Bicc Thermoheat Limited MAYFAIR PLACE


Bicc Thermoheat Limited is a private limited company situated at Third Floor, Devonshire House, Mayfair Place W1X 5FH. Incorporated on 1930-04-10, this 94-year-old company is run by 2 directors.
Director Stuart M., appointed on 28 May 1999. Director Christopher P., appointed on 28 May 1999.
The company is officially categorised as "non-trading company" (SIC: 7499). According to CH information there was a change of name on 1995-10-11 and their previous name was Bicc Wiring Cables Limited. Moreover, the statutory accounts were filed on 31 December 1998 and the next filing is due on 31 October 2000.

Bicc Thermoheat Limited Address / Contact

Office Address Third Floor
Office Address2 Devonshire House
Town Mayfair Place
Post code W1X 5FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00247284
Date of Incorporation Thu, 10th Apr 1930
Industry Non-trading company
End of financial Year 31st December
Company age 95 years old
Account next due date Tue, 31st Oct 2000 (8914 days after)
Account last made up date Thu, 31st Dec 1998
Next confirmation statement due date Sat, 1st Jul 2017 (2017-07-01)
Return last made up date Thu, 17th Jun 1999

Company staff

Stuart M.

Position: Director

Appointed: 28 May 1999

Christopher P.

Position: Director

Appointed: 28 May 1999

Bnoms Limited

Position: Corporate Secretary

Appointed: 28 May 1999

David P.

Position: Secretary

Resigned: 20 June 1996

Ian P.

Position: Director

Appointed: 20 June 1996

Resigned: 28 May 1999

Kevin H.

Position: Secretary

Appointed: 20 June 1996

Resigned: 28 May 1999

Nicholas M.

Position: Director

Appointed: 20 June 1996

Resigned: 28 May 1999

Andrew C.

Position: Director

Appointed: 11 July 1994

Resigned: 20 June 1996

David P.

Position: Director

Appointed: 18 June 1991

Resigned: 28 May 1999

Michael D.

Position: Director

Appointed: 18 June 1991

Resigned: 11 July 1994

Company previous names

Bicc Wiring Cables October 11, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Dissolution Gazette Officers Resolution Restoration
Annual return up to Wed, 30th Jun 1999 with shareholders record
filed on: 30th, June 1999
Free Download (4 pages)

Company search

Advertisements