BPE SPECIALISED DRILLINGS LIMITED
ABERFORD

Hellopages » West Yorkshire » Leeds » LS25 3AA

Company number 04080803
Status Active
Incorporation Date 29 September 2000
Company Type Private Limited Company
Address YEW TREES, MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 29 September 2016 with updates; Termination of appointment of Brian Ward May as a director on 30 September 2016. The most likely internet sites of BPE SPECIALISED DRILLINGS LIMITED are www.bpespecialiseddrillings.co.uk, and www.bpe-specialised-drillings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to East Garforth Rail Station is 2.9 miles; to Castleford Rail Station is 7.4 miles; to Pontefract Monkhill Rail Station is 9.2 miles; to Pontefract Baghill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bpe Specialised Drillings Limited is a Private Limited Company. The company registration number is 04080803. Bpe Specialised Drillings Limited has been working since 29 September 2000. The present status of the company is Active. The registered address of Bpe Specialised Drillings Limited is Yew Trees Main Street North Aberford West Yorkshire Ls25 3aa. . RENEW NOMINEES LIMITED is a Secretary of the company. BEARD, Bradley Paul is a Director of the company. KAPUR, Ramnik is a Director of the company. SCOTT, Paul is a Director of the company. RENEW CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary ANDREWS, John Richard has been resigned. Secretary BEARD, Alexandra Mary has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CLARE, Peter has been resigned. Director JARVIS, Kay Margaret has been resigned. Director KACHELLEK, Christopher Michael has been resigned. Director MAY, Brian Ward, Dr has been resigned. Director MCCALL, Graham Kenneth has been resigned. Director QUILTER, Kevin Edward has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Test drilling and boring".


Current Directors

Secretary
RENEW NOMINEES LIMITED
Appointed Date: 01 August 2014

Director
BEARD, Bradley Paul
Appointed Date: 29 September 2000
62 years old

Director
KAPUR, Ramnik
Appointed Date: 08 August 2014
54 years old

Director
SCOTT, Paul
Appointed Date: 16 March 2016
61 years old

Director
RENEW CORPORATE DIRECTOR LIMITED
Appointed Date: 01 August 2014

Resigned Directors

Secretary
ANDREWS, John Richard
Resigned: 31 July 2010
Appointed Date: 01 October 2005

Secretary
BEARD, Alexandra Mary
Resigned: 01 October 2005
Appointed Date: 29 September 2000

Nominee Secretary
JPCORS LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Director
CLARE, Peter
Resigned: 14 August 2009
Appointed Date: 06 April 2001
58 years old

Director
JARVIS, Kay Margaret
Resigned: 11 December 2015
Appointed Date: 08 August 2014
45 years old

Director
KACHELLEK, Christopher Michael
Resigned: 16 March 2016
Appointed Date: 08 August 2014
65 years old

Director
MAY, Brian Ward, Dr
Resigned: 30 September 2016
Appointed Date: 01 August 2014
74 years old

Director
MCCALL, Graham Kenneth
Resigned: 01 August 2014
Appointed Date: 24 October 2012
59 years old

Director
QUILTER, Kevin Edward
Resigned: 19 February 2016
Appointed Date: 08 August 2014
60 years old

Nominee Director
JPCORD LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Persons With Significant Control

Forefront Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BPE SPECIALISED DRILLINGS LIMITED Events

09 Jan 2017
Full accounts made up to 30 September 2016
30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
30 Sep 2016
Termination of appointment of Brian Ward May as a director on 30 September 2016
21 Jun 2016
Full accounts made up to 30 September 2015
29 Mar 2016
Appointment of Mr Paul Scott as a director on 16 March 2016
...
... and 70 more events
28 Nov 2000
New secretary appointed
06 Oct 2000
Registered office changed on 06/10/00 from: suite 17 city business centre lower road london SE16 2XB
06 Oct 2000
Secretary resigned
06 Oct 2000
Director resigned
29 Sep 2000
Incorporation

BPE SPECIALISED DRILLINGS LIMITED Charges

1 August 2014
Charge code 0408 0803 0003
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
16 June 2008
Debenture
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2001
Chattels mortgage
Delivered: 12 November 2001
Status: Satisfied on 30 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery hereto or any…