BIZEQ LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4UZ

Company number 02611937
Status Liquidation
Incorporation Date 17 May 1991
Company Type Private Limited Company
Address STERLING HOUSE, 165-176 FARNHAM ROAD, SLOUGH, BERKSHIRE., SL1 4UZ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Order of court to wind up; Court order notice of winding up; First Gazette notice for compulsory strike-off. The most likely internet sites of BIZEQ LIMITED are www.bizeq.co.uk, and www.bizeq.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Bizeq Limited is a Private Limited Company. The company registration number is 02611937. Bizeq Limited has been working since 17 May 1991. The present status of the company is Liquidation. The registered address of Bizeq Limited is Sterling House 165 176 Farnham Road Slough Berkshire Sl1 4uz. . BETZALEL, Yossi is a Director of the company. CUNNINGHAM, Stephen is a Director of the company. GILLOT, Gary Wilfred is a Director of the company. Secretary AGOSTINI, John Charles has been resigned. Secretary CUNNINGHAM, Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AGOSTINI, John Charles has been resigned. Director BLOXHAM, Nigel John has been resigned. Director JENNINGS, William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
BETZALEL, Yossi
Appointed Date: 01 September 1993
62 years old

Director
CUNNINGHAM, Stephen
Appointed Date: 06 June 1991
73 years old

Director
GILLOT, Gary Wilfred
Appointed Date: 01 March 1993
86 years old

Resigned Directors

Secretary
AGOSTINI, John Charles
Resigned: 11 October 1996
Appointed Date: 19 January 1994

Secretary
CUNNINGHAM, Stephen
Resigned: 19 January 1994
Appointed Date: 06 June 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 1991
Appointed Date: 17 May 1991

Director
AGOSTINI, John Charles
Resigned: 11 October 1996
Appointed Date: 01 January 1994
66 years old

Director
BLOXHAM, Nigel John
Resigned: 01 October 1996
Appointed Date: 01 November 1993
76 years old

Director
JENNINGS, William
Resigned: 01 November 1992
Appointed Date: 06 June 1991
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 June 1991
Appointed Date: 17 May 1991

BIZEQ LIMITED Events

01 Mar 1999
Order of court to wind up
09 Feb 1999
Court order notice of winding up
02 Feb 1999
First Gazette notice for compulsory strike-off
28 Jul 1998
Strike-off action suspended
12 May 1998
First Gazette notice for compulsory strike-off
...
... and 35 more events
15 Jul 1991
Secretary resigned;new secretary appointed;new director appointed
15 Jul 1991
Director resigned;new director appointed

08 Jul 1991
Registered office changed on 08/07/91 from: 2 baches street london N1 6UB

26 Jun 1991
Company name changed listalter LIMITED\certificate issued on 27/06/91
17 May 1991
Incorporation

BIZEQ LIMITED Charges

8 August 1995
Charge over credit balances
Delivered: 24 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £30,000 together with interest accrued now or to…
28 June 1994
Mortgage debenture
Delivered: 4 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 June 1993
Charge
Delivered: 9 June 1993
Status: Satisfied on 15 August 1995
Persons entitled: Luminaria Etabblisments Vaduz
Description: A floating charge over the cvompany's stock. See the…