BICKENSTAFF & KNOWLES LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2RF

Company number 01541756
Status Active
Incorporation Date 27 January 1981
Company Type Private Limited Company
Address 34 WESCOTT WAY, UXBRIDGE, MIDDLESEX, UB8 2RF
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Micro company accounts made up to 31 December 2014. The most likely internet sites of BICKENSTAFF & KNOWLES LIMITED are www.bickenstaffknowles.co.uk, and www.bickenstaff-knowles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Bickenstaff Knowles Limited is a Private Limited Company. The company registration number is 01541756. Bickenstaff Knowles Limited has been working since 27 January 1981. The present status of the company is Active. The registered address of Bickenstaff Knowles Limited is 34 Wescott Way Uxbridge Middlesex Ub8 2rf. . HETTIARACHCHI, Don Russell is a Secretary of the company. HETTIARACHCHI, Don Russell is a Director of the company. Secretary SHAH, Amrit Dharamshi has been resigned. Secretary WARWICK, Pamela Rose has been resigned. Director CHRISTENSEN, Hans Jorn has been resigned. Director HETTIARACHCHI, Don Russell has been resigned. Director HETTIARACHCHI, Hesala Kumari has been resigned. Director KRIEGLER, Benjamin Alexander has been resigned. Director WENNEK, Samuel has been resigned. Director WENNEK, Samuel has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
HETTIARACHCHI, Don Russell
Appointed Date: 21 February 2006

Director
HETTIARACHCHI, Don Russell
Appointed Date: 30 June 2015
53 years old

Resigned Directors

Secretary
SHAH, Amrit Dharamshi
Resigned: 21 February 2006
Appointed Date: 25 January 2001

Secretary
WARWICK, Pamela Rose
Resigned: 31 January 2001

Director
CHRISTENSEN, Hans Jorn
Resigned: 21 February 2006
79 years old

Director
HETTIARACHCHI, Don Russell
Resigned: 14 February 2014
Appointed Date: 07 January 2014
53 years old

Director
HETTIARACHCHI, Hesala Kumari
Resigned: 03 January 2015
Appointed Date: 14 February 2014
55 years old

Director
KRIEGLER, Benjamin Alexander
Resigned: 03 April 2006
Appointed Date: 21 February 2006
70 years old

Director
WENNEK, Samuel
Resigned: 30 June 2015
Appointed Date: 03 January 2015
83 years old

Director
WENNEK, Samuel
Resigned: 07 January 2014
Appointed Date: 01 March 2006
86 years old

Persons With Significant Control

Mr. Don Russell Hettiarachchi
Notified on: 4 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BICKENSTAFF & KNOWLES LIMITED Events

30 Sep 2016
Micro company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Sep 2015
Micro company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

31 Jul 2015
Appointment of Mr. Don Russell Hettiarachchi as a director on 30 June 2015
...
... and 89 more events
31 May 1988
Return made up to 25/04/88; full list of members

11 Dec 1987
Accounts for a small company made up to 31 December 1985

11 Dec 1987
Return made up to 26/08/87; full list of members

16 Jun 1986
Return made up to 04/06/86; full list of members

11 Jun 1986
Accounts for a small company made up to 31 December 1984

BICKENSTAFF & KNOWLES LIMITED Charges

5 January 1985
Further guarantee & debenture
Delivered: 23 January 1985
Status: Satisfied on 16 November 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…