BCF CAPITAL LIMITED

111 Piccadilly, Manchester, M1 2HY, England
StatusACTIVE
Company No.03638365
CategoryPrivate Limited Company
Incorporated25 Sep 1998
Age25 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

BCF CAPITAL LIMITED is an active private limited company with number 03638365. It was incorporated 25 years, 7 months, 21 days ago, on 25 September 1998. The company address is 111 Piccadilly, Manchester, M1 2HY, England.



People

COHEN, Susan Eva Gottlieb

Secretary

ACTIVE

Assigned on 05 Oct 2016

Current time on role 7 years, 7 months, 11 days

BURDEN, Arthur David

Director

Director

ACTIVE

Assigned on 23 Dec 2015

Current time on role 8 years, 4 months, 24 days

JENKINS, Edmund George

Director

Tax Consultant

ACTIVE

Assigned on 16 Jul 2018

Current time on role 5 years, 10 months

BURDEN, Jeremy Paul

Secretary

RESIGNED

Assigned on 19 Oct 1998

Resigned on 20 Jul 2000

Time on role 1 year, 9 months, 1 day

LEWIS, John

Secretary

RESIGNED

Assigned on 20 Sep 2011

Resigned on 05 Oct 2016

Time on role 5 years, 15 days

LEWIS, John Arthur

Secretary

RESIGNED

Assigned on 20 Jul 2000

Resigned on 30 Mar 2007

Time on role 6 years, 8 months, 10 days

SPEAKMAN, Allan John

Secretary

Accountant

RESIGNED

Assigned on 30 Mar 2007

Resigned on 20 Sep 2011

Time on role 4 years, 5 months, 21 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Sep 1998

Resigned on 19 Oct 1998

Time on role 24 days

BURDEN, Arthur James

Director

Accountant

RESIGNED

Assigned on 30 Sep 2006

Resigned on 01 Dec 2015

Time on role 9 years, 2 months, 1 day

BURDEN, Jeremy Paul

Director

Director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 02 Jul 2018

Time on role 2 years, 7 months, 1 day

BURDEN, Jeremy Paul

Director

Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 30 Sep 2006

Time on role 7 years, 8 months, 29 days

EATON, Darren

Director

Company Director

RESIGNED

Assigned on 12 Jan 2004

Resigned on 30 Sep 2006

Time on role 2 years, 8 months, 18 days

ECKERSLEY, John Stephen

Director

Fund Manager

RESIGNED

Assigned on 30 Sep 2006

Resigned on 01 Dec 2015

Time on role 9 years, 2 months, 1 day

HAMPTON, Alan Roger

Director

Director

RESIGNED

Assigned on 19 Oct 1998

Resigned on 12 Jan 2004

Time on role 5 years, 2 months, 24 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Sep 1998

Resigned on 19 Oct 1998

Time on role 24 days


Some Companies

AGILENT CONSULTING LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:10746026
Status:ACTIVE
Category:Private Limited Company

ALL ABOUT WEEDS LIMITED

36 COMMERCIAL STREET,TREDEGAR,NP22 3DJ

Number:09793051
Status:ACTIVE
Category:Private Limited Company

ASCOT HYGIENE LIMITED

92 LONDON STREET,READING,RG1 4SJ

Number:05235089
Status:LIQUIDATION
Category:Private Limited Company

DESIGN BUILD & CONSERVATION LTD

16 EUNY CLOSE,REDRUTH,TR15 3DB

Number:10994802
Status:ACTIVE
Category:Private Limited Company

M & N HAULAGE LIMITED

312 MOSELEY ROAD,WILLENHALL,WV13 3QY

Number:09040216
Status:ACTIVE
Category:Private Limited Company

NAGA IT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10300174
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source