BISICHI MINING PUBLIC LIMITED COMPANY
LONDON

Hellopages » Greater London » Westminster » W1J 6NE

Company number 00112155
Status Active
Incorporation Date 13 October 1910
Company Type Public Limited Company
Address 24 BRUTON PLACE, LONDON, W1J 6NE
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c., 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Annual return made up to 15 June 2016 no member list Statement of capital on 2016-06-24 GBP 1,067,683.9 ; Group of companies' accounts made up to 31 December 2015; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES09 ‐ Resolution of authority to purchase a number of shares RES10 ‐ Resolution of allotment of securities . The most likely internet sites of BISICHI MINING PUBLIC LIMITED COMPANY are www.bisichiminingpubliclimited.co.uk, and www.bisichi-mining-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and twelve months. Bisichi Mining Public Limited Company is a Public Limited Company. The company registration number is 00112155. Bisichi Mining Public Limited Company has been working since 13 October 1910. The present status of the company is Active. The registered address of Bisichi Mining Public Limited Company is 24 Bruton Place London W1j 6ne. . CASEY, Garrett John is a Secretary of the company. CASEY, Garrett John is a Director of the company. GROBLER, Robert John is a Director of the company. HELLER, Andrew Robert is a Director of the company. HELLER, Michael Aron, Sir is a Director of the company. JOLL, Christopher Andrew is a Director of the company. SIBBALD, John Alexander is a Director of the company. Secretary CURTIS, Heather Anne has been resigned. Secretary STEVENS, Michael Cecil has been resigned. Director BROWN, Louis Charles John has been resigned. Director DENT-YOUNG, David Michael has been resigned. Director KEARNEY, Thomas Myer has been resigned. Director MACKILLIGIN, Robert Guy Walter has been resigned. Director PARISH, Michael Woodbine has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
CASEY, Garrett John
Appointed Date: 22 December 2014

Director
CASEY, Garrett John
Appointed Date: 01 June 2010
47 years old

Director
GROBLER, Robert John
Appointed Date: 22 April 2008
77 years old

Director
HELLER, Andrew Robert
Appointed Date: 24 February 1999
57 years old

Director

Director
JOLL, Christopher Andrew
Appointed Date: 01 February 2001
76 years old

Director

Resigned Directors

Secretary
CURTIS, Heather Anne
Resigned: 22 December 2014
Appointed Date: 01 March 2011

Secretary
STEVENS, Michael Cecil
Resigned: 01 March 2011

Director
BROWN, Louis Charles John
Resigned: 05 June 2001
99 years old

Director
DENT-YOUNG, David Michael
Resigned: 09 June 1998
98 years old

Director
KEARNEY, Thomas Myer
Resigned: 31 July 2009
Appointed Date: 10 April 2003
60 years old

Director
MACKILLIGIN, Robert Guy Walter
Resigned: 20 October 2002
106 years old

Director
PARISH, Michael Woodbine
Resigned: 31 August 1994
109 years old

BISICHI MINING PUBLIC LIMITED COMPANY Events

24 Jun 2016
Annual return made up to 15 June 2016 no member list
Statement of capital on 2016-06-24
  • GBP 1,067,683.9

23 Jun 2016
Group of companies' accounts made up to 31 December 2015
22 Jun 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

06 Aug 2015
Annual return made up to 11 July 2015 no member list
Statement of capital on 2015-08-06
  • GBP 1,067,683.9

24 Jul 2015
Director's details changed for Christopher Andrew Joll on 1 July 2015
...
... and 146 more events
18 Jun 1986
Group of companies' accounts made up to 31 December 1985
25 Mar 1982
R7 - old public rereg as public
18 Mar 1982
Memorandum and Articles of Association
01 Jul 1969
Company name changed\certificate issued on 01/07/69
13 Oct 1910
Certificate of incorporation

BISICHI MINING PUBLIC LIMITED COMPANY Charges

26 June 2015
Charge code 0011 2155 0012
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
23 December 2014
Charge code 0011 2155 0011
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
24 June 2011
Security interest agreement
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC (The Secured Party)
Description: A continuing, first priority security interest in the…
11 June 2010
Charge of deposit
Delivered: 16 June 2010
Status: Satisfied on 15 January 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
13 November 2006
Deed of charge over credit balances
Delivered: 21 November 2006
Status: Satisfied on 8 November 2014
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re bisichi mining public limited company…
6 November 2002
Charge of agreement
Delivered: 25 November 2002
Status: Satisfied on 15 January 2015
Persons entitled: National Westminster Bank PLC
Description: The agreement and all the mortgagor's interest in the…
6 November 2002
Legal charge
Delivered: 25 November 2002
Status: Satisfied on 15 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fountain arcade 224 and 225 market place and 64 tower…
6 November 2002
Charge of securities (UK)
Delivered: 25 November 2002
Status: Satisfied on 15 January 2015
Persons entitled: National Westminster Bank PLC
Description: All the issued share capital of urban first northampton…
27 June 2000
Legal mortgage
Delivered: 30 June 2000
Status: Satisfied on 15 January 2015
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 16/28 parker lane,35-49 croft…
27 June 2000
Legal mortgage
Delivered: 30 June 2000
Status: Satisfied on 15 January 2015
Persons entitled: National Westminster Bank PLC
Description: 222/223 high street dudley west midlands; WM331755. And the…
11 October 1995
Legal mortgage
Delivered: 16 October 1995
Status: Satisfied on 15 January 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 188-216 bawtry road wickersley…
29 August 1989
Legal mortgage
Delivered: 8 September 1989
Status: Satisfied on 15 January 2015
Persons entitled: National Westminster Bank PLC
Description: Ritz site bradford, west yorkshire title no wyk 158345 and…