 February 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1994
Fixed and floating charge
Delivered: 20 December 1994
Status: Satisfied on 16 May 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…