BGP REALISATIONS PLC is a business entity registered at Companies House, UK, with entity identifier is 00343703. The registration start date is August 25, 1938. The current status is Active.
Company Number | 00343703 |
Company Name | BGP REALISATIONS PLC |
Registered Address |
Pricewaterhousecoopers LLP Benson House Wellington Street Leeds LS1 4JP |
Company Category | Public Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1938-08-25 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2004-05-31 |
Accounts Last Update | 2002-11-01 |
Returns Due Date | 2004-06-21 |
Returns Last Update | 2003-05-24 |
Confirmation Statement Due Date | 2017-06-07 |
Mortgage Charges | 9 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 7 |
Information Source | source link |
SIC Code | Industry |
---|---|
3613 | Manufacture of other kitchen furniture |
Address |
PRICEWATERHOUSECOOPERS LLP BENSON HOUSE WELLINGTON STREET |
Post Town | LEEDS |
Post Code | LS1 4JP |
Entity Name | Office Address |
---|---|
BCP REALISATIONS (2008) LIMITED | Pricewaterhousecoopers LLP, Benson House 33, Leeds, West Yorkshire, LS1 4JP |
NAX CIVIL ENGINEERING LIMITED | Pricewaterhousecoopers LLP, Benson House 33 Welington Street, Leeds, LS1 4JP |
MOTHERCARE BUSINESS SERVICES LIMITED | Pricewaterhousecoopers LLP, Central Square, Leeds, LS1 4DL |
CONTRACT APPLIANCES LIMITED | Pricewaterhousecoopers LLP, Benson House, Leeds, West Yorkshire, LS1 4JP |
TRENT CONCRETE LIMITED | Pricewaterhousecoopers LLP, Benson House 33, Leeds, West Yorkshire, LS1 4JP |
G P WOOLGATE LIMITED | Pricewaterhousecoopers LLP, Benson House 33, Leeds, LS1 4JP |
MINTON HOLLINS LIMITED | Pricewaterhousecoopers LLP, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP |
HEBBLE VALLEY WEAVING LIMITED | Pricewaterhousecoopers LLP, Benson House, Leeds, LS1 4JP |
WATSON NORIE LIMITED | Pricewaterhousecoopers LLP, Bensons House, Leeds, West Yorkshire, LS1 4JP |
OXLEY-DEMPSTER LIMITED | Pricewaterhousecoopers LLP, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ROBERTS, Peter John | Director (Active) | Mulberry House, Skips Lane Christleton, Chester, Cheshire, Ireland, CH3 7BE | September 1960 / 22 February 1999 |
British / Great Britain |
Director |
FIELDING, Alan | Secretary (Resigned) | 5 Seymour Grove, Rochdale, Lancashire, OL16 4RB | / |
English / |
|
FOX, Anthony Maxwell | Secretary (Resigned) | Maraiken, Heversham, Milnthorpe, Cumbria, LA7 7ER | / 3 October 2003 |
/ |
|
FOX, Anthony Maxwell | Secretary (Resigned) | Maraiken, Heversham, Milnthorpe, Cumbria, LA7 7ER | / 9 February 1996 |
/ |
|
FOXLEY, Linda Jayne | Secretary (Resigned) | Lodge Cottage, Weir Lane, Woolston, Warrington, Cheshire, WA1 4QQ | / 1 July 2002 |
/ |
|
BERNSTEIN, Baron Anthony Webber | Director (Resigned) | Richmond House, Normans Place, Altrincham, Cheshire, WA14 2AB | September 1938 / |
British / United Kingdom |
Furniture Manufacturer |
BERNSTEIN, Jeremy Paul | Director (Resigned) | 73 Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JJ | October 1965 / 20 December 1996 |
British / England |
Director |
BERNSTEIN, Sara Frances | Director (Resigned) | Richmond House Normans Place, Altrincham, Cheshire, WA14 2AB | July 1939 / |
