BI PRECISION LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 0EX
Company number 02588681
Status Active
Incorporation Date 5 March 1991
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 forty-nine 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 PRECISION LIMITED are www.biprecision.co.uk, and www.bi-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Bi Precision Limited is a Private Limited Company. The company registration number is 02588681. Bi Precision Limited has been working since 05 March 1991. The present status of the company is Active. The registered address of Bi Precision 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 HAYES, Stephen Hedley has been resigned. Secretary MILES, Tracy has been resigned. Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Secretary WAIN, Stephen Gerrard has been resigned. Secretary BI NOMINEES LIMITED has been resigned. Nominee Secretary RUTLAND DIRECTORS LIMITED has been resigned. Director ARNOLD, Richard Leslie has been resigned. Director BATHIJA, Gautam Shyam has been resigned. Director FELTON, Bryan John has been resigned. Director HARDY, Paul James has been resigned. Director HAYES, Stephen Hedley has been resigned. Director JONES, Robert Norman has been resigned. Director KING, Richard Philip has been resigned. Director LIVERSIDGE, Douglas Brian has been resigned. Director LLOYD, David John has been resigned. Director MACPHERSON, Duncan Campbell Neil has been resigned. Director MCDOUGALL, Duncan Dargie has been resigned. Director MILES, Tracy has been resigned. Director MILLS, Steven Geoffrey has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director PALING, Ian Hamilton has been resigned. Director PARFREY, Joseph Henry has been resigned. Director RODGER, Alan Mcintosh has been resigned. Director SMART, John Edward has been resigned. Director TAYLOR, Merrick Wentworth has been resigned. Director WAIN, Stephen Gerrard has been resigned. Director BI NOMINEES LIMITED has been resigned. Director BI SECRETARIAT LIMITED has been resigned. Nominee Director RUTLAND DIRECTORS 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
HAYES, Stephen Hedley
Resigned: 03 June 1994
Appointed Date: 11 March 1992

Secretary
MILES, Tracy
Resigned: 24 February 2005
Appointed Date: 12 November 1999

Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 11 March 1992
Appointed Date: 05 March 1991

Secretary
WAIN, Stephen Gerrard
Resigned: 12 November 1999
Appointed Date: 03 June 1994

Secretary
BI NOMINEES LIMITED
Resigned: 30 September 2010
Appointed Date: 24 February 2005

Nominee Secretary
RUTLAND DIRECTORS LIMITED
Resigned: 11 March 1992
Appointed Date: 13 February 1992

Director
ARNOLD, Richard Leslie
Resigned: 21 April 1994
Appointed Date: 31 March 1992
82 years old

Director
BATHIJA, Gautam Shyam
Resigned: 12 January 1998
Appointed Date: 14 October 1997
58 years old

Director
FELTON, Bryan John
Resigned: 08 July 1997
Appointed Date: 22 November 1995
88 years old

Director
HARDY, Paul James
Resigned: 19 February 1999
Appointed Date: 14 October 1997
66 years old

Director
HAYES, Stephen Hedley
Resigned: 10 March 2004
Appointed Date: 11 March 1992
71 years old

Director
JONES, Robert Norman
Resigned: 01 March 1994
Appointed Date: 31 March 1992
97 years old

Director
KING, Richard Philip
Resigned: 27 February 1998
Appointed Date: 31 March 1992
74 years old

Director
LIVERSIDGE, Douglas Brian
Resigned: 18 January 1993
Appointed Date: 31 March 1992
89 years old

Director
LLOYD, David John
Resigned: 22 November 1995
Appointed Date: 03 May 1994
81 years old

Director
MACPHERSON, Duncan Campbell Neil
Resigned: 14 December 1999
Appointed Date: 11 December 1996
88 years old

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

Director
MILES, Tracy
Resigned: 22 February 2005
Appointed Date: 10 March 2004
63 years old

Director
MILLS, Steven Geoffrey
Resigned: 08 September 1994
Appointed Date: 11 March 1992
80 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 13 February 1992
Appointed Date: 05 March 1991

Director
PALING, Ian Hamilton
Resigned: 31 October 1994
Appointed Date: 31 March 1992
74 years old

Director
PARFREY, Joseph Henry
Resigned: 31 December 1996
Appointed Date: 31 March 1992
94 years old

Director
RODGER, Alan Mcintosh
Resigned: 28 February 2017
Appointed Date: 29 September 2010
68 years old

Director
SMART, John Edward
Resigned: 31 July 1995
Appointed Date: 31 March 1992
79 years old

Director
TAYLOR, Merrick Wentworth
Resigned: 30 June 2011
Appointed Date: 29 September 2010
87 years old

Director
WAIN, Stephen Gerrard
Resigned: 02 March 2005
Appointed Date: 14 December 1999
70 years old

Director
BI NOMINEES LIMITED
Resigned: 30 September 2010
Appointed Date: 22 February 2005

Director
BI SECRETARIAT LIMITED
Resigned: 30 September 2010
Appointed Date: 02 March 2005

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 11 March 1992

Persons With Significant Control

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

BI PRECISION 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 1,000,000

...
... and 139 more events
24 Feb 1992
Director resigned;new director appointed

24 Feb 1992
Secretary resigned;new secretary appointed

24 Feb 1992
Registered office changed on 24/02/92 from: 30 church street birmingham west midlands B3 2NP

05 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Mar 1991
Incorporation