Company number 07423715
Status Active
Incorporation Date 29 October 2010
Company Type Private Limited Company
Address 4 HUNTSMAN DRIVE, IRLAM, MANCHESTER, M44 5EG
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Statement of capital following an allotment of shares on 31 August 2015
GBP 89,354
. The most likely internet sites of BISHOPDALE GROUP LTD are www.bishopdalegroup.co.uk, and www.bishopdale-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Bishopdale Group Ltd is a Private Limited Company.
The company registration number is 07423715. Bishopdale Group Ltd has been working since 29 October 2010.
The present status of the company is Active. The registered address of Bishopdale Group Ltd is 4 Huntsman Drive Irlam Manchester M44 5eg. . BROWN, Robert Peter is a Director of the company. HUNT, Douglas Vivian is a Director of the company. NETTLESHIP, Christopher John is a Director of the company. Director CUERDEN, Simon Paul has been resigned. Director LEE, David John has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".
Current Directors
Resigned Directors
Director
LEE, David John
Resigned: 31 August 2015
Appointed Date: 31 March 2011
76 years old
Director
IMCO DIRECTOR LIMITED
Resigned: 09 March 2011
Appointed Date: 29 October 2010
Persons With Significant Control
Mr Robert Peter Brown
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more
BISHOPDALE GROUP LTD Events
14 Nov 2016
Confirmation statement made on 29 October 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 August 2015
01 Dec 2015
Statement of capital following an allotment of shares on 31 August 2015
26 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
26 Nov 2015
Termination of appointment of David John Lee as a director on 31 August 2015
...
... and 24 more events
02 Apr 2011
Particulars of a mortgage or charge / charge no: 1
15 Mar 2011
Appointment of Robert Peter Brown as a director
11 Mar 2011
Termination of appointment of Simon Cuerden as a director
11 Mar 2011
Termination of appointment of Imco Director Limited as a director
29 Oct 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)