BI GROUP PROPERTIES LIMITED
CHESTERFIELD G.W. THORNTON HOLDINGS LIMITED

Hellopages » Derbyshire » Chesterfield » S41 0EX
Company number 02083731
Status Active
Incorporation Date 12 December 1986
Company Type Private Limited Company
Address C/O UNITED CAST BAR (UK) LIMITED, SPITAL LANE, CHESTERFIELD, DERBYSHIRE, S41 0EX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Alan Mcintosh Rodger as a director on 28 February 2017. The most likely internet sites of BI GROUP PROPERTIES LIMITED are www.bigroupproperties.co.uk, and www.bi-group-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Bi Group Properties Limited is a Private Limited Company. The company registration number is 02083731. Bi Group Properties Limited has been working since 12 December 1986. The present status of the company is Active. The registered address of Bi Group Properties Limited is C O United Cast Bar Uk Limited Spital Lane Chesterfield Derbyshire S41 0ex. . PENMAN, Mark Anderson is a Director of the company. Secretary ADAMS, Mark Andrew has been resigned. Secretary MILES, Tracy has been resigned. Secretary WAIN, Stephen Gerrard has been resigned. Secretary WESTWOOD, Stephen has been resigned. Secretary BI NOMINEES LIMITED has been resigned. Director BRAMAH, David Eric has been resigned. Director BRAMAH, Gordon Laurence has been resigned. Director HAYES, Stephen Hedley has been resigned. Director JONES, Robert Norman has been resigned. Director LIVERSIDGE, Douglas Brian has been resigned. Director MCDOUGALL, Duncan Dargie has been resigned. Director MILLS, Steven Geoffrey has been resigned. Director RODGER, Alan Mcintosh has been resigned. Director ROGERS, Douglas Ernest has been resigned. Director SEDGHI, Bijan Martin has been resigned. Director TAYLOR, Merrick Wentworth has been resigned. Director WAIN, Stephen Gerrard has been resigned. Director WESTWOOD, Stephen has been resigned. Director BI SECRETARIAT LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
PENMAN, Mark Anderson
Appointed Date: 27 February 2017
55 years old

Resigned Directors

Secretary
ADAMS, Mark Andrew
Resigned: 01 March 1994
Appointed Date: 24 September 1992

Secretary
MILES, Tracy
Resigned: 31 March 2005
Appointed Date: 12 November 1999

Secretary
WAIN, Stephen Gerrard
Resigned: 12 November 1999
Appointed Date: 28 February 1994

Secretary
WESTWOOD, Stephen
Resigned: 24 September 1992

Secretary
BI NOMINEES LIMITED
Resigned: 30 September 2010
Appointed Date: 31 March 2005

Director
BRAMAH, David Eric
Resigned: 26 February 1992
91 years old

Director
BRAMAH, Gordon Laurence
Resigned: 26 February 1992
95 years old

Director
HAYES, Stephen Hedley
Resigned: 10 March 2004
71 years old

Director
JONES, Robert Norman
Resigned: 01 March 1994
97 years old

Director
LIVERSIDGE, Douglas Brian
Resigned: 18 January 1993
89 years old

Director
MCDOUGALL, Duncan Dargie
Resigned: 30 September 2014
Appointed Date: 04 April 2011
62 years old

Director
MILLS, Steven Geoffrey
Resigned: 08 September 1994
80 years old

Director
RODGER, Alan Mcintosh
Resigned: 28 February 2017
Appointed Date: 04 April 2011
68 years old

Director
ROGERS, Douglas Ernest
Resigned: 13 December 2007
Appointed Date: 26 May 2005
90 years old

Director
SEDGHI, Bijan Martin
Resigned: 24 March 2005
Appointed Date: 10 March 2004
73 years old

Director
TAYLOR, Merrick Wentworth
Resigned: 04 April 2011
Appointed Date: 01 October 2008
87 years old

Director
WAIN, Stephen Gerrard
Resigned: 26 May 2005
Appointed Date: 08 September 1994
70 years old

Director
WESTWOOD, Stephen
Resigned: 12 January 1993
74 years old

Director
BI SECRETARIAT LIMITED
Resigned: 30 September 2010
Appointed Date: 26 May 2005

Persons With Significant Control

Bi Group Plc
Notified on: 1 March 2017
Nature of control: Ownership of shares – 75% or more

BI GROUP PROPERTIES LIMITED Events

15 Mar 2017
Accounts for a dormant company made up to 30 November 2016
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Mar 2017
Termination of appointment of Alan Mcintosh Rodger as a director on 28 February 2017
27 Feb 2017
Appointment of Mr Mark Anderson Penman as a director on 27 February 2017
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 342,898.75

...
... and 153 more events
19 Feb 1987
Registered office changed on 19/02/87 from: fountain precinct balm green sheffield s yorkshire S1 1RZ

19 Feb 1987
Alter share structure

16 Feb 1987
Application to commence business

18 Dec 1986
Company type changed from pri to PLC

12 Dec 1986
Certificate of Incorporation

BI GROUP PROPERTIES LIMITED Charges

2 February 1990
Mortgage
Delivered: 8 February 1990
Status: Satisfied on 22 July 1996
Persons entitled: Lloyds Bank PLC
Description: All that f/h and l/h property k/a bridge house, bridge…
20 March 1987
Omnibus letter of set-off
Delivered: 1 April 1987
Status: Satisfied on 22 July 1996
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any present or…