THE BUSINESS SOFTWARE CENTRE LTD
BASINGSTOKE ATLAS BUSINESS SOLUTIONS LTD. H M S MEDICAL LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 4RG

Company number 03899549
Status Active
Incorporation Date 24 December 1999
Company Type Private Limited Company
Address VIEWPOINT, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4RG
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of Christopher Philip Brandon-Trye as a secretary on 13 December 2016; Confirmation statement made on 11 December 2016 with updates; Registration of charge 038995490004, created on 4 November 2016. The most likely internet sites of THE BUSINESS SOFTWARE CENTRE LTD are www.thebusinesssoftwarecentre.co.uk, and www.the-business-software-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Bramley (Hants) Rail Station is 4.3 miles; to Hook Rail Station is 5 miles; to Alton Rail Station is 9.4 miles; to Midgham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Business Software Centre Ltd is a Private Limited Company. The company registration number is 03899549. The Business Software Centre Ltd has been working since 24 December 1999. The present status of the company is Active. The registered address of The Business Software Centre Ltd is Viewpoint Basing View Basingstoke Hampshire Rg21 4rg. The company`s financial liabilities are £44.55k. It is £31.97k against last year. And the total assets are £160.57k, which is £30.11k against last year. BALL, Steve is a Director of the company. DYCE, Alexander Hamilton is a Director of the company. HAMES, Philip Allison is a Director of the company. JONES, Stephen is a Director of the company. MULLEN, Justin Oliver is a Director of the company. Secretary ANDERSON, Ian Benjamin has been resigned. Secretary BRANDON-TRYE, Christopher Philip has been resigned. Secretary BRANDON-TRYE, Christopher Philip has been resigned. Secretary DYCE, Alexander Hamilton has been resigned. Secretary GOODWIN, Shonna Joanne has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HAMES, Phil has been resigned. Secretary LUCAS, Jane Marie has been resigned. Director BARBER, Leslie Christopher has been resigned. Director COWAN, Christopher Martin has been resigned. Director GOODSON, Joanne has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HAMES, Susan Elizabeth has been resigned. Director MAYO, Clare Jane has been resigned. Director MCGRAIL, Michael has been resigned. The company operates in "Data processing, hosting and related activities".


the business software centre Key Finiance

LIABILITIES £44.55k
+254%
CASH n/a
TOTAL ASSETS £160.57k
+23%
All Financial Figures

Current Directors

Director
BALL, Steve
Appointed Date: 17 November 2014
70 years old

Director
DYCE, Alexander Hamilton
Appointed Date: 01 October 2007
74 years old

Director
HAMES, Philip Allison
Appointed Date: 24 December 1999
66 years old

Director
JONES, Stephen
Appointed Date: 30 March 2015
70 years old

Director
MULLEN, Justin Oliver
Appointed Date: 01 February 2012
55 years old

Resigned Directors

Secretary
ANDERSON, Ian Benjamin
Resigned: 25 October 2016
Appointed Date: 02 July 2013

Secretary
BRANDON-TRYE, Christopher Philip
Resigned: 13 December 2016
Appointed Date: 25 October 2016

Secretary
BRANDON-TRYE, Christopher Philip
Resigned: 27 June 2013
Appointed Date: 06 March 2010

Secretary
DYCE, Alexander Hamilton
Resigned: 06 March 2010
Appointed Date: 17 July 2008

Secretary
GOODWIN, Shonna Joanne
Resigned: 20 February 2006
Appointed Date: 01 March 2005

Nominee Secretary
GRAEME, Dorothy May
Resigned: 24 December 1999
Appointed Date: 24 December 1999

Secretary
HAMES, Phil
Resigned: 01 March 2006
Appointed Date: 24 December 1999

Secretary
LUCAS, Jane Marie
Resigned: 10 July 2008
Appointed Date: 22 March 2006

Director
BARBER, Leslie Christopher
Resigned: 11 July 2011
Appointed Date: 11 July 2011
68 years old

Director
COWAN, Christopher Martin
Resigned: 17 April 2013
Appointed Date: 01 February 2013
66 years old

Director
GOODSON, Joanne
Resigned: 29 June 2009
Appointed Date: 01 October 2007
61 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 24 December 1999
Appointed Date: 24 December 1999
71 years old

Director
HAMES, Susan Elizabeth
Resigned: 01 March 2005
Appointed Date: 24 December 1999
66 years old

Director
MAYO, Clare Jane
Resigned: 29 June 2009
Appointed Date: 01 October 2007
54 years old

Director
MCGRAIL, Michael
Resigned: 19 October 2014
Appointed Date: 07 February 2006
78 years old

Persons With Significant Control

Mr Philip Allison Hames
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BUSINESS SOFTWARE CENTRE LTD Events

13 Dec 2016
Termination of appointment of Christopher Philip Brandon-Trye as a secretary on 13 December 2016
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
18 Nov 2016
Registration of charge 038995490004, created on 4 November 2016
25 Oct 2016
Appointment of Mr Christopher Philip Brandon-Trye as a secretary on 25 October 2016
25 Oct 2016
Termination of appointment of Ian Benjamin Anderson as a secretary on 25 October 2016
...
... and 122 more events
13 Jan 2000
New secretary appointed
13 Jan 2000
New director appointed
13 Jan 2000
New director appointed
13 Jan 2000
Registered office changed on 13/01/00 from: 61 fairview avenue gillingham kent ME8 0QP
24 Dec 1999
Incorporation

THE BUSINESS SOFTWARE CENTRE LTD Charges

4 November 2016
Charge code 0389 9549 0004
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Eastleigh Borough Council
Description: Contains fixed charge…
21 August 2015
Charge code 0389 9549 0003
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: EM3 Sme Finance Limited
Description: 1. by way of equitable charge:. 1.1 all its estates…
10 July 2009
Debenture
Delivered: 29 July 2009
Status: Satisfied on 19 June 2013
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
1 September 2004
Debenture
Delivered: 3 September 2004
Status: Satisfied on 15 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…