Company number 02193080
Status Active
Incorporation Date 12 November 1987
Company Type Private Limited Company
Address THE MANOR HOUSE, NORTH ASH ROAD, NEW ASH GREEN, LONGFIELD, KENT, DA3 8HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Appointment of Mr Keith Bryan Carnegie as a director on 26 January 2017; Termination of appointment of David James Ritchie as a director on 9 January 2017. The most likely internet sites of BISHOPS PARK LIMITED are www.bishopspark.co.uk, and www.bishops-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Bishops Park Limited is a Private Limited Company.
The company registration number is 02193080. Bishops Park Limited has been working since 12 November 1987.
The present status of the company is Active. The registered address of Bishops Park Limited is The Manor House North Ash Road New Ash Green Longfield Kent Da3 8hq. . PALMER, Martin Trevor Digby is a Secretary of the company. CARNEGIE, Keith Bryan is a Director of the company. CLAPHAM, Colin Richard is a Director of the company. LONNON, Michael Andrew is a Director of the company. STIRROP, Michael is a Director of the company. Secretary EMERY, John Michael has been resigned. Secretary MCGLASHAN, Alastair has been resigned. Director ATTERBURY, Karen Lorraine has been resigned. Director CARR, Peter Anthony has been resigned. Director DUTTON, Andrew Leon has been resigned. Director ELLIS, Roy has been resigned. Director FRESHNEY, Michael John has been resigned. Director GUEST, Simon John has been resigned. Director HASTIE, Nicola Amanda Eleanor has been resigned. Director JOHNSON, Brian Michael has been resigned. Director JORDAN, James John has been resigned. Director PEARSON, David Nicholas has been resigned. Director PHILLIPS, James has been resigned. Director REDFERN, Peter Timothy has been resigned. Director RITCHIE, David James has been resigned. Director ROSIER, Stephen James has been resigned. Director SMITH, Paul Thomson has been resigned. Director SUNTER, Amanda Jane has been resigned. Director SUTCLIFFE, Ian Calvert has been resigned. Director TRUSCOTT, Peter Martin has been resigned. Director TULLAH, Neville has been resigned. Director WALFORD, Ronald Norman has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
GUEST, Simon John
Resigned: 30 November 2001
Appointed Date: 21 May 1998
69 years old
Director
JORDAN, James John
Resigned: 15 February 2008
Appointed Date: 31 December 2007
64 years old
Director
PHILLIPS, James
Resigned: 19 April 2006
Appointed Date: 31 October 2001
74 years old
Persons With Significant Control
Mca East Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Bovis Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
BISHOPS PARK LIMITED Events
21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
27 Jan 2017
Appointment of Mr Keith Bryan Carnegie as a director on 26 January 2017
19 Jan 2017
Termination of appointment of David James Ritchie as a director on 9 January 2017
10 Jan 2017
Termination of appointment of David James Ritchie as a director on 9 January 2017
08 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 136 more events
15 May 1989
Resolutions
-
SRES05 ‐
Special resolution of decreasing authorised share capital
09 May 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
27 Feb 1989
Company name changed seymour street development limit ed\certificate issued on 28/02/89
08 Nov 1988
Company name changed seniorstand LIMITED\certificate issued on 09/11/88
3 July 1989
Debenture
Delivered: 19 July 1989
Status: Satisfied
on 15 August 2001
Persons entitled: Barclays De Zoete Wedd Limited
Description: The benefit of all right, title, interest of the company…
3 July 1989
Legal charge
Delivered: 12 July 1989
Status: Satisfied
on 15 August 2001
Persons entitled: Barclays Bank PLC
Description: Land at hadham road, bishops startford, hertfordshire.
11 May 1989
Debenture
Delivered: 24 May 1989
Status: Satisfied
on 15 August 2001
Persons entitled: Barclays De Zoete Wedd Limited
Description: F/H land situate at bishops startford, hertfordshire. (See…
4 May 1989
Legal charge
Delivered: 15 May 1989
Status: Satisfied
on 15 August 2001
Persons entitled: Barclays Bank PLC
Description: Land at moolham road bishops stortford hhertfordshire.