BWP SERVICES (HOLDINGS NO 2) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4DJ
Company number 07278972
Status Active
Incorporation Date 9 June 2010
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017; Current accounting period extended from 31 December 2016 to 31 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of BWP SERVICES (HOLDINGS NO 2) LIMITED are www.bwpservicesholdingsno2.co.uk, and www.bwp-services-holdings-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Bwp Services Holdings No 2 Limited is a Private Limited Company. The company registration number is 07278972. Bwp Services Holdings No 2 Limited has been working since 09 June 2010. The present status of the company is Active. The registered address of Bwp Services Holdings No 2 Limited is Third Floor Broad Quay House Prince Street Bristol United Kingdom Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. BALDOCK, Graham is a Director of the company. RAE, Neil is a Director of the company. RITCHIE, Alan Campbell is a Director of the company. Secretary INFRASTRUCTURE MANAGERS LIMITED has been resigned. Secretary SERCO CORPORATE SERVICES LIMITED has been resigned. Director ASHBROOK, Philip Peter has been resigned. Director DODD, Phillip Joseph has been resigned. Director HAGA, Thomas Justin has been resigned. Director HAGA, Thomas Justin has been resigned. Director HOILE, Richard David has been resigned. Director MEAD, Mark William has been resigned. Director MIDDLETON, Nigel Wythen has been resigned. Director REICHERTER, Matthias Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 01 May 2016

Director
BALDOCK, Graham
Appointed Date: 20 July 2010
67 years old

Director
RAE, Neil
Appointed Date: 21 March 2016
54 years old

Director
RITCHIE, Alan Campbell
Appointed Date: 10 June 2016
58 years old

Resigned Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Resigned: 01 May 2016
Appointed Date: 09 January 2014

Secretary
SERCO CORPORATE SERVICES LIMITED
Resigned: 14 January 2014
Appointed Date: 20 July 2010

Director
ASHBROOK, Philip Peter
Resigned: 21 March 2016
Appointed Date: 25 July 2014
65 years old

Director
DODD, Phillip Joseph
Resigned: 10 June 2016
Appointed Date: 21 March 2016
70 years old

Director
HAGA, Thomas Justin
Resigned: 21 March 2016
Appointed Date: 19 November 2012
50 years old

Director
HAGA, Thomas Justin
Resigned: 25 October 2012
Appointed Date: 27 October 2011
50 years old

Director
HOILE, Richard David
Resigned: 25 July 2014
Appointed Date: 25 October 2012
62 years old

Director
MEAD, Mark William
Resigned: 30 June 2010
Appointed Date: 09 June 2010
61 years old

Director
MIDDLETON, Nigel Wythen
Resigned: 25 October 2012
Appointed Date: 30 June 2010
69 years old

Director
REICHERTER, Matthias Alexander
Resigned: 30 September 2011
Appointed Date: 30 June 2010
56 years old

BWP SERVICES (HOLDINGS NO 2) LIMITED Events

19 May 2017
Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
12 Dec 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
30 Jun 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,500,000,000

13 Jun 2016
Appointment of Alan Campbell Ritchie as a director on 10 June 2016
...
... and 41 more events
08 Jul 2010
Current accounting period shortened from 30 June 2011 to 31 March 2011
08 Jul 2010
Termination of appointment of Mark Mead as a director
05 Jul 2010
Particulars of a mortgage or charge / charge no: 1
28 Jun 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Jun 2010
Incorporation

BWP SERVICES (HOLDINGS NO 2) LIMITED Charges

30 June 2010
Fixed and floating security document
Delivered: 5 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…