BISHOPS FINANCE LTD
ROMFORD BLUETULIP ADVANCES LTD ASSURED BRIDGING CORPORATION LTD. MENDIP HOMELOANS LTD

Hellopages » Essex » Epping Forest » RM4 1AJ

Company number 03197322
Status Active
Incorporation Date 13 May 1996
Company Type Private Limited Company
Address SOUTH LODGE NEW ROAD, LAMBOURNE END, ROMFORD, RM4 1AJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 6 July 2016 with updates; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 . The most likely internet sites of BISHOPS FINANCE LTD are www.bishopsfinance.co.uk, and www.bishops-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Bishops Finance Ltd is a Private Limited Company. The company registration number is 03197322. Bishops Finance Ltd has been working since 13 May 1996. The present status of the company is Active. The registered address of Bishops Finance Ltd is South Lodge New Road Lambourne End Romford Rm4 1aj. . HALLS, Mark is a Secretary of the company. MYERS, Dennis Edward is a Director of the company. MYERS, Patricia Anne is a Director of the company. Secretary INCE, Stella Lilian has been resigned. Secretary MYERS, Patricia Anne has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director INCE, Stella Lilian has been resigned. Director MAIRS, Margaret Susan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HALLS, Mark
Appointed Date: 12 January 2007

Director
MYERS, Dennis Edward
Appointed Date: 18 January 2005
75 years old

Director
MYERS, Patricia Anne
Appointed Date: 18 January 2005
77 years old

Resigned Directors

Secretary
INCE, Stella Lilian
Resigned: 18 January 2005
Appointed Date: 23 May 1996

Secretary
MYERS, Patricia Anne
Resigned: 12 January 2007
Appointed Date: 18 January 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 May 1996
Appointed Date: 13 May 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 May 1996
Appointed Date: 13 May 1996
35 years old

Director
INCE, Stella Lilian
Resigned: 18 January 2005
Appointed Date: 23 May 1996
82 years old

Director
MAIRS, Margaret Susan
Resigned: 18 January 2005
Appointed Date: 23 May 1996
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 May 1996
Appointed Date: 13 May 1996

Persons With Significant Control

Mr Dennis Edward Myers
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Anne Myers
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BISHOPS FINANCE LTD Events

06 Jul 2016
Accounts for a dormant company made up to 31 May 2016
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

10 Jul 2015
Accounts for a dormant company made up to 31 May 2015
13 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2

...
... and 64 more events
24 Jun 1996
New secretary appointed
24 Jun 1996
Registered office changed on 24/06/96 from: crwys house 33 crwys road cardiff CF2 4YF
24 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jun 1996
Company name changed clamine LIMITED\certificate issued on 18/06/96
13 May 1996
Incorporation