BCCA TRADING LIMITED
CHESTER BCCA LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 1QE
Company number 02962330
Status Active
Incorporation Date 25 August 1994
Company Type Private Limited Company
Address MEACHER-JONES & CO LTD, 6 ST. JOHNS COURT, VICARS LANE, CHESTER, CHESHIRE, CH1 1QE
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Nigel Godfrey Bryant as a director on 13 December 2016; Appointment of Mr Richard Joseph Fuller as a director on 13 December 2016. The most likely internet sites of BCCA TRADING LIMITED are www.bccatrading.co.uk, and www.bcca-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Bcca Trading Limited is a Private Limited Company. The company registration number is 02962330. Bcca Trading Limited has been working since 25 August 1994. The present status of the company is Active. The registered address of Bcca Trading Limited is Meacher Jones Co Ltd 6 St Johns Court Vicars Lane Chester Cheshire Ch1 1qe. The company`s financial liabilities are £271.38k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £271.38k, which is £0k against last year. FULLER, Richard Joseph is a Director of the company. Secretary BOWMAN, William John has been resigned. Secretary COOKE, Geoffrey Stuart has been resigned. Secretary HOLLAND, Geoffrey Harry has been resigned. Secretary SMITH, Ronald James William has been resigned. Secretary MEACHER-JONES & COMPANY LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BIGGERSTAFF, Thomas Blair has been resigned. Director BROWN, Shaun Richard has been resigned. Director BRYANT, Nigel Godfrey has been resigned. Director BRYANT, Nigel Godfrey has been resigned. Director CARVER, David Patrick has been resigned. Director COOKE, Geoffrey Stuart has been resigned. Director CORCORAN, Rachael Ann has been resigned. Director FENERTY, Stephen Anthony has been resigned. Director FORD, Edward Frederick Arthur has been resigned. Director HOLLAND, Geoffrey Harry has been resigned. Director LEWIS, Brian Clifford has been resigned. Director LILEY, Michael Bruce Charles has been resigned. Director PERRY, Richard Michael Eric has been resigned. Director REED, Helen Barbara has been resigned. Director SMITH, Ronald James William has been resigned. Director TAYLOR, John-Paul has been resigned. Director WALKER, Margot Elizabeth has been resigned. Director WHEELER, Toby Jonathan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


bcca trading Key Finiance

LIABILITIES £271.38k
CASH £0k
TOTAL ASSETS £271.38k
All Financial Figures

Current Directors

Director
FULLER, Richard Joseph
Appointed Date: 13 December 2016
62 years old

Resigned Directors

Secretary
BOWMAN, William John
Resigned: 04 March 1999
Appointed Date: 11 November 1997

Secretary
COOKE, Geoffrey Stuart
Resigned: 18 April 2005
Appointed Date: 10 March 1999

Secretary
HOLLAND, Geoffrey Harry
Resigned: 16 December 2008
Appointed Date: 18 April 2005

Secretary
SMITH, Ronald James William
Resigned: 11 November 1997
Appointed Date: 25 August 1994

Secretary
MEACHER-JONES & COMPANY LIMITED
Resigned: 30 June 2010
Appointed Date: 16 December 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 August 1994
Appointed Date: 25 August 1994

Director
BIGGERSTAFF, Thomas Blair
Resigned: 23 July 2012
Appointed Date: 29 January 2010
63 years old

Director
BROWN, Shaun Richard
Resigned: 06 January 2011
Appointed Date: 29 January 2010
51 years old

Director
BRYANT, Nigel Godfrey
Resigned: 13 December 2016
Appointed Date: 26 March 2013
59 years old

Director
BRYANT, Nigel Godfrey
Resigned: 14 December 2012
Appointed Date: 05 November 2010
59 years old

Director
CARVER, David Patrick
Resigned: 14 December 2012
Appointed Date: 29 January 2010
79 years old

Director
COOKE, Geoffrey Stuart
Resigned: 18 April 2005
Appointed Date: 11 November 1997
80 years old

Director
CORCORAN, Rachael Ann
Resigned: 14 December 2012
Appointed Date: 23 December 2009
45 years old

Director
FENERTY, Stephen Anthony
Resigned: 14 December 2012
Appointed Date: 29 January 2010
52 years old

Director
FORD, Edward Frederick Arthur
Resigned: 16 December 2008
Appointed Date: 25 August 1994
77 years old

Director
HOLLAND, Geoffrey Harry
Resigned: 31 March 2010
Appointed Date: 18 April 2005
73 years old

Director
LEWIS, Brian Clifford
Resigned: 13 December 2010
Appointed Date: 29 January 2010
76 years old

Director
LILEY, Michael Bruce Charles
Resigned: 26 March 2013
Appointed Date: 29 January 2010
92 years old

Director
PERRY, Richard Michael Eric
Resigned: 23 July 2012
Appointed Date: 29 January 2010
73 years old

Director
REED, Helen Barbara
Resigned: 14 December 2012
Appointed Date: 29 January 2010
64 years old

Director
SMITH, Ronald James William
Resigned: 11 November 1997
Appointed Date: 25 August 1994
66 years old

Director
TAYLOR, John-Paul
Resigned: 14 December 2012
Appointed Date: 29 January 2010
61 years old

Director
WALKER, Margot Elizabeth
Resigned: 14 December 2012
Appointed Date: 29 January 2010
67 years old

Director
WHEELER, Toby Jonathan
Resigned: 18 July 2011
Appointed Date: 08 February 2010
48 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 August 1994
Appointed Date: 25 August 1994

Persons With Significant Control

Mr Nigel Godfrey Bryant
Notified on: 25 August 2016
59 years old
Nature of control: Has significant influence or control

Mr Josef Frederik Van Niekerk
Notified on: 25 August 2016
50 years old
Nature of control: Has significant influence or control

Mr Jason Wassell
Notified on: 25 August 2016
55 years old
Nature of control: Has significant influence or control

Mr Richard Joseph Fuller
Notified on: 25 August 2016
62 years old
Nature of control: Has significant influence or control

BCCA TRADING LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Dec 2016
Termination of appointment of Nigel Godfrey Bryant as a director on 13 December 2016
13 Dec 2016
Appointment of Mr Richard Joseph Fuller as a director on 13 December 2016
02 Sep 2016
Confirmation statement made on 25 August 2016 with updates
31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 100 more events
17 Feb 1997
Return made up to 25/08/96; full list of members
30 Jun 1996
Accounts for a small company made up to 31 August 1995
03 Oct 1995
Return made up to 25/08/95; full list of members
03 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Aug 1994
Incorporation