BISHOP IP INVESTIGATIONS LIMITED
WORTHING FARNCOMBE INTERNATIONAL LIMITED

Hellopages » West Sussex » Worthing » BN14 9BY

Company number 02005953
Status Active
Incorporation Date 2 April 1986
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 53 BROADWATER STREET WEST, WORTHING, WEST SUSSEX, BN14 9BY
Home Country United Kingdom
Nature of Business 80300 - Investigation activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of BISHOP IP INVESTIGATIONS LIMITED are www.bishopipinvestigations.co.uk, and www.bishop-ip-investigations.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and seven months. The distance to to Durrington-on-Sea Rail Station is 1.8 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.5 miles; to Angmering Rail Station is 5 miles; to Pulborough Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bishop Ip Investigations Limited is a Private Limited Company. The company registration number is 02005953. Bishop Ip Investigations Limited has been working since 02 April 1986. The present status of the company is Active. The registered address of Bishop Ip Investigations Limited is Sovereign House 53 Broadwater Street West Worthing West Sussex Bn14 9by. The company`s financial liabilities are £379.25k. It is £-272.61k against last year. And the total assets are £556.88k, which is £-270.37k against last year. ROBINSON, Graham Michael is a Secretary of the company. KATZ, Jeffrey Morris is a Director of the company. LEVER, Paul Ronald Scott is a Director of the company. ROBINSON, Graham Michael is a Director of the company. Secretary LAKE, Jacqueline Margaret, Dr has been resigned. Director LAKE, David William has been resigned. Director LAKE, Jacqueline Margaret, Dr has been resigned. Director SAWERS, Keith has been resigned. The company operates in "Investigation activities".


bishop ip investigations Key Finiance

LIABILITIES £379.25k
-42%
CASH n/a
TOTAL ASSETS £556.88k
-33%
All Financial Figures

Current Directors

Secretary
ROBINSON, Graham Michael
Appointed Date: 23 July 2003

Director
KATZ, Jeffrey Morris
Appointed Date: 15 December 1999
79 years old

Director
LEVER, Paul Ronald Scott
Appointed Date: 15 December 1999
84 years old

Director
ROBINSON, Graham Michael
Appointed Date: 11 July 2001
55 years old

Resigned Directors

Secretary
LAKE, Jacqueline Margaret, Dr
Resigned: 25 July 2003

Director
LAKE, David William
Resigned: 24 May 2001
Appointed Date: 03 July 1991
83 years old

Director
LAKE, Jacqueline Margaret, Dr
Resigned: 25 July 2003
78 years old

Director
SAWERS, Keith
Resigned: 30 September 2010
Appointed Date: 30 August 2000
90 years old

Persons With Significant Control

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

BISHOP IP INVESTIGATIONS LIMITED Events

19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

04 Jul 2015
Total exemption small company accounts made up to 30 September 2014
16 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100

...
... and 83 more events
23 Oct 1987
Return made up to 16/10/87; full list of members
17 Oct 1986
Accounting reference date notified as 30/09
02 Jun 1986
Director resigned;new director appointed
02 Apr 1986
Certificate of incorporation
02 Apr 1986
Incorporation

BISHOP IP INVESTIGATIONS LIMITED Charges

25 May 2011
All assets debenture
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
28 January 2002
Debenture containing fixed and floating charges
Delivered: 31 January 2002
Status: Satisfied on 5 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…