This company is commonly known as Bicc Thermoheat Limited. The company was founded 94 years ago and was given the registration number 00247284. The firm's registered office is in MAYFAIR PLACE. You can find them at Third Floor, Devonshire House, Mayfair Place, London. This company's SIC code is 7499 - Non-trading company.
Name | : | BICC THERMOHEAT LIMITED |
---|---|---|
Company Number | : | 00247284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1930 |
End of financial year | : | 31 December 1998 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, Devonshire House, Mayfair Place, London, W1X 5FH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, Devonshire House, Mayfair Place, London, W1X 5FH | Corporate Secretary | 28 May 1999 | Active |
29 Binden Road, London, W12 9RJ | Director | 28 May 1999 | Active |
Shirley House, 5 West Walks, Dorchester, DT1 1RE | Director | 28 May 1999 | Active |
187 Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9JN | Secretary | 20 June 1996 | Active |
45 Brandreth Drive, Parbold, Wigan, WN8 7HB | Secretary | - | Active |
4 Larkhill Lane, Formby, Liverpool, L37 1LX | Director | 11 July 1994 | Active |
21 Leycester Road, Knutsford, WA16 8QR | Director | - | Active |
Fairfields, West Thirston, Morpeth, NE65 9EG | Director | 20 June 1996 | Active |
55 Westfields, Leek, ST13 5LP | Director | 20 June 1996 | Active |
45 Brandreth Drive, Parbold, Wigan, WN8 7HB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2015-08-25 | Restoration | Restoration order of court. | Download |
2000-06-06 | Gazette | Gazette dissolved voluntary. | Download |
2000-02-15 | Gazette | Gazette notice voluntary. | Download |
2000-02-03 | Officers | Legacy. | Download |
1999-11-16 | Dissolution | Legacy. | Download |
1999-09-28 | Resolution | Resolution. | Download |
1999-09-28 | Resolution | Resolution. | Download |
1999-06-30 | Annual return | Legacy. | Download |
1999-06-30 | Annual return | Legacy. | Download |
1999-06-30 | Annual return | Legacy. | Download |
1999-06-30 | Officers | Legacy. | Download |
1999-06-30 | Officers | Legacy. | Download |
1999-06-30 | Officers | Legacy. | Download |
1999-02-05 | Accounts | Accounts with accounts type small. | Download |
1998-10-20 | Address | Legacy. | Download |
1998-07-21 | Annual return | Legacy. | Download |
1998-05-06 | Accounts | Accounts with accounts type small. | Download |
1997-08-03 | Accounts | Accounts with accounts type full. | Download |
1997-08-03 | Annual return | Legacy. | Download |
1996-08-20 | Address | Legacy. | Download |
1996-08-08 | Officers | Legacy. | Download |
1996-08-08 | Officers | Legacy. | Download |
1996-07-11 | Accounts | Accounts with made up date. | Download |
1996-07-11 | Annual return | Legacy. | Download |
1995-10-10 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.