BIKE DEVIL LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3NH

Company number 06739954
Status Active
Incorporation Date 3 November 2008
Company Type Private Limited Company
Address ST JAMES HOUSE, 27-43 EASTERN ROAD, ROMFORD, ENGLAND, RM1 3NH
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from C/O Brierley Coleman & Co 40 Princess Street Manchester M1 6DE to St James House 27-43 Eastern Road Romford RM1 3NH on 15 February 2017; Termination of appointment of Robert James Williams as a director on 14 February 2017; Micro company accounts made up to 31 December 2016. The most likely internet sites of BIKE DEVIL LIMITED are www.bikedevil.co.uk, and www.bike-devil.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Bike Devil Limited is a Private Limited Company. The company registration number is 06739954. Bike Devil Limited has been working since 03 November 2008. The present status of the company is Active. The registered address of Bike Devil Limited is St James House 27 43 Eastern Road Romford England Rm1 3nh. . JOSEPH, Michael Paul is a Director of the company. Secretary MTM SECRETARY LIMITED has been resigned. Director KNIGHT, Philip Simon has been resigned. Director LUMSDON, Eleanor has been resigned. Director STRAFFON, Martin has been resigned. Director WHITE, Samantha has been resigned. Director WHITE, Samantha has been resigned. Director WILLIAMS, Robert James has been resigned. Director WOOTON, Nelson has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
JOSEPH, Michael Paul
Appointed Date: 01 February 2017
54 years old

Resigned Directors

Secretary
MTM SECRETARY LIMITED
Resigned: 03 November 2008
Appointed Date: 03 November 2008

Director
KNIGHT, Philip Simon
Resigned: 19 June 2014
Appointed Date: 01 June 2012
53 years old

Director
LUMSDON, Eleanor
Resigned: 21 December 2012
Appointed Date: 04 November 2011
50 years old

Director
STRAFFON, Martin
Resigned: 10 March 2013
Appointed Date: 01 June 2012
64 years old

Director
WHITE, Samantha
Resigned: 20 April 2015
Appointed Date: 21 December 2012
50 years old

Director
WHITE, Samantha
Resigned: 04 November 2011
Appointed Date: 23 March 2009
50 years old

Director
WILLIAMS, Robert James
Resigned: 14 February 2017
Appointed Date: 03 November 2008
58 years old

Director
WOOTON, Nelson
Resigned: 19 June 2014
Appointed Date: 01 June 2012
53 years old

Persons With Significant Control

Mr Robert James Williams
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BIKE DEVIL LIMITED Events

15 Feb 2017
Registered office address changed from C/O Brierley Coleman & Co 40 Princess Street Manchester M1 6DE to St James House 27-43 Eastern Road Romford RM1 3NH on 15 February 2017
15 Feb 2017
Termination of appointment of Robert James Williams as a director on 14 February 2017
08 Feb 2017
Micro company accounts made up to 31 December 2016
06 Feb 2017
Appointment of Mr Michael Paul Joseph as a director on 1 February 2017
17 Nov 2016
Confirmation statement made on 3 November 2016 with updates
...
... and 31 more events
01 Mar 2010
Registered office address changed from Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE on 1 March 2010
30 Apr 2009
Director appointed samantha anne white
30 Apr 2009
Ad 23/03/09\gbp si 99@1=99\gbp ic 1/100\
03 Nov 2008
Appointment terminated secretary mtm secretary LIMITED
03 Nov 2008
Incorporation