B I PROCESS LIMITED
BURTON ON TRENT AGEMORE LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 3NX

Company number 02077849
Status Liquidation
Incorporation Date 27 November 1986
Company Type Private Limited Company
Address ELSON HOUSE, ANGLESEY ROAD, BURTON ON TRENT, STAFFORDSHIRE, DE14 3NX
Home Country United Kingdom
Nature of Business 2821 - Manufacture tanks, etc. & metal containers, 2913 - Manufacture of taps and valves
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Full accounts made up to 30 September 2003. The most likely internet sites of B I PROCESS LIMITED are www.biprocess.co.uk, and www.b-i-process.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Tutbury & Hatton Rail Station is 4.6 miles; to Willington Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B I Process Limited is a Private Limited Company. The company registration number is 02077849. B I Process Limited has been working since 27 November 1986. The present status of the company is Liquidation. The registered address of B I Process Limited is Elson House Anglesey Road Burton On Trent Staffordshire De14 3nx. . DRURY, Martin Joseph is a Secretary of the company. MULHOLLAND, Paul Liam is a Director of the company. Secretary JAGGER, Alan George has been resigned. Secretary NOBLE, Janet Rosemary has been resigned. Director BARKWAY, Anthony Charles has been resigned. Director HARVEY, Cyril Arthur has been resigned. Director JAGGER, Alan George has been resigned. Director ROEBUCK, David Peter has been resigned. The company operates in "Manufacture tanks, etc. & metal containers".


Current Directors

Secretary
DRURY, Martin Joseph
Appointed Date: 23 May 2003

Director
MULHOLLAND, Paul Liam
Appointed Date: 10 July 1998
71 years old

Resigned Directors

Secretary
JAGGER, Alan George
Resigned: 10 July 1998

Secretary
NOBLE, Janet Rosemary
Resigned: 08 February 2003
Appointed Date: 10 July 1998

Director
BARKWAY, Anthony Charles
Resigned: 05 December 2002
Appointed Date: 10 July 1998
71 years old

Director
HARVEY, Cyril Arthur
Resigned: 10 July 1998
78 years old

Director
JAGGER, Alan George
Resigned: 10 July 1998
76 years old

Director
ROEBUCK, David Peter
Resigned: 10 July 1998
76 years old

B I PROCESS LIMITED Events

26 May 2006
Order of court to wind up
27 Dec 2005
First Gazette notice for compulsory strike-off
20 Oct 2004
Full accounts made up to 30 September 2003
30 Mar 2004
Return made up to 15/10/03; full list of members
30 Jul 2003
Full accounts made up to 30 September 2002
...
... and 52 more events
15 Sep 1987
Accounting reference date extended from 31/03 to 30/04

08 Sep 1987
Secretary resigned;new secretary appointed

08 Sep 1987
Director resigned;new director appointed

08 Sep 1987
Registered office changed on 08/09/87 from: 47 brunswick place london N1 6EE

27 Nov 1986
Certificate of Incorporation

B I PROCESS LIMITED Charges

17 March 1997
Debenture
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…