BIFRONS ESTATES LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM17 5ER
Company number 00293562
Status Active
Incorporation Date 31 October 1934
Company Type Private Limited Company
Address 90 ORSETT ROAD, GRAYS, ESSEX, RM17 5ER
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Registration of charge 002935620007, created on 16 March 2016. The most likely internet sites of BIFRONS ESTATES LIMITED are www.bifronsestates.co.uk, and www.bifrons-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and four months. The distance to to Basildon Rail Station is 8.3 miles; to Gidea Park Rail Station is 8.8 miles; to Brentwood Rail Station is 9.3 miles; to Billericay Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bifrons Estates Limited is a Private Limited Company. The company registration number is 00293562. Bifrons Estates Limited has been working since 31 October 1934. The present status of the company is Active. The registered address of Bifrons Estates Limited is 90 Orsett Road Grays Essex Rm17 5er. . COOPER, Timothy Alan is a Secretary of the company. BATES, Patricia Margaret is a Director of the company. BATES, Simon Jeremy is a Director of the company. COOPER, Timothy Alan is a Director of the company. GLENNY, Alexander Christopher is a Director of the company. GLENNY, Alexander Keith is a Director of the company. SOUSTER, Mark Douglas is a Director of the company. Director COOPER, Brian Glenny has been resigned. Director GLENNY, Geoffrey Holmes has been resigned. Director HARPER, Michael Donald has been resigned. Director HARPER, Robin James has been resigned. Director PALMER, Pamela Irene Emma has been resigned. Director SOUSTER, Mollie Frances Selma has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
BATES, Simon Jeremy
Appointed Date: 16 December 2005
65 years old

Director
COOPER, Timothy Alan
Appointed Date: 14 November 2002
63 years old

Director
GLENNY, Alexander Christopher
Appointed Date: 19 February 2010
49 years old

Director

Director
SOUSTER, Mark Douglas
Appointed Date: 14 December 2007
67 years old

Resigned Directors

Director
COOPER, Brian Glenny
Resigned: 20 February 2006
88 years old

Director
GLENNY, Geoffrey Holmes
Resigned: 20 April 1993
119 years old

Director
HARPER, Michael Donald
Resigned: 03 May 1996
Appointed Date: 16 December 1994
79 years old

Director
HARPER, Robin James
Resigned: 01 January 1993
80 years old

Director
PALMER, Pamela Irene Emma
Resigned: 28 January 2006
106 years old

Director
SOUSTER, Mollie Frances Selma
Resigned: 11 October 2014
Appointed Date: 17 December 1993
101 years old

BIFRONS ESTATES LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 September 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Apr 2016
Registration of charge 002935620007, created on 16 March 2016
09 Mar 2016
Registration of charge 002935620006, created on 2 March 2016
25 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 79 more events
01 Feb 1988
Return made up to 01/12/87; full list of members

03 Jan 1987
Accounts for a small company made up to 30 September 1986

03 Jan 1987
Return made up to 29/12/86; full list of members

31 Oct 1934
Certificate of incorporation
31 Oct 1934
Incorporation

BIFRONS ESTATES LIMITED Charges

16 March 2016
Charge code 0029 3562 0007
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 1.4.1 nouvel 1 phase 5 royal arsenal riverside london…
2 March 2016
Charge code 0029 3562 0006
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
11 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2,2/4 high street market harborough leicestershire.
11 August 1995
Legal charge
Delivered: 17 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 lonsdale gardens tunbridge wells kent t/n k 704145.
21 April 1972
Legal charge
Delivered: 22 May 1972
Status: Satisfied on 12 December 1994
Persons entitled: Barclays Bank LTD
Description: 10,11,13,15 market row, saffron walden,essex.
6 June 1966
Charge
Delivered: 13 January 1966
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 221, 223 north rd, southend on lea.
13 October 1961
Legal charge
Delivered: 13 October 1961
Status: Outstanding
Persons entitled: R B Asplin Grazebrook Marion Betty
Description: 139 & 141 ilford lane, ilford essex.