BISHOPS PARK LIMITED
LONGFIELD

Hellopages » Kent » Sevenoaks » DA3 8HQ
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

Secretary
PALMER, Martin Trevor Digby
Appointed Date: 03 January 2002

Director
CARNEGIE, Keith Bryan
Appointed Date: 26 January 2017
56 years old

Director
CLAPHAM, Colin Richard
Appointed Date: 16 January 2012
80 years old

Director
LONNON, Michael Andrew
Appointed Date: 27 July 2015
69 years old

Director
STIRROP, Michael
Appointed Date: 21 October 2009
47 years old

Resigned Directors

Secretary
EMERY, John Michael
Resigned: 03 January 2002
Appointed Date: 01 July 1996

Secretary
MCGLASHAN, Alastair
Resigned: 01 July 1996

Director
ATTERBURY, Karen Lorraine
Resigned: 16 January 2012
Appointed Date: 30 September 2011
50 years old

Director
CARR, Peter Anthony
Resigned: 30 September 2011
Appointed Date: 15 February 2008
71 years old

Director
DUTTON, Andrew Leon
Resigned: 14 May 1998
Appointed Date: 01 April 1997
62 years old

Director
ELLIS, Roy
Resigned: 31 July 1994
77 years old

Director
FRESHNEY, Michael John
Resigned: 01 April 1996
Appointed Date: 15 November 1995
83 years old

Director
GUEST, Simon John
Resigned: 30 November 2001
Appointed Date: 21 May 1998
69 years old

Director
HASTIE, Nicola Amanda Eleanor
Resigned: 31 December 2007
Appointed Date: 19 April 2006
63 years old

Director
JOHNSON, Brian Michael
Resigned: 21 October 2009
Appointed Date: 30 August 1996
78 years old

Director
JORDAN, James John
Resigned: 15 February 2008
Appointed Date: 31 December 2007
64 years old

Director
PEARSON, David Nicholas
Resigned: 16 September 2011
Appointed Date: 06 May 2010
57 years old

Director
PHILLIPS, James
Resigned: 19 April 2006
Appointed Date: 31 October 2001
74 years old

Director
REDFERN, Peter Timothy
Resigned: 31 March 2006
Appointed Date: 30 November 2001
55 years old

Director
RITCHIE, David James
Resigned: 09 January 2017
Appointed Date: 01 July 2002
56 years old

Director
ROSIER, Stephen James
Resigned: 31 January 1996
70 years old

Director
SMITH, Paul Thomson
Resigned: 31 October 2001
Appointed Date: 01 April 1996
68 years old

Director
SUNTER, Amanda Jane
Resigned: 30 November 1996
Appointed Date: 18 November 1994
63 years old

Director
SUTCLIFFE, Ian Calvert
Resigned: 14 April 2008
Appointed Date: 31 March 2006
66 years old

Director
TRUSCOTT, Peter Martin
Resigned: 27 July 2015
Appointed Date: 14 April 2008
63 years old

Director
TULLAH, Neville
Resigned: 30 August 1996
81 years old

Director
WALFORD, Ronald Norman
Resigned: 30 June 2002
81 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

12 Nov 1987
Incorporation

BISHOPS PARK LIMITED Charges

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.