BUCKBECK LIMITED
LONDON BUCKBEC LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4QP

Company number 05258627
Status Active
Incorporation Date 13 October 2004
Company Type Private Limited Company
Address HARWOOD HOUSE, HARWOOD ROAD, LONDON, SW6 4QP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of BUCKBECK LIMITED are www.buckbeck.co.uk, and www.buckbeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Buckbeck Limited is a Private Limited Company. The company registration number is 05258627. Buckbeck Limited has been working since 13 October 2004. The present status of the company is Active. The registered address of Buckbeck Limited is Harwood House Harwood Road London Sw6 4qp. . MATHEWS, Ryan Maurice is a Secretary of the company. ADDINALL, Anthony Albert is a Director of the company. GRAY, Richard John is a Director of the company. STEVENS, John Derek is a Director of the company. Secretary STEVENS, John Derek has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director MACLEOD, Stuart John has been resigned. Director MUMFORD, David Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MATHEWS, Ryan Maurice
Appointed Date: 01 January 2010

Director
ADDINALL, Anthony Albert
Appointed Date: 13 October 2004
68 years old

Director
GRAY, Richard John
Appointed Date: 13 October 2004
72 years old

Director
STEVENS, John Derek
Appointed Date: 13 October 2004
75 years old

Resigned Directors

Secretary
STEVENS, John Derek
Resigned: 01 January 2010
Appointed Date: 13 October 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 October 2004
Appointed Date: 13 October 2004

Director
MACLEOD, Stuart John
Resigned: 09 June 2005
Appointed Date: 13 October 2004
50 years old

Director
MUMFORD, David Charles
Resigned: 14 October 2009
Appointed Date: 13 October 2004
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 October 2004
Appointed Date: 13 October 2004

BUCKBECK LIMITED Events

18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
13 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Satisfaction of charge 1 in full
19 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
03 Nov 2004
New secretary appointed
03 Nov 2004
Director resigned
03 Nov 2004
Secretary resigned
20 Oct 2004
Company name changed buckbec LIMITED\certificate issued on 20/10/04
13 Oct 2004
Incorporation

BUCKBECK LIMITED Charges

10 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Robin hill house (and land to the rear) monteagle lane…
21 March 2005
Debenture
Delivered: 26 March 2005
Status: Satisfied on 29 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…