BYCENTRAL HOLDINGS LIMITED
BRISTOL UPPERRADIO LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6JS
Company number 04691613
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address 21 ST THOMAS STREET, BRISTOL, BS1 6JS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Appointment of Miss Sarah Louise Gledhill as a director on 17 October 2016; Termination of appointment of Geoffrey Alan Quaife as a director on 17 October 2016. The most likely internet sites of BYCENTRAL HOLDINGS LIMITED are www.bycentralholdings.co.uk, and www.bycentral-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Bycentral Holdings Limited is a Private Limited Company. The company registration number is 04691613. Bycentral Holdings Limited has been working since 10 March 2003. The present status of the company is Active. The registered address of Bycentral Holdings Limited is 21 St Thomas Street Bristol Bs1 6js. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. CARR, David John is a Director of the company. GLEDHILL, Sarah Louise is a Director of the company. HOLDEN, Mark Geoffrey David is a Director of the company. MCDONALD, Stephen Howard is a Director of the company. Secretary JENKINSON, Louisa Jane has been resigned. Secretary JOSEPH, Vincent has been resigned. Secretary MILLER, Philip has been resigned. Secretary OWEN, Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BODIN, Bruno Albert has been resigned. Director CHRISTOLOMME, Lionel has been resigned. Director COOPER, Phillip John has been resigned. Director CRAWFORD, William Richard has been resigned. Director GRIFFITHS, Mark John has been resigned. Director HOLLIDAY, Simon Roger has been resigned. Director JONES, Bryn David Murray has been resigned. Director JOSEPH, Vincent has been resigned. Director MINAULT, Pascal has been resigned. Director O'HALLORAN, James Anthony has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 01 March 2011

Director
CARR, David John
Appointed Date: 06 March 2008
57 years old

Director
GLEDHILL, Sarah Louise
Appointed Date: 17 October 2016
50 years old

Director
HOLDEN, Mark Geoffrey David
Appointed Date: 04 July 2012
68 years old

Director
MCDONALD, Stephen Howard
Appointed Date: 14 April 2011
57 years old

Resigned Directors

Secretary
JENKINSON, Louisa Jane
Resigned: 26 February 2007
Appointed Date: 18 August 2005

Secretary
JOSEPH, Vincent
Resigned: 18 August 2005
Appointed Date: 25 March 2003

Secretary
MILLER, Philip
Resigned: 17 October 2008
Appointed Date: 26 February 2007

Secretary
OWEN, Stephen
Resigned: 01 March 2011
Appointed Date: 17 October 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 2003
Appointed Date: 10 March 2003

Director
BODIN, Bruno Albert
Resigned: 14 April 2011
Appointed Date: 25 March 2003
73 years old

Director
CHRISTOLOMME, Lionel
Resigned: 11 December 2007
Appointed Date: 09 October 2006
59 years old

Director
COOPER, Phillip John
Resigned: 02 October 2011
Appointed Date: 31 May 2006
77 years old

Director
CRAWFORD, William Richard
Resigned: 31 May 2006
Appointed Date: 25 March 2003
62 years old

Director
GRIFFITHS, Mark John
Resigned: 01 May 2013
Appointed Date: 29 April 2013
58 years old

Director
HOLLIDAY, Simon Roger
Resigned: 06 March 2008
Appointed Date: 26 February 2007
58 years old

Director
JONES, Bryn David Murray
Resigned: 12 October 2007
Appointed Date: 25 March 2003
63 years old

Director
JOSEPH, Vincent
Resigned: 06 August 2008
Appointed Date: 11 December 2007
57 years old

Director
MINAULT, Pascal
Resigned: 11 December 2007
Appointed Date: 25 March 2003
62 years old

Director
O'HALLORAN, James Anthony
Resigned: 04 July 2012
Appointed Date: 17 April 2009
50 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 17 October 2016
Appointed Date: 12 October 2007
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 2003
Appointed Date: 10 March 2003

Persons With Significant Control

Infrastructure Investments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BYCENTRAL HOLDINGS LIMITED Events

20 Mar 2017
Confirmation statement made on 10 March 2017 with updates
01 Nov 2016
Appointment of Miss Sarah Louise Gledhill as a director on 17 October 2016
28 Oct 2016
Termination of appointment of Geoffrey Alan Quaife as a director on 17 October 2016
29 Sep 2016
Group of companies' accounts made up to 31 December 2015
03 May 2016
Director's details changed for Mr David John Carr on 3 May 2016
...
... and 90 more events
08 Jun 2003
Memorandum and Articles of Association
03 Apr 2003
Company name changed upperradio LIMITED\certificate issued on 03/04/03
31 Mar 2003
Secretary resigned
31 Mar 2003
Director resigned
10 Mar 2003
Incorporation

BYCENTRAL HOLDINGS LIMITED Charges

6 November 2003
Mortgage of shares
Delivered: 17 November 2003
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Limited as Agent and Trustee for the Secured Finance Parties(Security Trustee)
Description: By way of first fixed charge and first equitable mortgage…