BODYTECHNICS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 3TD

Company number 02592524
Status Active
Incorporation Date 18 March 1991
Company Type Private Limited Company
Address MELTON COURT, OLD BROMPTON ROAD, LONDON, SW7 3TD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of William Nicholas Pollard as a director on 28 April 2017; Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 30 April 2016. The most likely internet sites of BODYTECHNICS LIMITED are www.bodytechnics.co.uk, and www.bodytechnics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Bodytechnics Limited is a Private Limited Company. The company registration number is 02592524. Bodytechnics Limited has been working since 18 March 1991. The present status of the company is Active. The registered address of Bodytechnics Limited is Melton Court Old Brompton Road London Sw7 3td. . GRIMSTON, Denise is a Secretary of the company. CHOO, Veh Ken is a Director of the company. PATEL, Manish is a Director of the company. TAN, U-Peng is a Director of the company. Secretary BARCLAY, Sally Alma has been resigned. Nominee Secretary CULLEN, Shirley Joy has been resigned. Secretary POLLARD, William Nicholas has been resigned. Director BARCLAY, David William has been resigned. Director BARCLAY, Sally Alma has been resigned. Director KASHANI-AKHAVAN, Mohammad has been resigned. Nominee Director MCDONALD, Duncan has been resigned. Director POLLARD, William Nicholas has been resigned. Director VINCENT, Graham has been resigned. Director WALLACE, Roderick John has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
GRIMSTON, Denise
Appointed Date: 11 May 2016

Director
CHOO, Veh Ken
Appointed Date: 15 December 2016
51 years old

Director
PATEL, Manish
Appointed Date: 10 May 2016
54 years old

Director
TAN, U-Peng
Appointed Date: 15 December 2016
33 years old

Resigned Directors

Secretary
BARCLAY, Sally Alma
Resigned: 30 August 2002
Appointed Date: 01 May 1991

Nominee Secretary
CULLEN, Shirley Joy
Resigned: 01 May 1991
Appointed Date: 18 March 1991

Secretary
POLLARD, William Nicholas
Resigned: 04 December 2015
Appointed Date: 01 September 2002

Director
BARCLAY, David William
Resigned: 04 December 2015
Appointed Date: 01 May 1991
69 years old

Director
BARCLAY, Sally Alma
Resigned: 04 December 2015
Appointed Date: 01 October 1995
64 years old

Director
KASHANI-AKHAVAN, Mohammad
Resigned: 13 January 2017
Appointed Date: 04 December 2015
62 years old

Nominee Director
MCDONALD, Duncan
Resigned: 01 May 1991
Appointed Date: 18 March 1991
60 years old

Director
POLLARD, William Nicholas
Resigned: 28 April 2017
Appointed Date: 01 October 2006
72 years old

Director
VINCENT, Graham
Resigned: 31 May 2016
Appointed Date: 04 December 2015
69 years old

Director
WALLACE, Roderick John
Resigned: 31 January 2013
Appointed Date: 01 July 2010
69 years old

Persons With Significant Control

Hr Owen Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BODYTECHNICS LIMITED Events

02 May 2017
Termination of appointment of William Nicholas Pollard as a director on 28 April 2017
20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
06 Feb 2017
Full accounts made up to 30 April 2016
30 Jan 2017
Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017
15 Dec 2016
Appointment of Mr U-Peng Tan as a director on 15 December 2016
...
... and 104 more events
10 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Apr 1991
Company name changed dmc 41 LTD\certificate issued on 01/05/91

30 Apr 1991
Company name changed\certificate issued on 30/04/91
18 Mar 1991
Incorporation

18 Mar 1991
Incorporation

BODYTECHNICS LIMITED Charges

12 October 2016
Charge code 0259 2524 0004
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 April 2010
Debenture
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
16 August 2002
Debenture
Delivered: 22 August 2002
Status: Satisfied on 30 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 December 1998
Debenture
Delivered: 22 December 1998
Status: Satisfied on 26 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…