BOCCARD UK LIMITED
SALE DE LA PENA LUBRICANTS LIMITED

Hellopages » Greater Manchester » Trafford » M33 7BE

Company number 01186938
Status Active
Incorporation Date 11 October 1974
Company Type Private Limited Company
Address PROSPECT HOUSE, BRINDLEY AVENUE, SALE, CHESHIRE, M33 7BE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 200 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of BOCCARD UK LIMITED are www.boccarduk.co.uk, and www.boccard-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Boccard Uk Limited is a Private Limited Company. The company registration number is 01186938. Boccard Uk Limited has been working since 11 October 1974. The present status of the company is Active. The registered address of Boccard Uk Limited is Prospect House Brindley Avenue Sale Cheshire M33 7be. . STEWART, Geoffrey is a Secretary of the company. BOCCARD, Bruno is a Director of the company. BOCCARD, Patrick is a Director of the company. Secretary BUCHAN, Charles James has been resigned. Secretary KERSLAKE, Rosaleen Clare has been resigned. Secretary PHELAN, Richard Joseph has been resigned. Secretary SOUSA, Leonel has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Secretary SHELL CORPORATE SECRETARY LIMITED has been resigned. Director AYLWARD, Christopher has been resigned. Director BIRD, Timothy Eames has been resigned. Director DAVIES, Robert Stephen has been resigned. Director GILLINGS, Nicholas John has been resigned. Director GRAINGER, John Charles has been resigned. Director HASELDEN, Mark William has been resigned. Director HASELDEN, Mark William has been resigned. Director HORTON, Barry Ronald has been resigned. Director JONES, Stanley has been resigned. Director KERSLAKE, Rosaleen Clare has been resigned. Director MAGUIRE, Damien has been resigned. Director O'DONNELL, John Michael has been resigned. Director PAUPE, Jean Christophe has been resigned. Director RING, Michael Fielding has been resigned. Director RODEN, Peter Daniel has been resigned. Director SETCHELL, David Lloyd has been resigned. Director STEWART, Paul Douglas has been resigned. Director THRUSSELL, Clifford James has been resigned. Director WATSON, Gregor Stanley has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
STEWART, Geoffrey
Appointed Date: 01 June 2008

Director
BOCCARD, Bruno
Appointed Date: 01 October 2007
60 years old

Director
BOCCARD, Patrick
Appointed Date: 01 October 2007
57 years old

Resigned Directors

Secretary
BUCHAN, Charles James
Resigned: 22 May 2000
Appointed Date: 30 November 1998

Secretary
KERSLAKE, Rosaleen Clare
Resigned: 31 January 1996

Secretary
PHELAN, Richard Joseph
Resigned: 05 December 1997
Appointed Date: 01 February 1996

Secretary
SOUSA, Leonel
Resigned: 01 June 2008
Appointed Date: 01 October 2007

Secretary
WATSON, Deirdre Mary Alison
Resigned: 30 November 1998
Appointed Date: 05 December 1997

Secretary
SHELL CORPORATE SECRETARY LIMITED
Resigned: 01 October 2007
Appointed Date: 22 May 2000

Director
AYLWARD, Christopher
Resigned: 30 November 2004
Appointed Date: 01 February 2001
59 years old

Director
BIRD, Timothy Eames
Resigned: 01 October 2007
Appointed Date: 04 April 2006
63 years old

Director
DAVIES, Robert Stephen
Resigned: 23 October 1995
80 years old

Director
GILLINGS, Nicholas John
Resigned: 23 September 2004
Appointed Date: 01 November 2002
66 years old

Director
GRAINGER, John Charles
Resigned: 14 April 2000
Appointed Date: 05 June 1998
70 years old

Director
HASELDEN, Mark William
Resigned: 03 June 2005
Appointed Date: 02 September 2004
65 years old

Director
HASELDEN, Mark William
Resigned: 01 February 2001
Appointed Date: 05 June 1998
65 years old

Director
HORTON, Barry Ronald
Resigned: 05 June 1998
Appointed Date: 05 December 1997
82 years old

Director
JONES, Stanley
Resigned: 23 October 1995
81 years old

Director
KERSLAKE, Rosaleen Clare
Resigned: 31 January 1996
68 years old

Director
MAGUIRE, Damien
Resigned: 30 November 2005
Appointed Date: 02 September 2004
56 years old

Director
O'DONNELL, John Michael
Resigned: 05 December 1997
Appointed Date: 01 July 1997
76 years old

Director
PAUPE, Jean Christophe
Resigned: 01 October 2007
Appointed Date: 02 June 2005
58 years old

Director
RING, Michael Fielding
Resigned: 01 July 1997
Appointed Date: 23 October 1995
73 years old

Director
RODEN, Peter Daniel
Resigned: 14 November 1997
Appointed Date: 01 February 1996
70 years old

Director
SETCHELL, David Lloyd
Resigned: 05 December 1997
88 years old

Director
STEWART, Paul Douglas
Resigned: 31 October 2002
Appointed Date: 31 July 2000
65 years old

Director
THRUSSELL, Clifford James
Resigned: 05 June 1998
Appointed Date: 05 December 1997
65 years old

Director
WATSON, Gregor Stanley
Resigned: 31 October 1998
Appointed Date: 05 December 1997
60 years old

Persons With Significant Control

G.H.B.I Holding Bv
Notified on: 2 May 2017
Nature of control: Ownership of shares – 75% or more

BOCCARD UK LIMITED Events

11 May 2017
Confirmation statement made on 3 May 2017 with updates
07 Jul 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200

05 Apr 2016
Accounts for a small company made up to 31 December 2015
01 Apr 2016
Sub-division of shares on 17 March 2016
01 Apr 2016
Memorandum and Articles of Association
...
... and 153 more events
20 May 1987
Full accounts made up to 31 December 1986
20 May 1987
Return made up to 14/05/87; full list of members

09 Sep 1986
Full accounts made up to 31 December 1985
09 Sep 1986
Return made up to 13/06/86; full list of members

11 Oct 1974
Incorporation

BOCCARD UK LIMITED Charges

31 July 2014
Charge code 0118 6938 0005
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 December 2013
Charge code 0118 6938 0004
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
10 December 2013
Charge code 0118 6938 0003
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
12 March 2009
Debenture
Delivered: 20 March 2009
Status: Satisfied on 1 February 2014
Persons entitled: Kbc Bank N.V.,London Branch
Description: Fixed and floating charge over the undertaking and all…
19 May 1980
Deed of release & substitution
Delivered: 21 May 1980
Status: Satisfied
Persons entitled: Total Oil Great Britain Limited
Description: Brookfield service station, blackpool rd…

Similar Companies

BOCCACCIO COFFEE LTD BOCCACCIO LIMITED BOCCASION LIMITED BOCCATA LTD BOCCEB LIMITED BOCCELLIS LTD BOCCHESE LIMITED