BISHOPS MOVE (LEEDS) LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 7LD

Company number 04162329
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address UNIT 2, HOOK RISE SOUTH INDUSTRIAL PARK, HOOK RISE SOUTH, SURBITON, ENGLAND, KT6 7LD
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BISHOPS MOVE (LEEDS) LIMITED are www.bishopsmoveleeds.co.uk, and www.bishops-move-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Bishops Move Leeds Limited is a Private Limited Company. The company registration number is 04162329. Bishops Move Leeds Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of Bishops Move Leeds Limited is Unit 2 Hook Rise South Industrial Park Hook Rise South Surbiton England Kt6 7ld. . OSULLIVAN, Kevin Francis is a Secretary of the company. BISHOP, Peter William is a Director of the company. Secretary MAGSON, Denise Elizabeth has been resigned. Secretary SHADDOCK, Crispin has been resigned. Director BISHOP, Nigel Grant has been resigned. Director MAGSON, Stephen Richard has been resigned. Director SHADDOCK, Crispin has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
OSULLIVAN, Kevin Francis
Appointed Date: 21 April 2006

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

Resigned Directors

Secretary
MAGSON, Denise Elizabeth
Resigned: 18 February 2004
Appointed Date: 16 February 2001

Secretary
SHADDOCK, Crispin
Resigned: 21 April 2006
Appointed Date: 18 February 2004

Director
BISHOP, Nigel Grant
Resigned: 09 May 2014
Appointed Date: 18 February 2004
81 years old

Director
MAGSON, Stephen Richard
Resigned: 18 February 2004
Appointed Date: 16 February 2001
75 years old

Director
SHADDOCK, Crispin
Resigned: 21 April 2006
Appointed Date: 18 February 2004
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

BISHOPS MOVE (LEEDS) LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
18 Oct 2016
Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 40 more events
02 Sep 2003
Accounts made up to 28 February 2003
27 Feb 2003
Return made up to 16/02/03; full list of members
25 Sep 2002
Accounts made up to 28 February 2002
27 Feb 2002
Return made up to 16/02/02; full list of members
16 Feb 2001
Incorporation