BINGHAM DEVELOPMENTS LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 2UE

Company number 01885382
Status Active
Incorporation Date 12 February 1985
Company Type Private Limited Company
Address 3 ACORN BUSINESS PARK, AIREDALE BUSINESS CENTRE, SKIPTON, NORTH YORKSHIRE, BD23 2UE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BINGHAM DEVELOPMENTS LIMITED are www.binghamdevelopments.co.uk, and www.bingham-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Cononley Rail Station is 1.6 miles; to Steeton & Silsden Rail Station is 3.9 miles; to Gargrave Rail Station is 4.6 miles; to Keighley Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bingham Developments Limited is a Private Limited Company. The company registration number is 01885382. Bingham Developments Limited has been working since 12 February 1985. The present status of the company is Active. The registered address of Bingham Developments Limited is 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire Bd23 2ue. . SCRIVEN, Martin James Wynne is a Director of the company. STANHOPE, William Henry Leicester, Viscount Petersham is a Director of the company. Secretary CHAPMAN, Stephen Cyril has been resigned. Secretary EARL OF HARRINGTON, Charles Henry Leicester, Viscount Petersham has been resigned. Secretary MCCALMONT, Harriet Jane has been resigned. Director CHAPMAN, Stephen Cyril has been resigned. Director EARL OF HARRINGTON, Charles Henry Leicester, Viscount Petersham has been resigned. Director HINDLEY, Christopher Harold has been resigned. Director MCCALMONT, Michael Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SCRIVEN, Martin James Wynne
Appointed Date: 20 January 2009
80 years old

Director
STANHOPE, William Henry Leicester, Viscount Petersham
Appointed Date: 15 November 1995
57 years old

Resigned Directors

Secretary
CHAPMAN, Stephen Cyril
Resigned: 31 May 1992

Secretary
EARL OF HARRINGTON, Charles Henry Leicester, Viscount Petersham
Resigned: 09 September 2009
Appointed Date: 15 November 1995

Secretary
MCCALMONT, Harriet Jane
Resigned: 15 November 1995

Director
CHAPMAN, Stephen Cyril
Resigned: 31 May 1992
78 years old

Director
EARL OF HARRINGTON, Charles Henry Leicester, Viscount Petersham
Resigned: 09 September 2009
Appointed Date: 24 October 1995
80 years old

Director
HINDLEY, Christopher Harold
Resigned: 02 February 2003
Appointed Date: 15 November 1995
78 years old

Director
MCCALMONT, Michael Robert
Resigned: 15 November 1995
79 years old

Persons With Significant Control

Earl Of Charles Henry Leicester Harrington
Notified on: 3 December 2016
80 years old
Nature of control: Ownership of shares – 75% or more

BINGHAM DEVELOPMENTS LIMITED Events

15 May 2017
Accounts for a dormant company made up to 31 December 2016
09 Dec 2016
Confirmation statement made on 3 December 2016 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

21 Dec 2015
Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 21 December 2015
...
... and 107 more events
30 Dec 1986
Particulars of mortgage/charge

04 Aug 1986
Particulars of mortgage/charge

04 Aug 1986
Particulars of mortgage/charge

04 Aug 1986
Particulars of mortgage/charge

04 Aug 1986
Particulars of mortgage/charge

BINGHAM DEVELOPMENTS LIMITED Charges

8 April 1991
Legal charge
Delivered: 11 April 1991
Status: Satisfied on 15 January 1992
Persons entitled: The Royal Bank of Scotland PLC.
Description: 2 gledhow gardens london SW5. Fixed charge the plant…
8 April 1991
Legal charge
Delivered: 11 April 1991
Status: Satisfied on 19 August 1992
Persons entitled: The Royal Bank of Scotland PLC.
Description: 9 stanhope mews south london SW7. Fixed charge the plant…
17 April 1989
Legal charge
Delivered: 25 April 1989
Status: Outstanding
Persons entitled: Painewebber International Bank Limited.
Description: L/H property k/a 27 gledhow gardens in the royal borough of…
23 June 1987
Legal charge
Delivered: 25 June 1987
Status: Satisfied on 23 May 1989
Persons entitled: The Royal Bank of Scotland PLC.
Description: All those freehold properties known as 61 and 62 stanhope…
24 April 1987
Legal charge
Delivered: 29 April 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H properties k/a cheniston gardens royal borough of…
13 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied on 6 September 1990
Persons entitled: Barclays Bank PLC
Description: 34/35 stanhope gardens london borough of kensington &…
8 January 1987
Legal charge
Delivered: 12 January 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat k/a 92A, prince of wales drive battersea…
23 December 1986
Legal charge
Delivered: 30 December 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H property known as 97 prince of wales mansions prince of…
23 December 1986
Legal charge
Delivered: 30 December 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H properties known as nos 91A, 94A, and 98A prince of…
1 August 1986
Legal charge
Delivered: 4 August 1986
Status: Satisfied on 25 May 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H nos. 83, 84 & 85 queens gate, london sw 7. t/n ngl…
1 August 1986
Legal charge
Delivered: 4 August 1986
Status: Satisfied on 23 May 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: 84, stanhope mews, E. london SW7. T/N. Ngl 230078. fixed…
1 August 1986
Legal charge
Delivered: 4 August 1986
Status: Satisfied on 23 May 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 83, stanhope mews E. london SW7 t/n ngl 538475.fixed…
1 August 1986
Legal charge
Delivered: 4 August 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H block of mansions 91-100 prince of wales mansions…