BIKER GROUP LIMITED
LEYBURN BIKER WENWASTE LIMITED WENWASTE SERVICES LIMITED

Hellopages » North Yorkshire » Richmondshire » DL8 5LA

Company number 02827132
Status Active
Incorporation Date 15 June 1993
Company Type Private Limited Company
Address MOOR PARK, MOOR ROAD, LEYBURN, NORTH YORKSHIRE, DL8 5LA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registration of charge 028271320004, created on 5 May 2017; Accounts for a medium company made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-18 . The most likely internet sites of BIKER GROUP LIMITED are www.bikergroup.co.uk, and www.biker-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Biker Group Limited is a Private Limited Company. The company registration number is 02827132. Biker Group Limited has been working since 15 June 1993. The present status of the company is Active. The registered address of Biker Group Limited is Moor Park Moor Road Leyburn North Yorkshire Dl8 5la. . SHEPHERD, Bruce is a Secretary of the company. BIKER, Anthony William is a Director of the company. BIKER, Benjamin Robert is a Director of the company. BIKER, Matthew Anthony is a Director of the company. Secretary BIKER, Anthony William has been resigned. Secretary BURGESS, Graham Nigel has been resigned. Secretary THOMPSON, Peter has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BURGESS, Graham Nigel has been resigned. Director ROBERTS, Peter has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SHEPHERD, Bruce
Appointed Date: 01 January 2016

Director
BIKER, Anthony William
Appointed Date: 01 August 1997
79 years old

Director
BIKER, Benjamin Robert
Appointed Date: 01 April 2002
47 years old

Director
BIKER, Matthew Anthony
Appointed Date: 20 October 1998
49 years old

Resigned Directors

Secretary
BIKER, Anthony William
Resigned: 13 July 1998
Appointed Date: 01 August 1997

Secretary
BURGESS, Graham Nigel
Resigned: 31 May 2015
Appointed Date: 13 July 1998

Secretary
THOMPSON, Peter
Resigned: 31 July 1997
Appointed Date: 15 June 1993

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 15 June 1993
Appointed Date: 15 June 1993

Director
BURGESS, Graham Nigel
Resigned: 30 April 2015
Appointed Date: 01 October 1993
92 years old

Director
ROBERTS, Peter
Resigned: 20 September 1993
Appointed Date: 15 June 1993
103 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 15 June 1993
Appointed Date: 15 June 1993

BIKER GROUP LIMITED Events

11 May 2017
Registration of charge 028271320004, created on 5 May 2017
07 Oct 2016
Accounts for a medium company made up to 31 December 2015
22 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18

09 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 5

09 Feb 2016
Appointment of Mr Bruce Shepherd as a secretary on 1 January 2016
...
... and 84 more events
22 Jun 1993
Secretary resigned

22 Jun 1993
Director resigned

22 Jun 1993
Registered office changed on 22/06/93 from: crown house 2 crown dale london SE19 3NQ

15 Jun 1993
Incorporation

15 Jun 1993
Incorporation

BIKER GROUP LIMITED Charges

5 May 2017
Charge code 0282 7132 0004
Delivered: 11 May 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
15 May 2010
Debenture
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 1998
Debenture
Delivered: 3 July 1998
Status: Satisfied on 29 March 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1993
Fixed and floating charge
Delivered: 17 November 1993
Status: Satisfied on 24 October 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…