BGP REALISATIONS PLC

Address:
Pricewaterhousecoopers LLP, Benson House Wellington Street, Leeds, LS1 4JP

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
3613 Manufacture of other kitchen furniture

Office Location

Address PRICEWATERHOUSECOOPERS LLP
BENSON HOUSE WELLINGTON STREET
Post Town LEEDS
Post Code LS1 4JP

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS1 4JP
SIC Code 3613 - Manufacture of other kitchen furniture

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches