BISHOPSGATE AMALGAMATIONS LIMITED
LINCOLNSHIRE BISHOPSGATE CORPORATE FINANCE LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 03862829
Status Active
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 234 . The most likely internet sites of BISHOPSGATE AMALGAMATIONS LIMITED are www.bishopsgateamalgamations.co.uk, and www.bishopsgate-amalgamations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bishopsgate Amalgamations Limited is a Private Limited Company. The company registration number is 03862829. Bishopsgate Amalgamations Limited has been working since 21 October 1999. The present status of the company is Active. The registered address of Bishopsgate Amalgamations Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . REYNOLDS, Adrian Nigel is a Secretary of the company. REYNOLDS, Adrian Nigel is a Director of the company. SEVERN, Andrew Clive is a Director of the company. Secretary STEPHENSON, Caroline Lindsey has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STEPHENSON, Simon Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
REYNOLDS, Adrian Nigel
Appointed Date: 31 December 2001

Director
REYNOLDS, Adrian Nigel
Appointed Date: 31 December 2001
65 years old

Director
SEVERN, Andrew Clive
Appointed Date: 31 December 2001
65 years old

Resigned Directors

Secretary
STEPHENSON, Caroline Lindsey
Resigned: 31 December 2001
Appointed Date: 21 October 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Director
STEPHENSON, Simon Paul
Resigned: 31 December 2001
Appointed Date: 21 October 1999
59 years old

Persons With Significant Control

Duncan & Toplis Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BISHOPSGATE AMALGAMATIONS LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 17 August 2016 with updates
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 234

15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
28 Aug 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 234

...
... and 51 more events
26 Oct 1999
Secretary resigned
26 Oct 1999
Director resigned
26 Oct 1999
New secretary appointed
26 Oct 1999
New director appointed
21 Oct 1999
Incorporation

BISHOPSGATE AMALGAMATIONS LIMITED Charges

8 August 2014
Charge code 0386 2829 0001
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…