BCL 16 LIMITED
HAMPSHIRE BUTTERICK COMPANY LIMITED

Hellopages » Hampshire » Havant » PO9 2ND

Company number 00286905
Status Active
Incorporation Date 14 April 1934
Company Type Private Limited Company
Address NEW LANE, HAVANT, HAMPSHIRE, PO9 2ND
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-10 ; Appointment of Mr Han Willem Niederer as a director on 14 December 2016; Termination of appointment of Frank Joseph Rizzo as a director on 14 December 2016. The most likely internet sites of BCL 16 LIMITED are www.bcl16.co.uk, and www.bcl-16.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and six months. Bcl 16 Limited is a Private Limited Company. The company registration number is 00286905. Bcl 16 Limited has been working since 14 April 1934. The present status of the company is Active. The registered address of Bcl 16 Limited is New Lane Havant Hampshire Po9 2nd. . NIEDERER, Han Willem is a Director of the company. Secretary BROOKS, Joan has been resigned. Secretary DRAKE, Jennifer has been resigned. Secretary JONES, Keith Alfred has been resigned. Secretary JONES, Keith Alfred has been resigned. Secretary SAMPSON, Philip Nicholas has been resigned. Director AUGUST, Glenn Russell has been resigned. Director DAVIES, Robin Fraser has been resigned. Director DENNIS, William Richard has been resigned. Director HAFT, Susan Amanda has been resigned. Director HALLAHANE, Dennis William Patrick has been resigned. Director HAYNES, Michael James has been resigned. Director HERMANN, Robert Lewis has been resigned. Director JONES, Keith Alfred has been resigned. Director KEMLO, Michael has been resigned. Director KOBISKIE, John Woodrow has been resigned. Director LEHMANN, John Edward has been resigned. Director PLACEK, Vincent Paul has been resigned. Director RIZZO, Frank Joseph has been resigned. Director SCORAH, Ian Stuart has been resigned. Director SCORAH, Ian Stuart has been resigned. Director SEARLE, David John has been resigned. Director STEIN, Jay Henry has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
NIEDERER, Han Willem
Appointed Date: 14 December 2016
84 years old

Resigned Directors

Secretary
BROOKS, Joan
Resigned: 31 March 2003
Appointed Date: 31 January 2003

Secretary
DRAKE, Jennifer
Resigned: 31 January 2003
Appointed Date: 23 September 2002

Secretary
JONES, Keith Alfred
Resigned: 15 September 2014
Appointed Date: 31 March 2003

Secretary
JONES, Keith Alfred
Resigned: 23 September 2002

Secretary
SAMPSON, Philip Nicholas
Resigned: 31 May 2016
Appointed Date: 24 February 2015

Director
AUGUST, Glenn Russell
Resigned: 12 November 1992
64 years old

Director
DAVIES, Robin Fraser
Resigned: 09 July 2013
Appointed Date: 14 March 2001
74 years old

Director
DENNIS, William Richard
Resigned: 27 April 2001
104 years old

Director
HAFT, Susan Amanda
Resigned: 14 December 2016
Appointed Date: 24 February 2015
67 years old

Director
HALLAHANE, Dennis William Patrick
Resigned: 09 February 2016
Appointed Date: 20 October 2014
80 years old

Director
HAYNES, Michael James
Resigned: 18 November 1991
79 years old

Director
HERMANN, Robert Lewis
Resigned: 26 January 2004
Appointed Date: 14 March 2001
90 years old

Director
JONES, Keith Alfred
Resigned: 15 September 2014
75 years old

Director
KEMLO, Michael
Resigned: 20 June 1996
85 years old

Director
KOBISKIE, John Woodrow
Resigned: 18 December 2012
Appointed Date: 14 March 2001
75 years old

Director
LEHMANN, John Edward
Resigned: 05 April 2001
93 years old

Director
PLACEK, Vincent Paul
Resigned: 14 December 2016
Appointed Date: 20 October 2014
75 years old

Director
RIZZO, Frank Joseph
Resigned: 14 December 2016
Appointed Date: 09 July 2013
69 years old

Director
SCORAH, Ian Stuart
Resigned: 27 March 2014
Appointed Date: 31 January 2003
76 years old

Director
SCORAH, Ian Stuart
Resigned: 05 April 2001
76 years old

Director
SEARLE, David John
Resigned: 03 July 1998
Appointed Date: 06 November 1996
70 years old

Director
STEIN, Jay Henry
Resigned: 05 April 2001
Appointed Date: 30 September 1991
78 years old

Persons With Significant Control

Butterick Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BCL 16 LIMITED Events

11 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10

22 Dec 2016
Appointment of Mr Han Willem Niederer as a director on 14 December 2016
21 Dec 2016
Termination of appointment of Frank Joseph Rizzo as a director on 14 December 2016
21 Dec 2016
Termination of appointment of Susan Amanda Haft as a director on 14 December 2016
21 Dec 2016
Termination of appointment of Vincent Paul Placek as a director on 14 December 2016
...
... and 117 more events
04 Dec 1986
Accounting reference date extended from 25/10 to 25/06

25 Nov 1986
Company name changed butterick fashion marketing comp any united kingdom LIMITED\certificate issued on 25/11/86
30 May 1972
Alter mem and arts
14 Apr 1934
Certificate of incorporation
14 Apr 1934
Incorporation

BCL 16 LIMITED Charges

7 October 2008
Legal mortgage
Delivered: 10 October 2008
Status: Satisfied on 6 December 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the south east side of new lane…
15 September 2008
Legal mortgage
Delivered: 19 September 2008
Status: Satisfied on 15 April 2011
Persons entitled: Hsbc Bank PLC
Description: L/H land on the south east of new lane havant hampshire…
29 August 2008
Debenture
Delivered: 3 September 2008
Status: Satisfied on 15 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 1999
Mortgage deed
Delivered: 5 February 1999
Status: Satisfied on 15 December 2008
Persons entitled: Lloyds Bank PLC
Description: L/H new lane havant hants t/no.HP374391. Together with all…
11 April 1997
Debenture
Delivered: 23 April 1997
Status: Satisfied on 19 March 1999
Persons entitled: Lsw Financial Companies Llc
Description: Fixed and floating charges over the undertaking and all…