BYMACKS LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » BA14 8RQ

Company number 00860721
Status Active
Incorporation Date 6 October 1965
Company Type Private Limited Company
Address CANAL ROAD, TROWBRIDGE, WILTSHIRE, BA14 8RQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2,000 ; Director's details changed for Ms Tean Elizabeth Dallaway on 30 March 2016. The most likely internet sites of BYMACKS LIMITED are www.bymacks.co.uk, and www.bymacks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. The distance to to Freshford Rail Station is 4.1 miles; to Westbury (Wilts) Rail Station is 4.6 miles; to Frome Rail Station is 8.6 miles; to Warminster Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bymacks Limited is a Private Limited Company. The company registration number is 00860721. Bymacks Limited has been working since 06 October 1965. The present status of the company is Active. The registered address of Bymacks Limited is Canal Road Trowbridge Wiltshire Ba14 8rq. . DALLAWAY, Tean Elizabeth is a Secretary of the company. DALLAWAY, Tean Elizabeth is a Director of the company. LISANTI, Antonio is a Director of the company. Secretary NETLEY, Brian Malcolm has been resigned. Secretary NETLEY, Brian Malcolm has been resigned. Secretary PAYNE, John Reginald has been resigned. Director ALSOP, Andrew John Rose has been resigned. Director BOOTH, David Malcolm has been resigned. Director COPPEL, Michael Leonard has been resigned. Director HARRINGTON, Stephen Thomas has been resigned. Director HODGKINSON, Robert has been resigned. Director HOMER, David Verney has been resigned. Director HOOKWAY, John Dugdall has been resigned. Director JOHNSTON, David has been resigned. Director KELLETT, Bryan Anthony has been resigned. Director KELLETT, Bryan Anthony has been resigned. Director LAMB, Paul Ronald has been resigned. Director LANCASTER, Bernard Gordon has been resigned. Director MACK, John Robert has been resigned. Director NETLEY, Brian Malcolm has been resigned. Director PANES, Richard Elton has been resigned. Director PAYNE, John Reginald has been resigned. Director PIERCE, John Edward has been resigned. Director ROOSTAN, Andrew Paul has been resigned. Director WILLS, Derek Martin has been resigned. Director WILSON, Scott has been resigned. Director WINTERBOTTOM, Richard David Charles has been resigned. Director WINTERBOTTOM, Richard David Charles has been resigned. Director YATES, John Graham Warriner has been resigned. Director YATES, Stephen Graham Warriner has been resigned. Director ZIEMNIAK, Peter Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DALLAWAY, Tean Elizabeth
Appointed Date: 29 April 1996

Director
DALLAWAY, Tean Elizabeth
Appointed Date: 31 March 2004
57 years old

Director
LISANTI, Antonio
Appointed Date: 29 April 2002
67 years old

Resigned Directors

Secretary
NETLEY, Brian Malcolm
Resigned: 29 April 1996
Appointed Date: 12 April 1994

Secretary
NETLEY, Brian Malcolm
Resigned: 06 July 1991

Secretary
PAYNE, John Reginald
Resigned: 12 April 1994
Appointed Date: 06 January 1992

Director
ALSOP, Andrew John Rose
Resigned: 31 March 2004
Appointed Date: 01 September 1995
68 years old

Director
BOOTH, David Malcolm
Resigned: 19 April 2002
Appointed Date: 01 December 2001
82 years old

Director
COPPEL, Michael Leonard
Resigned: 01 April 1994
93 years old

Director
HARRINGTON, Stephen Thomas
Resigned: 28 November 2000
Appointed Date: 01 February 1996
64 years old

Director
HODGKINSON, Robert
Resigned: 01 March 2007
Appointed Date: 21 June 2004
63 years old

Director
HOMER, David Verney
Resigned: 17 June 1998
Appointed Date: 16 March 1998
86 years old

Director
HOOKWAY, John Dugdall
Resigned: 01 October 1993
99 years old

Director
JOHNSTON, David
Resigned: 06 November 2003
Appointed Date: 16 January 1997
82 years old

Director
KELLETT, Bryan Anthony
Resigned: 01 March 2007
Appointed Date: 21 June 2004
78 years old

Director
KELLETT, Bryan Anthony
Resigned: 28 February 1997
Appointed Date: 08 February 1993
78 years old

Director
LAMB, Paul Ronald
Resigned: 21 June 2004
Appointed Date: 16 December 2003
67 years old

Director
LANCASTER, Bernard Gordon
Resigned: 10 May 1996
Appointed Date: 01 July 1991
85 years old

Director
MACK, John Robert
Resigned: 30 September 1996
77 years old

Director
NETLEY, Brian Malcolm
Resigned: 01 September 1995
89 years old

Director
PANES, Richard Elton
Resigned: 01 August 2000
Appointed Date: 10 January 1994
59 years old

Director
PAYNE, John Reginald
Resigned: 12 April 1994
73 years old

Director
PIERCE, John Edward
Resigned: 20 August 1997
Appointed Date: 01 June 1993
82 years old

Director
ROOSTAN, Andrew Paul
Resigned: 22 August 2003
Appointed Date: 16 September 2002
77 years old

Director
WILLS, Derek Martin
Resigned: 19 September 2003
Appointed Date: 01 January 2001
60 years old

Director
WILSON, Scott
Resigned: 28 February 1997
63 years old

Director
WINTERBOTTOM, Richard David Charles
Resigned: 21 June 2004
Appointed Date: 17 September 2003
59 years old

Director
WINTERBOTTOM, Richard David Charles
Resigned: 31 March 2002
Appointed Date: 01 March 1999
59 years old

Director
YATES, John Graham Warriner
Resigned: 01 April 1995
110 years old

Director
YATES, Stephen Graham Warriner
Resigned: 17 July 2002
Appointed Date: 07 August 2001
71 years old

Director
ZIEMNIAK, Peter Richard
Resigned: 31 August 2001
Appointed Date: 20 August 1997
72 years old

BYMACKS LIMITED Events

07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,000

30 Mar 2016
Director's details changed for Ms Tean Elizabeth Dallaway on 30 March 2016
30 Mar 2016
Director's details changed for Mr Antonio Lisanti on 30 March 2016
30 Mar 2016
Secretary's details changed for Ms Tean Elizabeth Dallaway on 30 March 2016
...
... and 136 more events
10 Dec 1986
Declaration of satisfaction of mortgage/charge

10 Dec 1986
Declaration of satisfaction of mortgage/charge

24 May 1986
Full accounts made up to 31 December 1985

24 May 1986
Return made up to 16/05/86; full list of members

06 Oct 1965
Incorporation

BYMACKS LIMITED Charges

21 May 1987
Legal charge
Delivered: 23 May 1987
Status: Satisfied on 7 July 1990
Persons entitled: Midland Bank PLC
Description: F/H property situated at & k/a the south works, long…
6 November 1985
Fixed and floating charge
Delivered: 12 November 1985
Status: Satisfied on 7 July 1990
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the underrtaking and all…
5 March 1984
Legal charge
Delivered: 16 March 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands and hereditaments and premises being boulton…
2 August 1982
Charge
Delivered: 10 August 1982
Status: Satisfied on 7 July 1990
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…