BINCKLEY LIMITED
N E LINCS

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2AW

Company number 02842816
Status Active
Incorporation Date 5 August 1993
Company Type Private Limited Company
Address 1-3 DUDLEY STREET, GRIMSBY, N E LINCS, DN31 2AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of BINCKLEY LIMITED are www.binckley.co.uk, and www.binckley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to New Clee Rail Station is 1.7 miles; to Great Coates Rail Station is 1.7 miles; to Cleethorpes Rail Station is 2.7 miles; to Healing Rail Station is 3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Binckley Limited is a Private Limited Company. The company registration number is 02842816. Binckley Limited has been working since 05 August 1993. The present status of the company is Active. The registered address of Binckley Limited is 1 3 Dudley Street Grimsby N E Lincs Dn31 2aw. . BYGOTT, Stephen William is a Secretary of the company. HOBSON, William is a Director of the company. Secretary WARD, Paul John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BYGOTT, Stephen William
Appointed Date: 05 July 1996

Director
HOBSON, William
Appointed Date: 28 September 1993
81 years old

Resigned Directors

Secretary
WARD, Paul John
Resigned: 05 July 1996
Appointed Date: 28 September 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 September 1993
Appointed Date: 05 August 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 September 1993
Appointed Date: 05 August 1993

Persons With Significant Control

Mr William Hobson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen William Bygott Fca
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Robinson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BINCKLEY LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 5 August 2016 with updates
15 Jul 2016
Satisfaction of charge 4 in full
15 Jul 2016
Satisfaction of charge 3 in full
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
05 Nov 1993
Particulars of mortgage/charge

19 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1993
Registered office changed on 19/10/93 from: 84 temple chambers temple avenue london EC4Y 0HP

30 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Aug 1993
Incorporation

BINCKLEY LIMITED Charges

8 September 1997
Legal mortgage
Delivered: 16 September 1997
Status: Satisfied on 15 July 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 2 and 4 brighowgate grimsby north east…
8 September 1997
Legal mortgage
Delivered: 12 September 1997
Status: Satisfied on 15 July 2016
Persons entitled: National Westminster Bank PLC
Description: L.h property known as 6-8 brighowgate grimsby north east…
10 November 1993
Legal charge
Delivered: 24 November 1993
Status: Satisfied on 25 October 1997
Persons entitled: Yorkshire Bank PLC
Description: L/H property 6/8 grighowe gate grimsby humberside including…
3 November 1993
Debenture
Delivered: 5 November 1993
Status: Satisfied on 1 November 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…