BPI 2010 LIMITED
LONDON ALIDA RECYCLING LIMITED

Hellopages » City of London » City of London » EC2Y 5AB

Company number 00935693
Status Active
Incorporation Date 19 July 1968
Company Type Private Limited Company
Address ONE, LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016; Termination of appointment of Nicholas David Martin Giles as a director on 31 December 2016; Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016. The most likely internet sites of BPI 2010 LIMITED are www.bpi2010.co.uk, and www.bpi-2010.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bpi 2010 Limited is a Private Limited Company. The company registration number is 00935693. Bpi 2010 Limited has been working since 19 July 1968. The present status of the company is Active. The registered address of Bpi 2010 Limited is One London Wall London Ec2y 5ab. . GILES, Nicholas David Martin is a Secretary of the company. DOORENBOSCH, Franciscus Lodewijk Paulus is a Director of the company. DUTHIE, David George is a Director of the company. GREEN, Andrew Samuel is a Director of the company. KESTERTON, Simon John is a Director of the company. VERVAAT, Petrus Rudolf Maria is a Director of the company. BRITISH POLYTHENE LIMITED is a Director of the company. Secretary BROOKSBANK, Raymond Bernard has been resigned. Secretary KANE, Hilary Anne has been resigned. Director BROOKSBANK, Raymond Bernard has been resigned. Director BUNNELL, John has been resigned. Director GIBSON, Alan has been resigned. Director GILES, Nicholas David Martin has been resigned. Director LANGLANDS, John Thomson has been resigned. Director LEWER, Clifford has been resigned. Director MACDONALD, Angus Neilson has been resigned. Director MCLEAN, Reginald has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
GILES, Nicholas David Martin
Appointed Date: 31 December 2016

Director
DOORENBOSCH, Franciscus Lodewijk Paulus
Appointed Date: 16 November 2016
60 years old

Director
DUTHIE, David George
Appointed Date: 02 June 2008
69 years old

Director
GREEN, Andrew Samuel
Appointed Date: 16 November 2016
61 years old

Director
KESTERTON, Simon John
Appointed Date: 16 September 2016
51 years old

Director
VERVAAT, Petrus Rudolf Maria
Appointed Date: 16 September 2016
60 years old

Director
BRITISH POLYTHENE LIMITED
Appointed Date: 03 October 1994

Resigned Directors

Secretary
BROOKSBANK, Raymond Bernard
Resigned: 31 August 2012

Secretary
KANE, Hilary Anne
Resigned: 31 December 2016
Appointed Date: 01 September 2012

Director
BROOKSBANK, Raymond Bernard
Resigned: 03 October 1994
Appointed Date: 16 December 1993
79 years old

Director
BUNNELL, John
Resigned: 13 May 1999
78 years old

Director
GIBSON, Alan
Resigned: 04 November 1998
80 years old

Director
GILES, Nicholas David Martin
Resigned: 31 December 2016
Appointed Date: 16 September 2016
54 years old

Director
LANGLANDS, John Thomson
Resigned: 30 June 2004
Appointed Date: 03 October 1994
73 years old

Director
LEWER, Clifford
Resigned: 30 June 1996
82 years old

Director
MACDONALD, Angus Neilson
Resigned: 03 October 1994
Appointed Date: 16 December 1993
90 years old

Director
MCLEAN, Reginald
Resigned: 31 July 1995
82 years old

BPI 2010 LIMITED Events

10 Jan 2017
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016
10 Jan 2017
Termination of appointment of Nicholas David Martin Giles as a director on 31 December 2016
10 Jan 2017
Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
29 Nov 2016
Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 16 November 2016
29 Nov 2016
Appointment of Mr Andrew Samuel Green as a director on 16 November 2016
...
... and 103 more events
08 Oct 1986
Company name changed alida plastics LIMITED\certificate issued on 08/10/86

23 Sep 1986
Full accounts made up to 31 December 1985

18 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jul 1986
Company name changed alida reclaimers LIMITED\certificate issued on 02/07/86

18 Jun 1986
New director appointed

BPI 2010 LIMITED Charges

25 June 1987
Agreement
Delivered: 1 July 1987
Status: Satisfied on 11 August 1999
Persons entitled: Lloyds Bank PLC
Description: All monies standing to the credit of any account of the…
16 October 1986
Omnibus letter of set-off
Delivered: 30 October 1986
Status: Satisfied on 21 July 1999
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present or future…
19 September 1983
Mortgage debenture
Delivered: 21 September 1983
Status: Satisfied
Persons entitled: Singer & Friedlander
Description: Fixed and floating charges over the undertaking and all…
19 September 1983
Mortgage debenture
Delivered: 21 September 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1983
Mortgage debenture
Delivered: 21 September 1983
Status: Satisfied
Persons entitled: Esso Chemical Limited
Description: Fixed and floating charges over the undertaking and all…
2 June 1983
Security deed
Delivered: 10 June 1983
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Fixed and floating charges over the undertaking and all…