B.B.C. FIRE PROTECTION LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 7HN
Company number 01454397
Status Active
Incorporation Date 16 October 1979
Company Type Private Limited Company
Address MARLOWE PLC, 20 GROSVENOR PLACE, LONDON, ENGLAND, SW1X 7HN
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 80200 - Security systems service activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Auditor's resignation; Auditor's resignation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of B.B.C. FIRE PROTECTION LIMITED are www.bbcfireprotection.co.uk, and www.b-b-c-fire-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B B C Fire Protection Limited is a Private Limited Company. The company registration number is 01454397. B B C Fire Protection Limited has been working since 16 October 1979. The present status of the company is Active. The registered address of B B C Fire Protection Limited is Marlowe Plc 20 Grosvenor Place London England Sw1x 7hn. . DACRE, Alexander Peter is a Director of the company. O'NEILL, Derek is a Director of the company. Secretary BUSHELL, Frederick Reginald has been resigned. Secretary CHURCH, Martin Keith has been resigned. Director BURR, Roger Justin has been resigned. Director BUSHELL, Frederick Reginald has been resigned. Director CHURCH, Martin Keith has been resigned. Director COPEMAN, Erica Irene has been resigned. Director COPEMAN, Nicholas Edward has been resigned. Director STANDEN, John Edward has been resigned. The company operates in "Other construction installation".


Current Directors

Director
DACRE, Alexander Peter
Appointed Date: 03 February 2017
38 years old

Director
O'NEILL, Derek
Appointed Date: 03 February 2017
62 years old

Resigned Directors

Secretary
BUSHELL, Frederick Reginald
Resigned: 03 June 1992

Secretary
CHURCH, Martin Keith
Resigned: 03 February 2017
Appointed Date: 03 June 1992

Director
BURR, Roger Justin
Resigned: 06 August 1994
94 years old

Director
BUSHELL, Frederick Reginald
Resigned: 14 January 2006
98 years old

Director
CHURCH, Martin Keith
Resigned: 03 February 2017
Appointed Date: 28 June 2013
71 years old

Director
COPEMAN, Erica Irene
Resigned: 03 February 2017
Appointed Date: 28 June 2013
68 years old

Director
COPEMAN, Nicholas Edward
Resigned: 03 February 2017
73 years old

Director
STANDEN, John Edward
Resigned: 09 September 2013
94 years old

Persons With Significant Control

Mr Nicholas Edward Copeman
Notified on: 20 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.B.C. FIRE PROTECTION LIMITED Events

08 May 2017
Auditor's resignation
22 Feb 2017
Auditor's resignation
22 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Feb 2017
Registration of charge 014543970004, created on 10 February 2017
14 Feb 2017
Registration of charge 014543970005, created on 10 February 2017
...
... and 85 more events
23 Nov 1987
Accounts made up to 31 December 1986

19 Nov 1987
Return made up to 28/10/87; full list of members

23 Feb 1987
Return made up to 29/12/86; full list of members

18 Feb 1987
Accounts made up to 31 December 1985

22 Nov 1984
Memorandum and Articles of Association

B.B.C. FIRE PROTECTION LIMITED Charges

10 February 2017
Charge code 0145 4397 0005
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All its intellectual property.. For more details, please…
10 February 2017
Charge code 0145 4397 0004
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 February 1985
Legal charge
Delivered: 15 February 1985
Status: Satisfied on 14 May 1997
Persons entitled: Barclays Bank PLC
Description: 1, diamond road, norwich, norfolk t/n nk 15154 nk 19416.
19 October 1984
Mortgage
Delivered: 2 November 1984
Status: Satisfied on 5 January 2017
Persons entitled: Guardian Assurance PLC
Description: F/H property 1 diamond road norwich, norfolk t/n nk 15154 &…
12 March 1984
Debenture
Delivered: 22 March 1984
Status: Satisfied on 23 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…