You are here: bizstats.co.uk > a-z index > B list > BC list

Bcp Realisations (2008) Limited LEEDS


Bcp Realisations (2008) started in year 1985 as Private Limited Company with registration number 01919060. The Bcp Realisations (2008) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Leeds at Pricewaterhousecoopers Llp. Postal code: LS1 4JP. Since Thu, 23rd Oct 2008 Bcp Realisations (2008) Limited is no longer carrying the name Bison Concrete Products.

The firm has 3 directors, namely Christopher B., Stephen B. and David M.. Of them, Christopher B., Stephen B., David M. have been with the company the longest, being appointed on 25 March 2008. As of 29 March 2024, there were 16 ex directors - Gordon W., Derek H. and others listed below. There were no ex secretaries.

Bcp Realisations (2008) Limited Address / Contact

Office Address Pricewaterhousecoopers Llp
Office Address2 Benson House 33
Town Leeds
Post code LS1 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01919060
Date of Incorporation Tue, 4th Jun 1985
Industry Manufacture concrete goods for construction
Industry Manufacture other articles of concrete, etc.
End of financial Year 31st December
Company age 39 years old
Account next due date Fri, 31st Oct 2008 (5628 days after)
Account last made up date Sun, 31st Dec 2006
Next confirmation statement due date Tue, 18th Oct 2016 (2016-10-18)
Return last made up date Sat, 4th Oct 2008

Company staff

Christopher B.

Position: Director

Appointed: 25 March 2008

Stephen B.

Position: Director

Appointed: 25 March 2008

David M.

Position: Director

Appointed: 25 March 2008

Burness Llp

Position: Corporate Secretary

Appointed: 09 March 2007

Gordon W.

Position: Director

Resigned: 09 March 2007

Derek H.

Position: Director

Resigned: 23 February 1998

Robert L.

Position: Director

Resigned: 02 May 1997

Terence T.

Position: Director

Resigned: 28 November 2003

Colin R.

Position: Director

Appointed: 01 April 2006

Resigned: 22 October 2008

David S.

Position: Director

Appointed: 01 January 2004

Resigned: 31 May 2008

Alan C.

Position: Director

Appointed: 01 September 2000

Resigned: 14 March 2008

Paul W.

Position: Director

Appointed: 01 April 2000

Resigned: 04 October 2004

Lynda P.

Position: Director

Appointed: 01 September 1999

Resigned: 01 November 2006

Peter K.

Position: Director

Appointed: 01 April 1999

Resigned: 31 July 2008

Michael N.

Position: Director

Appointed: 01 April 1999

Resigned: 05 January 2009

Ronald H.

Position: Director

Appointed: 25 September 1997

Resigned: 31 December 1999

Alan S.

Position: Director

Appointed: 20 December 1996

Resigned: 22 November 1999

Robert W.

Position: Director

Appointed: 20 December 1996

Resigned: 31 December 2007

Kenneth P.

Position: Director

Appointed: 20 December 1996

Resigned: 24 August 2006

Anthony C.

Position: Director

Appointed: 20 December 1996

Resigned: 30 May 1998

Company previous names

Bison Concrete Products October 23, 2008
Bison Floors December 31, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Annual return up to Tue, 7th Oct 2008 with shareholders record
filed on: 7th, October 2008
Free Download (4 pages)

Company search

Advertisements