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
Resigned Directors
Secretary
SOUSA, Leonel
Resigned: 01 June 2008
Appointed Date: 01 October 2007
Secretary
SHELL CORPORATE SECRETARY LIMITED
Resigned: 01 October 2007
Appointed Date: 22 May 2000
Director
MAGUIRE, Damien
Resigned: 30 November 2005
Appointed Date: 02 September 2004
56 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
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
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…