BASSCOPE LIMITED

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 03876018
Status Active
Incorporation Date 12 November 1999
Company Type Private Limited Company
Address 3RD FLOOR 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 12 November 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of BASSCOPE LIMITED are www.basscope.co.uk, and www.basscope.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Basscope Limited is a Private Limited Company. The company registration number is 03876018. Basscope Limited has been working since 12 November 1999. The present status of the company is Active. The registered address of Basscope Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . WILLIAMS, Hugh Grainger is a Secretary of the company. HARRIS, Richard Michael is a Director of the company. WILLIAMS, Roy Grainger is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary TOPPER, Alan has been resigned. Director BIRNIE, Neil has been resigned. Director BUSTIN, Nicola Marie has been resigned. Director ELSLEY, Nigel Kenneth has been resigned. Director ISAAC, Roger has been resigned. Director LANDERS, Michael Jerome has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WILLIAMS, Hugh Grainger
Appointed Date: 29 January 2010

Director
HARRIS, Richard Michael
Appointed Date: 08 December 1999
80 years old

Director
WILLIAMS, Roy Grainger
Appointed Date: 08 December 1999
84 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 08 December 1999
Appointed Date: 12 November 1999

Secretary
TOPPER, Alan
Resigned: 29 January 2010
Appointed Date: 08 December 1999

Director
BIRNIE, Neil
Resigned: 02 July 2002
Appointed Date: 17 December 1999
64 years old

Director
BUSTIN, Nicola Marie
Resigned: 06 January 2000
Appointed Date: 14 December 1999
62 years old

Director
ELSLEY, Nigel Kenneth
Resigned: 02 July 2002
Appointed Date: 17 December 1999
66 years old

Director
ISAAC, Roger
Resigned: 02 July 2002
Appointed Date: 17 December 1999
78 years old

Director
LANDERS, Michael Jerome
Resigned: 02 July 2002
Appointed Date: 17 December 1999
64 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 08 December 1999
Appointed Date: 12 November 1999
63 years old

Persons With Significant Control

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

BASSCOPE LIMITED Events

17 Feb 2017
Accounts for a dormant company made up to 30 June 2016
21 Nov 2016
Confirmation statement made on 12 November 2016 with updates
04 Jan 2016
Total exemption full accounts made up to 30 June 2015
02 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

23 Feb 2015
Total exemption full accounts made up to 30 June 2014
...
... and 61 more events
17 Dec 1999
New director appointed
17 Dec 1999
New secretary appointed
17 Dec 1999
New director appointed
09 Dec 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Nov 1999
Incorporation

BASSCOPE LIMITED Charges

23 January 2015
Charge code 0387 6018 0005
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: 21-31 ballards lane, finchley, london t/no NGL575813…
23 January 2015
Charge code 0387 6018 0004
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
24 October 2002
Deed of assignment
Delivered: 9 November 2002
Status: Satisfied on 16 November 2012
Persons entitled: Norwich Union Mortgages (Life) Limited (Trustee)
Description: All the rights titles benefits and interests of the company…
24 October 2002
Deed of legal charge
Delivered: 9 November 2002
Status: Satisfied on 16 November 2012
Persons entitled: Norwich Union Mortgages (Life) LTD (Trustee)
Description: Freehold land known as 21 to 31 ballards lane and flats 1…
21 December 1999
Security agreement
Delivered: 29 December 1999
Status: Satisfied on 16 November 2012
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: The properties as described in schedule 1 to the form 395…