British / United Kingdom |
Secretary |
BOARDMAN, David Stephen | Director (Resigned) | The Glebe House, The Butts, Warwick, Warwickshire, CV34 4SS | September 1950 / |
British / United Kingdom |
Sales Director |
FOX, Anthony Maxwell | Director (Resigned) | Maraiken, Heversham, Milnthorpe, Cumbria, LA7 7ER | August 1959 / 1 January 1998 |
British / England |
Managing Director |
FOXLEY, Linda Jayne | Director (Resigned) | Lodge Cottage, Weir Lane, Woolston, Warrington, Cheshire, WA1 4QQ | November 1965 / 1 July 2002 |
British / United Kingdom |
Finance Director |
FRANKS, Ian Stuart | Director (Resigned) | 11a Hartley Road, Altrincham, Cheshire, WA14 4AZ | January 1952 / 10 October 1994 |
British / England |
Marketing Director |
HUMPHRIES, Alan John | Director (Resigned) | 9 Deneway, Bramhall, Stockport, Cheshire, SK7 2AR | March 1951 / 1 January 1998 |
British / |
Production Director |
LECKIE, William | Director (Resigned) | 4 Lostock Park Drive, Lostock, Bolton, BL6 4AH | June 1955 / 1 September 1993 |
British / |
Logistics Director |
LEITCH, Alexander Walker | Director (Resigned) | Ellerslie House Ribchester Road, Blackburn, Lancashire, BB1 9EE | January 1936 / |
British / |
Director |
LUNDGREN, Garry Evert | Director (Resigned) | 10 Brooklands Drive, Simmondley, Glossop, Derbyshire, SK13 6PT | May 1953 / 1 July 2001 |
British / United Kingdom |
Manufacturing Director |
MCADAM, Stephen Campbell | Director (Resigned) | Windcliffe Hill Lane, Colne, Lancashire, BB8 7EF | March 1958 / 1 July 1998 |
British / |
It Director |
MCLEAN, Gavin Charles | Director (Resigned) | Millhouse Cottage Grimsditch Lane, Lower Whitley, Warrington, WA4 4EB | November 1944 / 13 October 1998 |
British / |
Managing Director |
MURRAY, Peter Joseph | Director (Resigned) | 11 Clifton Drive, Wilmslow, Cheshire, SK9 6JW | May 1958 / |
British / |
Production Director |
NEALE, Robert | Director (Resigned) | 4 Hatford Close, Tyldesley, Manchester, Greater Manchester, M29 8WX | June 1951 / 1 July 2002 |
British / |
H R Director |
NEWBERRY, Moray John Maitland | Director (Resigned) | Walpole House, Browns Lane Dean Row, Wilmslow, Cheshire, SK9 2BR | April 1942 / |
British / |
Sales Director |
RAYMAN, Jon Davis Emanuel | Director (Resigned) | 51 Eastcheap, London, EC3M 1JP | June 1938 / |
British / |
Solicitor |
ROUGHLEY, Martin John | Director (Resigned) | 25 Emmanuel Road, Churchtown, Southport, Merseyside, PR9 9RP | December 1963 / 1 July 2002 |
British / England |
Supply Chain Director |
STOTT, James Alexander | Director (Resigned) | The Old Stables Knowsley Road, Ainsworth, Bolton, Lancashire, BL2 5QB | April 1939 / |
British / England |
Director |
WALTERS, John Brevitt | Director (Resigned) | Grange Cottage 137 Norley Road, Cuddington, Northwich, Cheshire, CW8 2TB | March 1950 / |
British / |
Director |
YOUNG, Charles Raymond | Director (Resigned) | 2 West Ella Road, Kirk Ella, Hull, North Humberside, HU10 7QE | November 1944 / 1 July 2000 |
British / |
Managing Director |
Post Town | LEEDS |
Post Code | LS1 4JP |
SIC Code | 3613 - Manufacture of other kitchen furniture |
Please provide details on BGP REALISATIONS PLC by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.