BC HOLDINGS (UK) LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK44 3WH

Company number 05299456
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address LAKEVIEW HOUSE FRASER ROAD, PRIORY BUSINESS PARK, BEDFORD, ENGLAND, MK44 3WH
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Termination of appointment of Susan Simmons as a director on 19 September 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of BC HOLDINGS (UK) LIMITED are www.bcholdingsuk.co.uk, and www.bc-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Bedford Rail Station is 2.7 miles; to Kempston Hardwick Rail Station is 4.4 miles; to Lidlington Rail Station is 8.5 miles; to Flitwick Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bc Holdings Uk Limited is a Private Limited Company. The company registration number is 05299456. Bc Holdings Uk Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Bc Holdings Uk Limited is Lakeview House Fraser Road Priory Business Park Bedford England Mk44 3wh. . JOLLY, David Michael Bourdeau is a Director of the company. TUCK, Linzi is a Director of the company. WEIGHT, James Dominic is a Director of the company. Secretary MOHAMMED, Zahir Ishaq has been resigned. Secretary ROSENTHAL, Jeffrey Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHLEY, Jonathan has been resigned. Director FEGAN, Nicholas Paul has been resigned. Director HOUCHIN, Roland Kenneth has been resigned. Director MCWILLIAM, Craig has been resigned. Director SHARE, Greg has been resigned. Director SHEPHERD, Jacob Rennie Turner has been resigned. Director SIMMONS, Susan has been resigned. Director SWALES, Edward Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Director
JOLLY, David Michael Bourdeau
Appointed Date: 20 March 2015
36 years old

Director
TUCK, Linzi
Appointed Date: 19 May 2011
60 years old

Director
WEIGHT, James Dominic
Appointed Date: 05 May 2011
60 years old

Resigned Directors

Secretary
MOHAMMED, Zahir Ishaq
Resigned: 18 April 2016
Appointed Date: 05 May 2011

Secretary
ROSENTHAL, Jeffrey Robert
Resigned: 03 December 2007
Appointed Date: 29 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Director
ASHLEY, Jonathan
Resigned: 05 May 2011
Appointed Date: 29 November 2004
59 years old

Director
FEGAN, Nicholas Paul
Resigned: 05 May 2011
Appointed Date: 20 May 2010
51 years old

Director
HOUCHIN, Roland Kenneth
Resigned: 20 March 2015
Appointed Date: 05 May 2011
47 years old

Director
MCWILLIAM, Craig
Resigned: 20 May 2010
Appointed Date: 01 August 2008
53 years old

Director
SHARE, Greg
Resigned: 25 July 2008
Appointed Date: 22 December 2004
51 years old

Director
SHEPHERD, Jacob Rennie Turner
Resigned: 30 October 2015
Appointed Date: 05 May 2011
40 years old

Director
SIMMONS, Susan
Resigned: 19 September 2016
Appointed Date: 24 November 2011
69 years old

Director
SWALES, Edward Michael
Resigned: 05 May 2011
Appointed Date: 06 June 2008
45 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Persons With Significant Control

Bxc Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BC HOLDINGS (UK) LIMITED Events

07 Dec 2016
Confirmation statement made on 29 November 2016 with updates
23 Sep 2016
Termination of appointment of Susan Simmons as a director on 19 September 2016
09 Jun 2016
Group of companies' accounts made up to 31 December 2015
02 Jun 2016
Director's details changed for Mr James Dominic Weight on 1 June 2016
18 Apr 2016
Termination of appointment of Zahir Ishaq Mohammed as a secretary on 18 April 2016
...
... and 63 more events
30 Nov 2004
New director appointed
30 Nov 2004
New secretary appointed
30 Nov 2004
Director resigned
30 Nov 2004
Secretary resigned
29 Nov 2004
Incorporation