BTO SERVICES LIMITED
NORFOLK

Hellopages » Norfolk » Breckland » IP24 2PU
Company number 02907282
Status Active
Incorporation Date 11 March 1994
Company Type Private Limited Company
Address THE NUNNERY, THETFORD, NORFOLK, IP24 2PU
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47910 - Retail sale via mail order houses or via Internet, 58110 - Book publishing, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Appointment of Dr Fiona Barclay as a director on 1 January 2017; Appointment of Mr Ian Packer as a director on 1 January 2017. The most likely internet sites of BTO SERVICES LIMITED are www.btoservices.co.uk, and www.bto-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Brandon Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bto Services Limited is a Private Limited Company. The company registration number is 02907282. Bto Services Limited has been working since 11 March 1994. The present status of the company is Active. The registered address of Bto Services Limited is The Nunnery Thetford Norfolk Ip24 2pu. . SCOTT, Andrew Thomas is a Secretary of the company. AGOMBAR, Dave Edward is a Director of the company. BARCLAY, Fiona, Dr is a Director of the company. PACKER, Ian is a Director of the company. SCOTT, Andrew Thomas is a Director of the company. TOMS, Michael Patrick is a Director of the company. TOMS, Michael Patrick is a Director of the company. Secretary CARTER, Nicholas, Dr has been resigned. Secretary CARTER, Nicholas, Dr has been resigned. Secretary ELVIN, Andrew has been resigned. Secretary PHILLIPS, Gareth Wyn has been resigned. Director APPLETON, Graham Frank has been resigned. Director BUCKNELL, Neil John has been resigned. Director CAMPBELL, Niall Gordon has been resigned. Director CARTER, Nicholas, Dr has been resigned. Director CASTLE, Ian Charles has been resigned. Director COKER, David Graeme has been resigned. Director ELVIN, Andrew has been resigned. Director GRAY, Mary Jayne has been resigned. Director OSMOND, Thomas John, Dr has been resigned. Director PHILLIPS, Gareth Wyn has been resigned. Director SMEETON, Terence Ross has been resigned. Director WILKINSON, Peter John has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
SCOTT, Andrew Thomas
Appointed Date: 08 February 2006

Director
AGOMBAR, Dave Edward
Appointed Date: 01 January 2017
76 years old

Director
BARCLAY, Fiona, Dr
Appointed Date: 01 January 2017
55 years old

Director
PACKER, Ian
Appointed Date: 01 January 2017
73 years old

Director
SCOTT, Andrew Thomas
Appointed Date: 25 October 2006
69 years old

Director
TOMS, Michael Patrick
Appointed Date: 01 January 2017
57 years old

Director
TOMS, Michael Patrick
Appointed Date: 02 July 2014
57 years old

Resigned Directors

Secretary
CARTER, Nicholas, Dr
Resigned: 08 February 2006
Appointed Date: 01 March 2005

Secretary
CARTER, Nicholas, Dr
Resigned: 09 January 2004
Appointed Date: 11 June 2003

Secretary
ELVIN, Andrew
Resigned: 30 April 2003
Appointed Date: 11 March 1994

Secretary
PHILLIPS, Gareth Wyn
Resigned: 28 February 2005
Appointed Date: 09 January 2004

Director
APPLETON, Graham Frank
Resigned: 02 July 2014
Appointed Date: 28 February 2009
69 years old

Director
BUCKNELL, Neil John
Resigned: 31 December 2016
Appointed Date: 28 February 2009
69 years old

Director
CAMPBELL, Niall Gordon
Resigned: 10 July 2012
Appointed Date: 01 January 2008
84 years old

Director
CARTER, Nicholas, Dr
Resigned: 10 December 2007
Appointed Date: 11 March 1994
72 years old

Director
CASTLE, Ian Charles
Resigned: 28 February 2009
Appointed Date: 11 March 1994
86 years old

Director
COKER, David Graeme
Resigned: 31 December 2016
Appointed Date: 28 February 2009
76 years old

Director
ELVIN, Andrew
Resigned: 30 April 2003
Appointed Date: 11 March 1994
79 years old

Director
GRAY, Mary Jayne
Resigned: 28 February 2009
Appointed Date: 19 May 2005
61 years old

Director
OSMOND, Thomas John, Dr
Resigned: 31 December 2016
Appointed Date: 10 July 2012
72 years old

Director
PHILLIPS, Gareth Wyn
Resigned: 28 February 2005
Appointed Date: 09 January 2004
75 years old

Director
SMEETON, Terence Ross
Resigned: 12 September 2007
Appointed Date: 01 April 1998
83 years old

Director
WILKINSON, Peter John
Resigned: 31 March 1998
Appointed Date: 11 March 1994
81 years old

Persons With Significant Control

British Trust For Ornithology
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BTO SERVICES LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
12 Jan 2017
Appointment of Dr Fiona Barclay as a director on 1 January 2017
12 Jan 2017
Appointment of Mr Ian Packer as a director on 1 January 2017
12 Jan 2017
Appointment of Mr David Edward Agombar as a director on 1 January 2017
12 Jan 2017
Appointment of Mr Michael Patrick Toms as a director on 1 January 2017
...
... and 80 more events
20 Mar 1996
Return made up to 11/03/96; no change of members
  • 363(288) ‐ Director's particulars changed

21 Jul 1995
Accounts made up to 31 March 1995
13 Mar 1995
Return made up to 11/03/95; full list of members
05 Sep 1994
Particulars of mortgage/charge

11 Mar 1994
Incorporation

BTO SERVICES LIMITED Charges

1 September 1994
Mortgage debenture
Delivered: 5 September 1994
Status: Outstanding
Persons entitled: British Trust for Ornithology
Description: A specific equitable charge over all freehold and leasehold…