BI COMPOSITES LIMITED
LONDON UPHAVEN (NO 2) LIMITED INGLEBY (1334) LIMITED

Hellopages » City of London » City of London » EC4A 1AA

Company number 04034953
Status Liquidation
Incorporation Date 17 July 2000
Company Type Private Limited Company
Address CVR GLOBAL LLP NEW FETTER PLACE WEST, 55 FETTER LANE, LONDON, EC4A 1AA
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Alan Mcintosh Rodger as a director on 28 February 2017; Appointment of Mr Mark Anderson Penman as a director on 27 February 2017; Liquidators' statement of receipts and payments to 2 July 2016. The most likely internet sites of BI COMPOSITES LIMITED are www.bicomposites.co.uk, and www.bi-composites.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bi Composites Limited is a Private Limited Company. The company registration number is 04034953. Bi Composites Limited has been working since 17 July 2000. The present status of the company is Liquidation. The registered address of Bi Composites Limited is Cvr Global Llp New Fetter Place West 55 Fetter Lane London Ec4a 1aa. . PENMAN, Mark Anderson is a Director of the company. Secretary MILES, Tracy has been resigned. Secretary BI NOMINEES LIMITED has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BIRRELL, Michael Ian has been resigned. Director FITCHFORD, Andrew Michael John has been resigned. Director HAWKINS, Michael has been resigned. Director HAYES, Stephen Hedley has been resigned. Director KALSI, Harbhajan has been resigned. Director MCDOUGALL, Duncan Dargie has been resigned. Director MCDOUGALL, Duncan Dargie has been resigned. Director RODGER, Alan Mcintosh has been resigned. Director SEDGHI, Bijan Martin has been resigned. Director TAYLOR, Merrick Wentworth has been resigned. Director TIMMINS, Leonard has been resigned. Director WAIN, Stephen Gerrard has been resigned. Director BI SECRETARIAT LIMITED has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

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

Resigned Directors

Secretary
MILES, Tracy
Resigned: 31 March 2005
Appointed Date: 27 October 2000

Secretary
BI NOMINEES LIMITED
Resigned: 28 October 2011
Appointed Date: 31 March 2005

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 27 October 2000
Appointed Date: 17 July 2000

Director
BIRRELL, Michael Ian
Resigned: 28 July 2006
Appointed Date: 27 October 2000
76 years old

Director
FITCHFORD, Andrew Michael John
Resigned: 20 June 2002
Appointed Date: 27 October 2000
60 years old

Director
HAWKINS, Michael
Resigned: 10 December 2002
Appointed Date: 27 October 2000
61 years old

Director
HAYES, Stephen Hedley
Resigned: 10 March 2004
Appointed Date: 27 October 2000
70 years old

Director
KALSI, Harbhajan
Resigned: 31 July 2011
Appointed Date: 01 December 2002
84 years old

Director
MCDOUGALL, Duncan Dargie
Resigned: 30 September 2014
Appointed Date: 19 April 2011
62 years old

Director
MCDOUGALL, Duncan Dargie
Resigned: 27 April 2005
Appointed Date: 27 October 2000
62 years old

Director
RODGER, Alan Mcintosh
Resigned: 28 February 2017
Appointed Date: 19 April 2011
67 years old

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

Director
TAYLOR, Merrick Wentworth
Resigned: 30 June 2011
Appointed Date: 11 May 2004
87 years old

Director
TIMMINS, Leonard
Resigned: 20 August 2002
Appointed Date: 27 October 2000
69 years old

Director
WAIN, Stephen Gerrard
Resigned: 26 May 2005
Appointed Date: 27 October 2000
69 years old

Director
BI SECRETARIAT LIMITED
Resigned: 28 October 2011
Appointed Date: 02 March 2006

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 27 October 2000
Appointed Date: 17 July 2000

BI COMPOSITES LIMITED Events

10 Apr 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
30 Aug 2016
Liquidators' statement of receipts and payments to 2 July 2016
30 Sep 2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
28 Aug 2015
Liquidators' statement of receipts and payments to 2 July 2015
...
... and 77 more events
01 Nov 2000
£ nc 1000/10000000 27/10/00
31 Oct 2000
Memorandum and Articles of Association
30 Oct 2000
Company name changed uphaven (no 2) LIMITED\certificate issued on 30/10/00
27 Oct 2000
Company name changed ingleby (1334) LIMITED\certificate issued on 27/10/00
17 Jul 2000
Incorporation

BI COMPOSITES LIMITED Charges

12 June 2009
Mortgage
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
Description: Vacuum forming machine type pf - 1 (2500 x 3000MM) - serial…
14 March 2007
Mortgage
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
Description: Cannon esu fixed head hydraulic forming press (5 door rhf)…