BAPCO CLOSURES RESEARCH LIMITED
HORSELL WOKING SPRECKELSEN MCGEOUGH LIMITED

Hellopages » Surrey » Woking » GU21 4SU

Company number 03543553
Status Active
Incorporation Date 8 April 1998
Company Type Private Limited Company
Address SUNDIAL HOUSE, HIGH STREET, HORSELL WOKING, SURREY, GU21 4SU
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 13,726 . The most likely internet sites of BAPCO CLOSURES RESEARCH LIMITED are www.bapcoclosuresresearch.co.uk, and www.bapco-closures-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Sunningdale Rail Station is 5.4 miles; to Bagshot Rail Station is 5.7 miles; to Ash Vale Rail Station is 7.3 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bapco Closures Research Limited is a Private Limited Company. The company registration number is 03543553. Bapco Closures Research Limited has been working since 08 April 1998. The present status of the company is Active. The registered address of Bapco Closures Research Limited is Sundial House High Street Horsell Woking Surrey Gu21 4su. . DAWSON, Stephen Robin is a Director of the company. HAMBRO, Alexander Robert is a Director of the company. MCGEOUGH, Peter Michael Anthony is a Director of the company. WILLIAMS, David Rhys is a Director of the company. Secretary PAUL, Robin George has been resigned. Secretary VON SPRECKELSEN, Henning has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MCDOWELL, Craig has been resigned. Director PAUL, Robin George has been resigned. Director RIMMER, Christopher William has been resigned. Director STABLES, Andrew Angelo has been resigned. Director VON SPRECKELSEN, Henning has been resigned. Director WOOD, Kevin David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
DAWSON, Stephen Robin
Appointed Date: 25 September 2009
62 years old

Director
HAMBRO, Alexander Robert
Appointed Date: 27 October 2005
63 years old

Director
MCGEOUGH, Peter Michael Anthony
Appointed Date: 08 April 1998
60 years old

Director
WILLIAMS, David Rhys
Appointed Date: 27 October 2005
82 years old

Resigned Directors

Secretary
PAUL, Robin George
Resigned: 06 October 2006
Appointed Date: 27 October 2005

Secretary
VON SPRECKELSEN, Henning
Resigned: 27 October 2005
Appointed Date: 08 April 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Director
MCDOWELL, Craig
Resigned: 05 November 2007
Appointed Date: 27 October 2005
63 years old

Director
PAUL, Robin George
Resigned: 06 October 2006
Appointed Date: 27 October 2005
61 years old

Director
RIMMER, Christopher William
Resigned: 06 March 2000
Appointed Date: 14 August 1998
61 years old

Director
STABLES, Andrew Angelo
Resigned: 17 December 2004
Appointed Date: 06 March 2000
60 years old

Director
VON SPRECKELSEN, Henning
Resigned: 18 March 2009
Appointed Date: 08 April 1998
58 years old

Director
WOOD, Kevin David
Resigned: 12 August 2005
Appointed Date: 17 December 2004
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Persons With Significant Control

Bapco Closures Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAPCO CLOSURES RESEARCH LIMITED Events

18 Apr 2017
Confirmation statement made on 14 April 2017 with updates
19 Oct 2016
Full accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 13,726

21 Aug 2015
Full accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 13,726

...
... and 68 more events
14 Apr 1998
Director resigned
14 Apr 1998
Secretary resigned
14 Apr 1998
New secretary appointed;new director appointed
14 Apr 1998
New director appointed
08 Apr 1998
Incorporation

BAPCO CLOSURES RESEARCH LIMITED Charges

28 November 2014
Charge code 0354 3553 0001
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.