BIOENERGISER LIMITED
HALESOWEN DERANN VIDEO FACILITIES LIMITED

Hellopages » West Midlands » Dudley » B63 3TT

Company number 02003504
Status Active
Incorporation Date 24 March 1986
Company Type Private Limited Company
Address NICKLIN LLP, CHURCH COURT STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 100 . The most likely internet sites of BIOENERGISER LIMITED are www.bioenergiser.co.uk, and www.bioenergiser.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Bioenergiser Limited is a Private Limited Company. The company registration number is 02003504. Bioenergiser Limited has been working since 24 March 1986. The present status of the company is Active. The registered address of Bioenergiser Limited is Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3tt. . SIMMONDS, Steven John is a Secretary of the company. BENNETT, Marcel Oscar is a Director of the company. SIMMONDS, Steven John is a Director of the company. Secretary SIMMONDS, Anne Vivienne has been resigned. Director SIMMONDS, Anne Vivienne has been resigned. Director SIMMONDS, Derek has been resigned. Director SIMMONDS, Stuart Adrian has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
SIMMONDS, Steven John
Appointed Date: 19 July 2002

Director
BENNETT, Marcel Oscar
Appointed Date: 19 July 2002
65 years old

Director

Resigned Directors

Secretary
SIMMONDS, Anne Vivienne
Resigned: 19 July 2002

Director
SIMMONDS, Anne Vivienne
Resigned: 05 November 2001
86 years old

Director
SIMMONDS, Derek
Resigned: 05 November 2001
89 years old

Director
SIMMONDS, Stuart Adrian
Resigned: 05 November 2001
58 years old

Persons With Significant Control

Mr Marcel Oscar Bennett
Notified on: 29 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven John Simmonds
Notified on: 29 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIOENERGISER LIMITED Events

06 Oct 2016
Confirmation statement made on 29 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
29 Jan 1988
Return made up to 06/10/87; full list of members
25 Jan 1988
Wd 23/12/87 ad 18/02/87--------- £ si 98@1=98 £ ic 2/100

02 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 May 1986
Registered office changed on 02/05/86 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL

24 Mar 1986
Incorporation

BIOENERGISER LIMITED Charges

15 November 2004
All assets debenture
Delivered: 17 November 2004
Status: Satisfied on 28 October 2009
Persons entitled: Fairfax Gerrard Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
23 July 2004
Composite all assets guarantee and debenture
Delivered: 4 August 2004
Status: Satisfied on 9 August 2008
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 July 1990
Debenture
Delivered: 6 August 1990
Status: Satisfied on 24 July 2002
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…