B O P LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8DB

Company number 02025978
Status Active
Incorporation Date 6 June 1986
Company Type Private Limited Company
Address CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of William Nathan Blackburn as a director on 6 April 2016. The most likely internet sites of B O P LIMITED are www.bop.co.uk, and www.b-o-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. B O P Limited is a Private Limited Company. The company registration number is 02025978. B O P Limited has been working since 06 June 1986. The present status of the company is Active. The registered address of B O P Limited is Clearwater Court Vastern Road Reading Berkshire Rg1 8db. . THAMES WATER NOMINEES LIMITED is a Secretary of the company. HUGHES, David Jonathan is a Director of the company. THAMES WATER NOMINEES LIMITED is a Director of the company. Secretary BADCOCK, David has been resigned. Secretary BEESON, Peter Geoffrey has been resigned. Secretary CARSLEY, Robert Clive has been resigned. Secretary RAVENSCROFT, Janet Mary, Sol has been resigned. Director ANDERSON, Craig has been resigned. Director BADCOCK, David has been resigned. Director BEESON, Peter Geoffrey has been resigned. Director BLACKBURN, William Nathan has been resigned. Director BROPHY, Michael Anthony has been resigned. Director BROPHY, Thomas Bradley has been resigned. Director CALTHROP, Paul Wyndham Clayton has been resigned. Director CARSLEY, Robert Clive has been resigned. Director DAKERS, James Lumsden has been resigned. Director HAMILTON, Iain Alexander has been resigned. Director HARDING, Peter Richard has been resigned. Director PANTER, Keith has been resigned. Director RAVENSCROFT, Janet Mary, Sol has been resigned. Director ROBERTSON, Andrew Charles Warner has been resigned. Director SKELTON, Steven Donald has been resigned. Director WILLIAMS, Leslie Ernest has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THAMES WATER NOMINEES LIMITED
Appointed Date: 30 June 2010

Director
HUGHES, David Jonathan
Appointed Date: 06 April 2016
58 years old

Director
THAMES WATER NOMINEES LIMITED
Appointed Date: 30 June 2010

Resigned Directors

Secretary
BADCOCK, David
Resigned: 01 January 2001
Appointed Date: 20 October 1995

Secretary
BEESON, Peter Geoffrey
Resigned: 30 June 2010
Appointed Date: 01 October 2002

Secretary
CARSLEY, Robert Clive
Resigned: 20 October 1995

Secretary
RAVENSCROFT, Janet Mary, Sol
Resigned: 08 October 2002
Appointed Date: 31 July 1997

Director
ANDERSON, Craig
Resigned: 05 August 2003
Appointed Date: 12 October 1998
62 years old

Director
BADCOCK, David
Resigned: 01 January 2001
Appointed Date: 31 May 1997
80 years old

Director
BEESON, Peter Geoffrey
Resigned: 30 June 2010
Appointed Date: 28 July 2003
68 years old

Director
BLACKBURN, William Nathan
Resigned: 06 April 2016
Appointed Date: 29 September 2009
54 years old

Director
BROPHY, Michael Anthony
Resigned: 22 January 1994
75 years old

Director
BROPHY, Thomas Bradley
Resigned: 21 February 1994
Appointed Date: 03 March 1993
99 years old

Director
CALTHROP, Paul Wyndham Clayton
Resigned: 03 March 1993
73 years old

Director
CARSLEY, Robert Clive
Resigned: 31 May 1997
Appointed Date: 31 March 1993
81 years old

Director
DAKERS, James Lumsden
Resigned: 29 June 1992
89 years old

Director
HAMILTON, Iain Alexander
Resigned: 07 October 2009
Appointed Date: 01 October 2007
52 years old

Director
HARDING, Peter Richard
Resigned: 01 October 2007
Appointed Date: 05 January 2004
66 years old

Director
PANTER, Keith
Resigned: 30 June 1992
76 years old

Director
RAVENSCROFT, Janet Mary, Sol
Resigned: 28 July 2003
Appointed Date: 31 May 1997
67 years old

Director
ROBERTSON, Andrew Charles Warner
Resigned: 31 December 1995
Appointed Date: 31 March 1993
79 years old

Director
SKELTON, Steven Donald
Resigned: 05 January 2004
Appointed Date: 05 August 2003
72 years old

Director
WILLIAMS, Leslie Ernest
Resigned: 31 May 1997
Appointed Date: 31 December 1995
79 years old

Persons With Significant Control

Thames Water Dorm 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B O P LIMITED Events

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
15 Dec 2016
Full accounts made up to 31 March 2016
28 Apr 2016
Termination of appointment of William Nathan Blackburn as a director on 6 April 2016
28 Apr 2016
Appointment of David Jonathan Hughes as a director
25 Apr 2016
Appointment of Mr David Jonathan Hughes as a director on 6 April 2016
...
... and 130 more events
24 Jun 1986
Company name changed belford developments LIMITED\certificate issued on 24/06/86

16 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1986
Registered office changed on 16/06/86 from: standard house 16/22 epworth house london EC2A 4DR

06 Jun 1986
Certificate of Incorporation

06 Jun 1986
Incorporation

B O P LIMITED Charges

16 April 1987
Mortgage
Delivered: 27 April 1987
Status: Satisfied on 24 August 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…