BFH GROUP LIMITED
LEEDS BFH INCINERATION LIMITED TUNMAGIC LIMITED

Hellopages » West Yorkshire » Leeds » LS10 2LF

Company number 03487700
Status Active
Incorporation Date 31 December 1997
Company Type Private Limited Company
Address INDIGO HOUSE, SUSSEX AVENUE, LEEDS, WEST YORKSHIRE, LS10 2LF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BFH GROUP LIMITED are www.bfhgroup.co.uk, and www.bfh-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Garforth Rail Station is 5.7 miles; to Wakefield Kirkgate Rail Station is 6.8 miles; to Sandal & Agbrigg Rail Station is 7.9 miles; to Ravensthorpe Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bfh Group Limited is a Private Limited Company. The company registration number is 03487700. Bfh Group Limited has been working since 31 December 1997. The present status of the company is Active. The registered address of Bfh Group Limited is Indigo House Sussex Avenue Leeds West Yorkshire Ls10 2lf. . JOHNSTON, John Paul is a Director of the company. Secretary BLYDE, William David has been resigned. Nominee Secretary CRIPPS SECRETARIES LIMITED has been resigned. Secretary GRAVER, Neville has been resigned. Secretary LLOYD, David Alan has been resigned. Secretary TAYLOR, Richard has been resigned. Director BLYDE, William David has been resigned. Director BLYDE, William David has been resigned. Director BRANDEL, Elizabeth has been resigned. Nominee Director CHH FORMATIONS LIMITED has been resigned. Director FOULSER, Martin Alec has been resigned. Director HANCOCK, John Reginald has been resigned. Director LLOYD, David Alan has been resigned. Director O'BRIEN, James Patrick has been resigned. Director ROGERS, Desmond has been resigned. Director SACRANIE, Shazeen Sattar has been resigned. Director SIMPSON, Paul has been resigned. Director TEN BRINK, Fransiscus Johannes Maria has been resigned. Director WALL, Niall has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
JOHNSTON, John Paul
Appointed Date: 31 August 2011
59 years old

Resigned Directors

Secretary
BLYDE, William David
Resigned: 27 February 2006
Appointed Date: 13 March 1998

Nominee Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 13 March 1998
Appointed Date: 31 December 1997

Secretary
GRAVER, Neville
Resigned: 31 March 2008
Appointed Date: 27 September 2006

Secretary
LLOYD, David Alan
Resigned: 30 March 2012
Appointed Date: 10 April 2008

Secretary
TAYLOR, Richard
Resigned: 27 September 2006
Appointed Date: 27 February 2006

Director
BLYDE, William David
Resigned: 30 April 2008
Appointed Date: 14 February 2007
69 years old

Director
BLYDE, William David
Resigned: 27 September 2006
Appointed Date: 13 March 1998
69 years old

Director
BRANDEL, Elizabeth
Resigned: 02 December 2010
Appointed Date: 21 September 2006
65 years old

Nominee Director
CHH FORMATIONS LIMITED
Resigned: 13 March 1998
Appointed Date: 31 December 1997

Director
FOULSER, Martin Alec
Resigned: 03 May 2000
Appointed Date: 13 March 1998
71 years old

Director
HANCOCK, John Reginald
Resigned: 30 June 2005
Appointed Date: 13 March 1998
75 years old

Director
LLOYD, David Alan
Resigned: 30 March 2012
Appointed Date: 10 April 2008
63 years old

Director
O'BRIEN, James Patrick
Resigned: 21 September 2006
Appointed Date: 27 February 2006
59 years old

Director
ROGERS, Desmond
Resigned: 27 February 2006
Appointed Date: 16 April 2004
72 years old

Director
SACRANIE, Shazeen Sattar
Resigned: 21 January 2009
Appointed Date: 27 February 2005
73 years old

Director
SIMPSON, Paul
Resigned: 31 August 2011
Appointed Date: 01 June 2006
64 years old

Director
TEN BRINK, Fransiscus Johannes Maria
Resigned: 04 December 2014
Appointed Date: 27 February 2006
68 years old

Director
WALL, Niall
Resigned: 01 June 2006
Appointed Date: 02 December 2003
62 years old

Persons With Significant Control

Sterile Technologies Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BFH GROUP LIMITED Events

13 Apr 2017
Accounts for a dormant company made up to 31 December 2016
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 192,000

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 107 more events
19 Mar 1998
New director appointed
19 Mar 1998
New director appointed
19 Mar 1998
New secretary appointed;new director appointed
11 Mar 1998
Company name changed tunmagic LIMITED\certificate issued on 11/03/98
31 Dec 1997
Incorporation

BFH GROUP LIMITED Charges

30 April 2004
Subordination deed
Delivered: 18 May 2004
Status: Satisfied on 27 February 2007
Persons entitled: Aib Group (UK) PLC
Description: In consideration of the bank giving time or credit or…
30 April 2004
Subordination deed
Delivered: 18 May 2004
Status: Satisfied on 27 February 2007
Persons entitled: Aib Group (UK) PLC
Description: The company will not unless otherwise agreed in writing by…
30 April 2004
Deed of charge over shares
Delivered: 11 May 2004
Status: Satisfied on 27 February 2007
Persons entitled: Aib Group (UK) PLC
Description: Shares and security assets and includes any proceeds of…
19 July 2001
Charge over deposits
Delivered: 27 July 2001
Status: Satisfied on 27 February 2007
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over the sum of £500,000 deposited or…
14 July 1998
Assignment of life policy
Delivered: 4 August 1998
Status: Satisfied on 27 February 2007
Persons entitled: Aib Group (UK) PLC
Description: Assigns to the bank the benefit of the policy and all…
14 July 1998
Assignment of life policy
Delivered: 4 August 1998
Status: Satisfied on 27 February 2007
Persons entitled: Aib Group (UK) PLC
Description: Assigns to the bank the benefit of the policy and all…
14 July 1998
Assignment of life policy
Delivered: 4 August 1998
Status: Satisfied on 27 February 2007
Persons entitled: Aib Group (UK) PLC
Description: Assigns to the bank the benefit of the policy and all…
13 March 1998
Mortgage debenture
Delivered: 26 March 1998
Status: Satisfied on 27 February 2007
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 1998
Debenture
Delivered: 20 March 1998
Status: Satisfied on 10 December 2003
Persons entitled: 3I Group PLC
Description: .. fixed and floating charges over the undertaking and all…