BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED
Overview
| Company Name | BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02556792 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED located?
| Registered Office Address | Sloane Square House 1 Holbein Place SW1W 8NS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREATFLAG LIMITED | Nov 09, 1990 | Nov 09, 1990 |
What are the latest accounts for BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest annual return for BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Reed Smith Corporate Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS* on Apr 02, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Rb Secretariat Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Reed Smith Corporate Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Nov 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Nov 09, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Edward Carbone on Nov 09, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward Camilleri on Nov 09, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Borg on Nov 09, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Rb Secretariat Limited on Nov 09, 2009 | 2 pages | CH04 | ||||||||||
Who are the officers of BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BORG, John | Director | 7 Hughes Hallet Street Sliema 6 Benney Flats Slm3142 Malta | Malta | Maltese | 132499140001 | |||||||||
| CAMILLERI, Edward | Director | 86 Msida Street Birkirkara Villa Flora Bkr2018 Malta | Malta | Maltese | 132499020001 | |||||||||
| CARBONE, Edward | Director | 31 Guze Howard Street Sliema 3 Carlton House Slm1750 Malta | Malta | Maltese | 132499090001 | |||||||||
| BRAITHWAITE, Neil | Secretary | 11 Tadcaster Road Dringhouses YO23 3UL York Yorkshire | British | 87486660001 | ||||||||||
| CHAPMAN, Julia Jacquetta Caroline | Secretary | 4 Benbow Close LE10 1RQ Hinckley Leicestershire | British | 68697650001 | ||||||||||
| COOPER, Nicholas Ian | Secretary | 7th Floor The Point 37 North Wharf Road W2 1LA London | British | 122128470001 | ||||||||||
| RB SECRETARIAT LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower England |
| 38862050001 | ||||||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom |
| 128914620002 | ||||||||||
| COX, Philip Robert | Director | Pyefield House Farm Dacre HG3 4AD Harrogate North Yorkshire | British | 58419290003 | ||||||||||
| CURTIS, Alan James | Director | The Old Barn NN6 6HJ Welford Northamptonshire | United Kingdom | British | 73990070001 | |||||||||
| GOMERSALL, Peter Anthony | Director | 18 Chiswick Quay Hartington Road W4 3UR Chiswick | England | British | 12359850001 | |||||||||
| SCOTT, James Andrew | Director | 2 Glenfields West End Lane SL2 4LS Stoke Poges Buckinghamshire | England | British | 79599370002 | |||||||||
| SHALE, Nicola Diana | Director | The Garden Cottage Cornbury Park OX7 3EN Charlbury Oxfordshire | British | 31303490001 | ||||||||||
| VERSTEEGH, Gerard Mikael | Director | 20 Cathcart Road SW10 9NN London | England | Swedish | 29856680001 | |||||||||
| WILLIAMS, Samuel Antony | Director | Byways The Ridge GU22 7EE Woking Surrey | British | 72514270002 | ||||||||||
| GMV THREE LIMITED | Director | Lord Coutanche House 66-68 Esplanade JE4 5PS St Helier Jersey | 115189440001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0