BCMS CORPORATE LIMITED
NEWBURY B C M S CORPORATE LIMITED B C M S TRADEPLAN LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG20 4SW
Company number 02932734
Status Active
Incorporation Date 25 May 1994
Company Type Private Limited Company
Address COLDRIDGE HOUSE KINGSCLERE PARK, KINGSCLERE, NEWBURY, BERKSHIRE, RG20 4SW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of James Anthony Salter as a director on 30 June 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1,000 ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of BCMS CORPORATE LIMITED are www.bcmscorporate.co.uk, and www.bcms-corporate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Newbury Racecourse Rail Station is 5.3 miles; to Midgham Rail Station is 5.5 miles; to Newbury Rail Station is 5.6 miles; to Micheldever Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bcms Corporate Limited is a Private Limited Company. The company registration number is 02932734. Bcms Corporate Limited has been working since 25 May 1994. The present status of the company is Active. The registered address of Bcms Corporate Limited is Coldridge House Kingsclere Park Kingsclere Newbury Berkshire Rg20 4sw. . REBBETTES, Rachel Ann is a Secretary of the company. ANSTEY, Stephen John is a Director of the company. DALLY, Steven Conrad is a Director of the company. DUNN, Jonathan David is a Director of the company. REBBETTES, Brian is a Director of the company. REBBETTES, David Timothy is a Director of the company. REBBETTES, Stephen Philip is a Director of the company. Secretary BAWTREE, Christopher has been resigned. Secretary HUDSON, John Christopher Mozeen has been resigned. Secretary ROBERTS, Raymond Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVIS, Paul Anthony has been resigned. Director GAVIN, Wendy Christine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MURRAY, Malcolm Gerard has been resigned. Director SALTER, James Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REBBETTES, Rachel Ann
Appointed Date: 06 December 2003

Director
ANSTEY, Stephen John
Appointed Date: 16 May 2012
63 years old

Director
DALLY, Steven Conrad
Appointed Date: 30 October 2014
65 years old

Director
DUNN, Jonathan David
Appointed Date: 16 May 2012
58 years old

Director
REBBETTES, Brian
Appointed Date: 25 May 1994
88 years old

Director
REBBETTES, David Timothy
Appointed Date: 25 May 1994
64 years old

Director
REBBETTES, Stephen Philip
Appointed Date: 25 May 1994
61 years old

Resigned Directors

Secretary
BAWTREE, Christopher
Resigned: 06 December 2003
Appointed Date: 01 November 1999

Secretary
HUDSON, John Christopher Mozeen
Resigned: 01 November 1999
Appointed Date: 09 April 1999

Secretary
ROBERTS, Raymond Paul
Resigned: 09 April 1999
Appointed Date: 25 May 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 May 1994
Appointed Date: 25 May 1994

Director
DAVIS, Paul Anthony
Resigned: 01 August 2014
Appointed Date: 15 January 2009
78 years old

Director
GAVIN, Wendy Christine
Resigned: 31 December 2011
Appointed Date: 01 April 2011
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 May 1994
Appointed Date: 25 May 1994

Director
MURRAY, Malcolm Gerard
Resigned: 30 March 2012
Appointed Date: 01 August 2011
62 years old

Director
SALTER, James Anthony
Resigned: 30 June 2016
Appointed Date: 16 May 2012
70 years old

BCMS CORPORATE LIMITED Events

30 Jun 2016
Termination of appointment of James Anthony Salter as a director on 30 June 2016
17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000

10 May 2016
Group of companies' accounts made up to 31 December 2015
15 Jan 2016
Director's details changed for Mr Stephen Philip Rebbettes on 14 January 2016
30 Jun 2015
Full accounts made up to 31 December 2014
...
... and 93 more events
16 Aug 1994
Particulars of mortgage/charge
20 Jul 1994
Secretary resigned;director resigned;new director appointed

20 Jul 1994
New secretary appointed;new director appointed

20 Jul 1994
Registered office changed on 20/07/94 from: 84 temple chambers temple avenue london EC4Y 0HP

25 May 1994
Incorporation

BCMS CORPORATE LIMITED Charges

25 January 2005
Rent deposit deed
Delivered: 5 February 2005
Status: Satisfied on 26 June 2015
Persons entitled: Tpt Fire Protection Sevices Limited
Description: Rent deposit deed in the sum of £2,993.76.
21 October 2003
Charge of deposit
Delivered: 27 October 2003
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 71040323 with…
23 December 1998
Debenture
Delivered: 30 December 1998
Status: Satisfied on 20 April 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1994
Fixed and floating charge
Delivered: 16 August 1994
Status: Satisfied on 31 March 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…