BIOCAIR INTERNATIONAL LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 3EG

Company number 02070874
Status Active
Incorporation Date 5 November 1986
Company Type Private Limited Company
Address ICONIX 1, ICONIX PARK LONDON ROAD, PAMPISFORD, CAMBRIDGE, CB22 3EG
Home Country United Kingdom
Nature of Business 51210 - Freight air transport, 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Director's details changed for Mr Vincent James Howard on 1 January 2017; Director's details changed for Mr Christopher Raymond Cooke on 1 January 2017. The most likely internet sites of BIOCAIR INTERNATIONAL LIMITED are www.biocairinternational.co.uk, and www.biocair-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Shelford (Cambs) Rail Station is 3.1 miles; to Foxton Rail Station is 5 miles; to Cambridge Rail Station is 6.1 miles; to Audley End Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biocair International Limited is a Private Limited Company. The company registration number is 02070874. Biocair International Limited has been working since 05 November 1986. The present status of the company is Active. The registered address of Biocair International Limited is Iconix 1 Iconix Park London Road Pampisford Cambridge Cb22 3eg. . COOKE, Christopher Raymond is a Director of the company. COPIGNEAUX, Francois is a Director of the company. FAVRE-LORRAINE, Cedric is a Director of the company. HOWARD, Vincent James is a Director of the company. JILLINGS, Andrew Blaise is a Director of the company. Secretary KIME, Simon John Covell has been resigned. Director BRADSHAW, Michael Laurence has been resigned. Director EWAN, Wesley Lloyd has been resigned. Director HIGGS, Simon has been resigned. Director HOUGHTON, Russell Neil has been resigned. Director KIME, Simon John Covell has been resigned. Director KING, Andrew Crispin Lancaster has been resigned. Director MILNE, Andrew has been resigned. The company operates in "Freight air transport".


Current Directors

Director
COOKE, Christopher Raymond
Appointed Date: 01 January 2012
55 years old

Director
COPIGNEAUX, Francois
Appointed Date: 20 May 2015
62 years old

Director
FAVRE-LORRAINE, Cedric
Appointed Date: 20 May 2015
53 years old

Director
HOWARD, Vincent James
Appointed Date: 16 October 1995
57 years old

Director
JILLINGS, Andrew Blaise
Appointed Date: 20 May 2015
60 years old

Resigned Directors

Secretary
KIME, Simon John Covell
Resigned: 21 August 2012

Director
BRADSHAW, Michael Laurence
Resigned: 21 August 2012
Appointed Date: 01 January 2012
71 years old

Director
EWAN, Wesley Lloyd
Resigned: 04 March 2010
Appointed Date: 01 November 2006
72 years old

Director
HIGGS, Simon
Resigned: 20 April 2015
Appointed Date: 21 August 2012
58 years old

Director
HOUGHTON, Russell Neil
Resigned: 13 September 2002
65 years old

Director
KIME, Simon John Covell
Resigned: 21 August 2012
71 years old

Director
KING, Andrew Crispin Lancaster
Resigned: 23 March 2011
Appointed Date: 01 May 2000
64 years old

Director
MILNE, Andrew
Resigned: 30 September 1991
63 years old

Persons With Significant Control

Agence Des Participations De L'Etat
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BIOCAIR INTERNATIONAL LIMITED Events

13 Jan 2017
Confirmation statement made on 8 January 2017 with updates
13 Jan 2017
Director's details changed for Mr Vincent James Howard on 1 January 2017
12 Jan 2017
Director's details changed for Mr Christopher Raymond Cooke on 1 January 2017
11 Oct 2016
Full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 113.96

...
... and 117 more events
06 Nov 1986
Registered office changed on 06/11/86 from: bridge house 181 queen victoria street london EC4 4DD

06 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Nov 1986
Certificate of Incorporation
05 Nov 1986
Incorporation
05 Nov 1986
Certificate of incorporation

BIOCAIR INTERNATIONAL LIMITED Charges

3 October 2011
Legal assignment
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 August 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
2 August 2011
Debenture
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 1995
Legal charge
Delivered: 6 October 1995
Status: Satisfied on 1 April 2000
Persons entitled: Tsb Bank PLC
Description: Units 3 and 4 the business centre church end cherry hinton…
23 September 1993
Legal charge
Delivered: 1 October 1993
Status: Satisfied on 1 April 2000
Persons entitled: Tsb Bank PLC
Description: F/H property k/a unit 4 (the business centre) church end…
8 December 1992
Mortgage debenture
Delivered: 9 December 1992
Status: Satisfied on 1 April 2000
Persons entitled: Tsb Bank PLC
Description: A specific equitable charge over all freehold and leasehold…