BVSC ENTERPRISES LIMITED
BIRMINGHAM BVSC TRADING LIMITED

Hellopages » West Midlands » Birmingham » B5 6DR

Company number 01660160
Status Active
Incorporation Date 25 August 1982
Company Type Private Limited Company
Address 138 DIGBETH, BIRMINGHAM, B5 6DR
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Termination of appointment of Jonathan Peter Driffill as a director on 25 November 2010. The most likely internet sites of BVSC ENTERPRISES LIMITED are www.bvscenterprises.co.uk, and www.bvsc-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Birmingham Snow Hill Rail Station is 0.5 miles; to Blake Street Rail Station is 9.1 miles; to Bloxwich Rail Station is 11 miles; to Bloxwich North Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bvsc Enterprises Limited is a Private Limited Company. The company registration number is 01660160. Bvsc Enterprises Limited has been working since 25 August 1982. The present status of the company is Active. The registered address of Bvsc Enterprises Limited is 138 Digbeth Birmingham B5 6dr. . RAI, Jasbir Kaur is a Secretary of the company. BROWN, Beryl Elizabeth is a Director of the company. CARR, Brian Cormack is a Director of the company. DRIFFILL, Jonathan Peter is a Director of the company. GILLARD, Theresa Margaret is a Director of the company. Secretary MATCHAM, Michael Charles has been resigned. Secretary MORRISON, Ian Charles has been resigned. Secretary SLOWEY, Jane Elizabeth has been resigned. Director DRIFFILL, Jonathan Peter has been resigned. Director EATON, John has been resigned. Director FRANCIS, Jacqueline Ann has been resigned. Director MATCHAM, Michael Charles has been resigned. Director MORRISON, Ian Charles has been resigned. Director NEWING, John Dunstan has been resigned. Director SLOWEY, Jane Elizabeth has been resigned. The company operates in "Activities of conference organisers".


Current Directors

Secretary
RAI, Jasbir Kaur
Appointed Date: 18 November 2004

Director
BROWN, Beryl Elizabeth
Appointed Date: 25 November 2010
66 years old

Director
CARR, Brian Cormack
Appointed Date: 25 November 2010
52 years old

Director
DRIFFILL, Jonathan Peter
Appointed Date: 18 November 2004
64 years old

Director
GILLARD, Theresa Margaret
Appointed Date: 23 May 2011
76 years old

Resigned Directors

Secretary
MATCHAM, Michael Charles
Resigned: 31 December 1991

Secretary
MORRISON, Ian Charles
Resigned: 31 January 1998

Secretary
SLOWEY, Jane Elizabeth
Resigned: 20 September 2004
Appointed Date: 02 February 1998

Director
DRIFFILL, Jonathan Peter
Resigned: 25 November 2010
Appointed Date: 25 November 2010
64 years old

Director
EATON, John
Resigned: 30 November 1998
Appointed Date: 04 February 1992
79 years old

Director
FRANCIS, Jacqueline Ann
Resigned: 03 February 2011
Appointed Date: 18 November 2004
62 years old

Director
MATCHAM, Michael Charles
Resigned: 31 December 1991
90 years old

Director
MORRISON, Ian Charles
Resigned: 31 January 1998
85 years old

Director
NEWING, John Dunstan
Resigned: 26 June 2004
Appointed Date: 06 February 1997
85 years old

Director
SLOWEY, Jane Elizabeth
Resigned: 20 September 2004
Appointed Date: 02 February 1998
73 years old

Persons With Significant Control

Birmingham Voluntary Service Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BVSC ENTERPRISES LIMITED Events

01 Feb 2017
Confirmation statement made on 18 January 2017 with updates
14 Oct 2016
Accounts for a small company made up to 31 March 2016
19 Feb 2016
Termination of appointment of Jonathan Peter Driffill as a director on 25 November 2010
29 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

11 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 77 more events
26 May 1988
Return made up to 13/01/88; full list of members

26 May 1988
Registered office changed on 26/05/88 from: 161 corporation street birmingham B4 6PT

28 Apr 1988
Full accounts made up to 31 March 1986

28 Apr 1988
Return made up to 30/09/86; full list of members

25 Aug 1982
Incorporation