BHSF EMPLOYEE BENEFITS LIMITED
BIRMINGHAM BHSF SERVICES LIMITED

Hellopages » West Midlands » Birmingham » B16 8TE

Company number 03897857
Status Active
Incorporation Date 16 December 1999
Company Type Private Limited Company
Address GAMGEE HOUSE, 2 DARNLEY ROAD, BIRMINGHAM, WEST MIDLANDS, B16 8TE
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Director's details changed for Mrs Charlotte Mary Taylor on 19 December 2016; Secretary's details changed for Charlotte Mary Taylor on 19 December 2016; Confirmation statement made on 16 December 2016 with updates. The most likely internet sites of BHSF EMPLOYEE BENEFITS LIMITED are www.bhsfemployeebenefits.co.uk, and www.bhsf-employee-benefits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Bhsf Employee Benefits Limited is a Private Limited Company. The company registration number is 03897857. Bhsf Employee Benefits Limited has been working since 16 December 1999. The present status of the company is Active. The registered address of Bhsf Employee Benefits Limited is Gamgee House 2 Darnley Road Birmingham West Midlands B16 8te. . TAYLOR, Charlotte Mary is a Secretary of the company. COWDRILL, Gary Terence is a Director of the company. DALE, Jane Elizabeth is a Director of the company. GALER, Ian Richard is a Director of the company. GUERIN, Geoffrey Michael Walter is a Director of the company. HALL, Brian is a Director of the company. HARDY, John Christopher is a Director of the company. HOPE, Adrian is a Director of the company. MACKAY, Neil Donald is a Director of the company. MASKELL, Peter John is a Director of the company. MILNER, Andrew is a Director of the company. NUTTALL, David Kenneth is a Director of the company. TAYLOR, Charlotte Mary is a Director of the company. Secretary ADAMS, Brian has been resigned. Secretary BOUGHTON, Steven Alfred has been resigned. Secretary NUTTALL, David Kenneth has been resigned. Director ADAMS, Brian has been resigned. Director ASHBOURNE, Philip Victor has been resigned. Director BEGG, William George has been resigned. Director BONEHILL, Jill has been resigned. Director EDMONDS, David James has been resigned. Director GUNNELL, Christopher Michael has been resigned. Director HALL, Stephen Garrick has been resigned. Director KANAS, Robert Paul, Dr has been resigned. Director MACAULEY, Andrew has been resigned. Director MALONE, Michael has been resigned. Director PERRIS, David Arthur, Sir has been resigned. Director SIMS, Michael Paul has been resigned. Director WRIGHT, Nicholas Anthony has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
TAYLOR, Charlotte Mary
Appointed Date: 15 September 2008

Director
COWDRILL, Gary Terence
Appointed Date: 19 July 2016
69 years old

Director
DALE, Jane Elizabeth
Appointed Date: 24 February 2016
65 years old

Director
GALER, Ian Richard
Appointed Date: 01 September 2014
68 years old

Director
GUERIN, Geoffrey Michael Walter
Appointed Date: 01 February 2014
42 years old

Director
HALL, Brian
Appointed Date: 06 March 2007
61 years old

Director
HARDY, John Christopher
Appointed Date: 16 November 2016
76 years old

Director
HOPE, Adrian
Appointed Date: 11 October 2016
52 years old

Director
MACKAY, Neil Donald
Appointed Date: 16 November 2016
70 years old

Director
MASKELL, Peter John
Appointed Date: 16 December 1999
78 years old

Director
MILNER, Andrew
Appointed Date: 16 November 2016
74 years old

Director
NUTTALL, David Kenneth
Appointed Date: 01 August 2008
55 years old

Director
TAYLOR, Charlotte Mary
Appointed Date: 03 September 2012
48 years old

Resigned Directors

Secretary
ADAMS, Brian
Resigned: 31 December 2001
Appointed Date: 16 December 1999

Secretary
BOUGHTON, Steven Alfred
Resigned: 12 September 2008
Appointed Date: 01 October 2003

Secretary
NUTTALL, David Kenneth
Resigned: 01 October 2003
Appointed Date: 06 March 2002

Director
ADAMS, Brian
Resigned: 31 December 2001
Appointed Date: 16 December 1999
83 years old

Director
ASHBOURNE, Philip Victor
Resigned: 30 September 2013
Appointed Date: 24 April 2002
71 years old

Director
BEGG, William George
Resigned: 23 November 2015
Appointed Date: 01 May 2008
73 years old

Director
BONEHILL, Jill
Resigned: 23 November 2015
Appointed Date: 15 May 2014
62 years old

Director
EDMONDS, David James
Resigned: 31 July 2013
Appointed Date: 09 February 2009
76 years old

Director
GUNNELL, Christopher Michael
Resigned: 17 March 2016
Appointed Date: 31 December 2013
68 years old

Director
HALL, Stephen Garrick
Resigned: 02 July 2003
Appointed Date: 05 January 2000
78 years old

Director
KANAS, Robert Paul, Dr
Resigned: 31 December 2015
Appointed Date: 16 December 1999
72 years old

Director
MACAULEY, Andrew
Resigned: 22 May 2008
Appointed Date: 02 July 2003
64 years old

Director
MALONE, Michael
Resigned: 22 May 2008
Appointed Date: 03 July 2002
73 years old

Director
PERRIS, David Arthur, Sir
Resigned: 25 May 2000
Appointed Date: 16 December 1999
96 years old

Director
SIMS, Michael Paul
Resigned: 21 March 2016
Appointed Date: 01 August 2008
69 years old

Director
WRIGHT, Nicholas Anthony
Resigned: 31 August 2014
Appointed Date: 01 May 2005
71 years old

Persons With Significant Control

Bhsf Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

BHSF EMPLOYEE BENEFITS LIMITED Events

29 Dec 2016
Director's details changed for Mrs Charlotte Mary Taylor on 19 December 2016
29 Dec 2016
Secretary's details changed for Charlotte Mary Taylor on 19 December 2016
22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
30 Nov 2016
Director's details changed for Ms Jane Dale on 30 November 2016
30 Nov 2016
Appointment of Mr John Christopher Hardy as a director on 16 November 2016
...
... and 95 more events
19 Sep 2001
Full accounts made up to 31 December 2000
23 Jan 2001
Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

05 Jun 2000
Director resigned
16 Feb 2000
New director appointed
16 Dec 1999
Incorporation