BISHOP'S MOVE (WOKINGHAM) LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1TQ

Company number 01083452
Status Active
Incorporation Date 23 November 1972
Company Type Private Limited Company
Address UNIT B, DAVIS ROAD INDUSTRIAL, PARK, DAVIS ROAD, CHESSINGTON, SURREY, KT9 1TQ
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of BISHOP'S MOVE (WOKINGHAM) LIMITED are www.bishopsmovewokingham.co.uk, and www.bishop-s-move-wokingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Bishop S Move Wokingham Limited is a Private Limited Company. The company registration number is 01083452. Bishop S Move Wokingham Limited has been working since 23 November 1972. The present status of the company is Active. The registered address of Bishop S Move Wokingham Limited is Unit B Davis Road Industrial Park Davis Road Chessington Surrey Kt9 1tq. . OSULLIVAN, Kevin Francis is a Secretary of the company. BINGLE, Alistair Paul Robert is a Director of the company. BISHOP, Peter William is a Director of the company. OSULLIVAN, Kevin Francis is a Director of the company. Secretary SHADDOCK, Crispin has been resigned. Director BISHOP, Christopher William has been resigned. Director BISHOP, Nigel Grant has been resigned. Director BISHOP, Roger John has been resigned. Director SHADDOCK, Crispin has been resigned. The company operates in "Removal services".


Current Directors

Secretary
OSULLIVAN, Kevin Francis
Appointed Date: 21 April 2006

Director
BINGLE, Alistair Paul Robert
Appointed Date: 15 February 1994
60 years old

Director
BISHOP, Peter William
Appointed Date: 09 May 2014
59 years old

Director
OSULLIVAN, Kevin Francis
Appointed Date: 30 May 2000
63 years old

Resigned Directors

Secretary
SHADDOCK, Crispin
Resigned: 21 April 2006

Director
BISHOP, Christopher William
Resigned: 13 April 2000
85 years old

Director
BISHOP, Nigel Grant
Resigned: 09 May 2014
81 years old

Director
BISHOP, Roger John
Resigned: 09 May 2014
77 years old

Director
SHADDOCK, Crispin
Resigned: 21 April 2006
Appointed Date: 10 December 1991
73 years old

Persons With Significant Control

Bishop & Sons' Depositories Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BISHOP'S MOVE (WOKINGHAM) LIMITED Events

27 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
27 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
27 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
27 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
01 Sep 2016
Confirmation statement made on 24 August 2016 with updates
...
... and 82 more events
06 Oct 1987
Full accounts made up to 31 December 1986

19 Aug 1987
Return made up to 14/07/87; full list of members

16 Aug 1986
Full accounts made up to 31 December 1985

13 Aug 1986
Return made up to 15/07/86; full list of members

16 Jul 1986
Director resigned

BISHOP'S MOVE (WOKINGHAM) LIMITED Charges

20 July 2011
Debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: The Trustees of the Bishop & Sons' Depositories Limited Pension and Assurance Scheme
Description: As a continuing security for the payment and discharge of…
8 May 1991
Debenture
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…