B H FORWARDING LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 2EX

Company number 00581439
Status Active
Incorporation Date 2 April 1957
Company Type Private Limited Company
Address DAWSON HOUSE, 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Graham Neil Spratling as a director on 31 March 2017; Confirmation statement made on 10 December 2016 with updates; Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016. The most likely internet sites of B H FORWARDING LIMITED are www.bhforwarding.co.uk, and www.b-h-forwarding.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B H Forwarding Limited is a Private Limited Company. The company registration number is 00581439. B H Forwarding Limited has been working since 02 April 1957. The present status of the company is Active. The registered address of B H Forwarding Limited is Dawson House 5 Jewry Street London England Ec3n 2ex. . ELECO DIRECTORS LIMITED is a Director of the company. Secretary BARTON, Ivor Ashley has been resigned. Secretary GRAVETT, Philip James has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary HOPKINS, Nigel Antony has been resigned. Secretary TSAPPIS, Neil John Alfred has been resigned. Secretary YARWOOD, Bryan William has been resigned. Director BARTON, Ivor Ashley has been resigned. Director BENNETT, Ronald Clifford has been resigned. Director CLARKE, Robert John has been resigned. Director DANNHAUSER, David Stephen has been resigned. Director GRAVETT, Philip James has been resigned. Director HOLDCROFT, Laurence Nigel has been resigned. Director HOPKINS, Nigel Antony has been resigned. Director RUBY, Donald Barry has been resigned. Director SPRATLING, Graham Neil has been resigned. Director TSAPPIS, Neil John Alfred has been resigned. Director WASHBROOK, David James has been resigned. Director WEBSTER, Michael John has been resigned. Director YARWOOD, Bryan William has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ELECO DIRECTORS LIMITED
Appointed Date: 28 July 2014

Resigned Directors

Secretary
BARTON, Ivor Ashley
Resigned: 28 July 2014
Appointed Date: 03 January 2006

Secretary
GRAVETT, Philip James
Resigned: 18 December 1998
Appointed Date: 17 August 1994

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 03 January 2006
Appointed Date: 04 June 2001

Secretary
HOPKINS, Nigel Antony
Resigned: 04 June 2001
Appointed Date: 02 March 2001

Secretary
TSAPPIS, Neil John Alfred
Resigned: 02 March 2001
Appointed Date: 07 September 1999

Secretary
YARWOOD, Bryan William
Resigned: 18 August 1994

Director
BARTON, Ivor Ashley
Resigned: 28 July 2014
Appointed Date: 03 January 2006
66 years old

Director
BENNETT, Ronald Clifford
Resigned: 12 August 1994
90 years old

Director
CLARKE, Robert John
Resigned: 18 August 1994
Appointed Date: 01 January 1993
70 years old

Director
DANNHAUSER, David Stephen
Resigned: 15 July 2010
Appointed Date: 17 August 1994
70 years old

Director
GRAVETT, Philip James
Resigned: 18 December 1998
Appointed Date: 17 August 1994
73 years old

Director
HOLDCROFT, Laurence Nigel
Resigned: 03 January 2006
Appointed Date: 04 June 2001
61 years old

Director
HOPKINS, Nigel Antony
Resigned: 04 June 2001
Appointed Date: 02 March 2001
64 years old

Director
RUBY, Donald Barry
Resigned: 18 August 1994
75 years old

Director
SPRATLING, Graham Neil
Resigned: 31 March 2017
Appointed Date: 15 July 2010
58 years old

Director
TSAPPIS, Neil John Alfred
Resigned: 02 March 2001
Appointed Date: 07 September 1999
60 years old

Director
WASHBROOK, David James
Resigned: 16 December 1993
77 years old

Director
WEBSTER, Michael John
Resigned: 01 January 1993
73 years old

Director
YARWOOD, Bryan William
Resigned: 18 August 1994
71 years old

Persons With Significant Control

Elecosoft Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B H FORWARDING LIMITED Events

31 Mar 2017
Termination of appointment of Graham Neil Spratling as a director on 31 March 2017
23 Dec 2016
Confirmation statement made on 10 December 2016 with updates
29 Sep 2016
Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000

...
... and 99 more events
11 Jul 1986
Accounting reference date extended from 31/03 to 30/06

30 Apr 1986
Secretary resigned;new secretary appointed

30 Apr 1986
Director resigned;new director appointed

25 Aug 1982
Accounts made up to 31 March 1982
25 Aug 1982
Accounts made up to 31 March 1982

B H FORWARDING LIMITED Charges

19 February 1993
Debenture
Delivered: 3 March 1993
Status: Satisfied on 3 August 2000
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…