BIOCIDE INTERNATIONAL PLC
SHARE-BUILDER INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1H 7AX

Company number 03129547
Status Active
Incorporation Date 17 November 1995
Company Type Public Limited Company
Address 14 BERKELEY MEWS, LONDON, W1H 7AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Statement of capital following an allotment of shares on 8 March 2017 GBP 365,434.55 ; Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of BIOCIDE INTERNATIONAL PLC are www.biocideinternational.co.uk, and www.biocide-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Biocide International Plc is a Public Limited Company. The company registration number is 03129547. Biocide International Plc has been working since 17 November 1995. The present status of the company is Active. The registered address of Biocide International Plc is 14 Berkeley Mews London W1h 7ax. . HOUNSELL, Christopher John is a Secretary of the company. CARR, Robin is a Director of the company. MEANING, Peter Francis is a Director of the company. Secretary YORKE EDGELL, Philip Richard has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COOMBS, Timothy John Frank has been resigned. Director HOUNSELL, Christopher John has been resigned. Director MCKAY, Timothy has been resigned. Director SMITH, Caroline Theresa has been resigned. Director YORKE EDGELL, Christina Marion has been resigned. Director YORKE EDGELL, Philip Richard has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOUNSELL, Christopher John
Appointed Date: 26 January 2000

Director
CARR, Robin
Appointed Date: 01 January 2015
81 years old

Director
MEANING, Peter Francis
Appointed Date: 10 September 2015
79 years old

Resigned Directors

Secretary
YORKE EDGELL, Philip Richard
Resigned: 26 January 2000
Appointed Date: 17 November 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 November 1995
Appointed Date: 17 November 1995

Director
COOMBS, Timothy John Frank
Resigned: 10 September 2015
Appointed Date: 26 January 2000
69 years old

Director
HOUNSELL, Christopher John
Resigned: 31 December 2014
Appointed Date: 30 December 2003
79 years old

Director
MCKAY, Timothy
Resigned: 15 June 1999
Appointed Date: 17 November 1995
74 years old

Director
SMITH, Caroline Theresa
Resigned: 15 June 1999
Appointed Date: 17 November 1995
58 years old

Director
YORKE EDGELL, Christina Marion
Resigned: 26 January 2000
Appointed Date: 31 October 1996
67 years old

Director
YORKE EDGELL, Philip Richard
Resigned: 26 January 2000
Appointed Date: 17 November 1995
82 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 November 1995
Appointed Date: 17 November 1995

BIOCIDE INTERNATIONAL PLC Events

16 Mar 2017
Statement of capital following an allotment of shares on 8 March 2017
  • GBP 365,434.55

07 Jan 2017
Group of companies' accounts made up to 30 June 2016
29 Nov 2016
Confirmation statement made on 17 November 2016 with updates
24 Dec 2015
Statement of capital following an allotment of shares on 10 December 2015
  • GBP 345,434.54

21 Dec 2015
Group of companies' accounts made up to 30 June 2015
...
... and 152 more events
23 Jan 1996
Director resigned
23 Jan 1996
Secretary resigned
23 Jan 1996
Registered office changed on 23/01/96 from: bridge house, 181 queen victoria street, london, EC4V 4DD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jan 1996
Registered office changed on 23/01/96 from: bridge house 181 queen victoria street london EC4V 4DD
17 Nov 1995
Incorporation

BIOCIDE INTERNATIONAL PLC Charges

17 July 2008
Rent deposit deed
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nomines (Two) Limited
Description: £37,000 deposited and all other sums see image for full…