BDC FORECOURT LIMITED
LONDON. CITY INDUSTRIAL LIMITED FIVEPARK LIMITED

Hellopages » Greater London » Islington » N1 0QH

Company number 01814558
Status Active
Incorporation Date 9 May 1984
Company Type Private Limited Company
Address BUSINESS DESIGN CENTRE 52 UPPER STREET, ISLINGTON GREEN, LONDON., N1 0QH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 6,250 . The most likely internet sites of BDC FORECOURT LIMITED are www.bdcforecourt.co.uk, and www.bdc-forecourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.7 miles; to Beckenham Hill Rail Station is 8.6 miles; to Bickley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bdc Forecourt Limited is a Private Limited Company. The company registration number is 01814558. Bdc Forecourt Limited has been working since 09 May 1984. The present status of the company is Active. The registered address of Bdc Forecourt Limited is Business Design Centre 52 Upper Street Islington Green London N1 0qh. . MULLEE, Joseph is a Secretary of the company. JONES, Dominic Richard Albert Ismael is a Director of the company. MORRIS, Jack Anthony is a Director of the company. MULLEE, Joseph is a Director of the company. Secretary EKE, Richard John has been resigned. Secretary FISHER, Stuart David has been resigned. Secretary MORRIS, Jack Anthony has been resigned. Director FISHER, Stuart David has been resigned. Director MORRIS, Andrew Bernard has been resigned. Director MORRIS, Gerald Edward has been resigned. Director MORRIS, Golda has been resigned. Director MORRIS, Paul Barry has been resigned. Director MORRIS, Philip Dennis has been resigned. Director MORRIS, Samuel Cyril has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MULLEE, Joseph
Appointed Date: 01 October 2009

Director
JONES, Dominic Richard Albert Ismael
Appointed Date: 01 December 1999
58 years old

Director
MORRIS, Jack Anthony

69 years old

Director
MULLEE, Joseph
Appointed Date: 01 October 2009
47 years old

Resigned Directors

Secretary
EKE, Richard John
Resigned: 17 September 2009
Appointed Date: 10 September 2007

Secretary
FISHER, Stuart David
Resigned: 07 September 2007
Appointed Date: 13 December 2004

Secretary
MORRIS, Jack Anthony
Resigned: 13 December 2004

Director
FISHER, Stuart David
Resigned: 07 September 2007
Appointed Date: 01 December 1999
65 years old

Director
MORRIS, Andrew Bernard
Resigned: 20 September 2001
72 years old

Director
MORRIS, Gerald Edward
Resigned: 10 February 1997
80 years old

Director
MORRIS, Golda
Resigned: 30 November 1994
104 years old

Director
MORRIS, Paul Barry
Resigned: 10 February 1997
74 years old

Director
MORRIS, Philip Dennis
Resigned: 10 February 1997
77 years old

Director
MORRIS, Samuel Cyril
Resigned: 18 September 1991
107 years old

Persons With Significant Control

Mr Joe Mullee
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

BDC FORECOURT LIMITED Events

16 Jan 2017
Confirmation statement made on 28 December 2016 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
18 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6,250

29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
21 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 6,250

...
... and 84 more events
07 Mar 1987
Return made up to 23/12/86; full list of members

21 Feb 1987
Full accounts made up to 31 March 1986

18 Feb 1987
Particulars of mortgage/charge

11 Oct 1985
Increase in nominal capital
17 Apr 1984
Memorandum and Articles of Association

BDC FORECOURT LIMITED Charges

18 February 1987
Legal charge
Delivered: 18 February 1987
Status: Satisfied on 23 January 1992
Persons entitled: Cil Securities Limited
Description: All that property k/a 60 upper street, london N1 title no…

Similar Companies

BDC EVENTS LIMITED BDC FLOORING LIMITED BDC FUELS LIMITED BDC GP LP BDC HEALTH LTD BDC HOLDCO LIMITED BDC HOLDINGS LTD