BCF CAPITAL LIMITED
MANCHESTER BURDENS (WESTERN) LIMITED BONISLAM LIMITED

Hellopages » Greater Manchester » Manchester » M1 2HY

Company number 03638365
Status Active
Incorporation Date 25 September 1998
Company Type Private Limited Company
Address CASTLEFIELD PARTNERS LTD, 111 PICCADILLY, MANCHESTER, ENGLAND, M1 2HY
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 September 2016 with updates; Appointment of Mrs Susan Eva Gottlieb Cohen as a secretary on 5 October 2016. The most likely internet sites of BCF CAPITAL LIMITED are www.bcfcapital.co.uk, and www.bcf-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Burnage Rail Station is 4.1 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bcf Capital Limited is a Private Limited Company. The company registration number is 03638365. Bcf Capital Limited has been working since 25 September 1998. The present status of the company is Active. The registered address of Bcf Capital Limited is Castlefield Partners Ltd 111 Piccadilly Manchester England M1 2hy. . COHEN, Susan Eva Gottlieb is a Secretary of the company. BURDEN, Arthur David is a Director of the company. BURDEN, Jeremy Paul is a Director of the company. Secretary BURDEN, Jeremy Paul has been resigned. Secretary LEWIS, John has been resigned. Secretary LEWIS, John Arthur has been resigned. Secretary SPEAKMAN, Allan John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURDEN, Arthur James has been resigned. Director BURDEN, Jeremy Paul has been resigned. Director EATON, Darren has been resigned. Director ECKERSLEY, John Stephen has been resigned. Director HAMPTON, Alan Roger has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
COHEN, Susan Eva Gottlieb
Appointed Date: 05 October 2016

Director
BURDEN, Arthur David
Appointed Date: 23 December 2015
63 years old

Director
BURDEN, Jeremy Paul
Appointed Date: 01 December 2015
64 years old

Resigned Directors

Secretary
BURDEN, Jeremy Paul
Resigned: 20 July 2000
Appointed Date: 19 October 1998

Secretary
LEWIS, John
Resigned: 05 October 2016
Appointed Date: 20 September 2011

Secretary
LEWIS, John Arthur
Resigned: 30 March 2007
Appointed Date: 20 July 2000

Secretary
SPEAKMAN, Allan John
Resigned: 20 September 2011
Appointed Date: 30 March 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 October 1998
Appointed Date: 25 September 1998

Director
BURDEN, Arthur James
Resigned: 01 December 2015
Appointed Date: 30 September 2006
96 years old

Director
BURDEN, Jeremy Paul
Resigned: 30 September 2006
Appointed Date: 01 January 1999
64 years old

Director
EATON, Darren
Resigned: 30 September 2006
Appointed Date: 12 January 2004
59 years old

Director
ECKERSLEY, John Stephen
Resigned: 01 December 2015
Appointed Date: 30 September 2006
59 years old

Director
HAMPTON, Alan Roger
Resigned: 12 January 2004
Appointed Date: 19 October 1998
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 October 1998
Appointed Date: 25 September 1998

BCF CAPITAL LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Oct 2016
Confirmation statement made on 25 September 2016 with updates
05 Oct 2016
Appointment of Mrs Susan Eva Gottlieb Cohen as a secretary on 5 October 2016
05 Oct 2016
Termination of appointment of John Lewis as a secretary on 5 October 2016
05 Oct 2016
Registered office address changed from Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH to C/O Castlefield Partners Ltd 111 Piccadilly Manchester M1 2HY on 5 October 2016
...
... and 74 more events
23 Nov 1998
Secretary resigned
23 Nov 1998
New secretary appointed
23 Nov 1998
New director appointed
28 Oct 1998
Registered office changed on 28/10/98 from: 6-8 underwood street london N1 7JQ
25 Sep 1998
Incorporation

BCF CAPITAL LIMITED Charges

23 August 2000
Mortgage debenture
Delivered: 6 September 2000
Status: Satisfied on 18 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…