COURTNEY BISHOPP AGENCY LIMITED
CHANDLERS FORD EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 2DR

Company number 03064071
Status Active
Incorporation Date 2 June 1995
Company Type Private Limited Company
Address FRYERN HOUSE, 125 WINCHESTER ROAD, CHANDLERS FORD EASTLEIGH, HAMPSHIRE, SO53 2DR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COURTNEY BISHOPP AGENCY LIMITED are www.courtneybishoppagency.co.uk, and www.courtney-bishopp-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to St Denys Rail Station is 4.6 miles; to Romsey Rail Station is 5.2 miles; to Redbridge Rail Station is 6.3 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtney Bishopp Agency Limited is a Private Limited Company. The company registration number is 03064071. Courtney Bishopp Agency Limited has been working since 02 June 1995. The present status of the company is Active. The registered address of Courtney Bishopp Agency Limited is Fryern House 125 Winchester Road Chandlers Ford Eastleigh Hampshire So53 2dr. The company`s financial liabilities are £20.25k. It is £0k against last year. The cash in hand is £0.17k. It is £0k against last year. And the total assets are £23.6k, which is £0k against last year. FRYERN COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. KHALIQUE, Saeed is a Director of the company. Secretary RICHBELL, Patricia Lesley has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Director BISHOPP, Anthony John Piper has been resigned. Director BISHOPP, Brian John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dormant Company".


courtney bishopp agency Key Finiance

LIABILITIES £20.25k
CASH £0.17k
TOTAL ASSETS £23.6k
All Financial Figures

Current Directors

Secretary
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 31 December 2005

Director
KHALIQUE, Saeed
Appointed Date: 30 June 2010
67 years old

Resigned Directors

Secretary
RICHBELL, Patricia Lesley
Resigned: 18 October 2000
Appointed Date: 02 June 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 31 December 2005
Appointed Date: 18 October 2000

Director
BISHOPP, Anthony John Piper
Resigned: 01 June 1997
Appointed Date: 02 June 1995
67 years old

Director
BISHOPP, Brian John
Resigned: 30 June 2010
Appointed Date: 02 June 1995
95 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995

COURTNEY BISHOPP AGENCY LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 52 more events
13 Jun 1995
Registered office changed on 13/06/95 from: bridge house 181 queen victoria street london EC4V 4DD
13 Jun 1995
Secretary resigned;new secretary appointed
13 Jun 1995
New director appointed
13 Jun 1995
Director resigned;new director appointed
02 Jun 1995
Incorporation

COURTNEY BISHOPP AGENCY LIMITED Charges

29 September 1995
Rent deposit deed
Delivered: 3 October 1995
Status: Outstanding
Persons entitled: Rover Estates (Holdings) Limited
Description: The sum of £2,264. see the mortgage charge document for…