BUSINESS ENVIRONMENT BASINGSTOKE LIMITED
LONDON MARKTOWN LIMITED

Hellopages » Greater London » Camden » WC1R 4AG

Company number 05721969
Status Active
Incorporation Date 27 February 2006
Company Type Private Limited Company
Address 26 RED LION SQUARE, LONDON, UNITED KINGDOM, WC1R 4AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES13 ‐ Other business 06/02/2017 RES10 ‐ Resolution of allotment of securities ; Termination of appointment of Graham Paul Mercer as a director on 9 February 2017. The most likely internet sites of BUSINESS ENVIRONMENT BASINGSTOKE LIMITED are www.businessenvironmentbasingstoke.co.uk, and www.business-environment-basingstoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Environment Basingstoke Limited is a Private Limited Company. The company registration number is 05721969. Business Environment Basingstoke Limited has been working since 27 February 2006. The present status of the company is Active. The registered address of Business Environment Basingstoke Limited is 26 Red Lion Square London United Kingdom Wc1r 4ag. . RUSK, Simon Michael is a Secretary of the company. EMDEN, Andrew Marc is a Director of the company. GANDY, Nicolas Sean is a Director of the company. HEFFERMAN, Graham Anthony is a Director of the company. JENKINS, Jayson is a Director of the company. RUSK, Simon Michael is a Director of the company. SAUL, David Gary is a Director of the company. STEWART, Andrew Lawrence is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director GERSHINSON, Colin Anthony has been resigned. Director HODGES, Edwin Charles has been resigned. Director KLUG, Bernard Philip has been resigned. Director MERCER, Graham Paul has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RUSK, Simon Michael
Appointed Date: 27 February 2006

Director
EMDEN, Andrew Marc
Appointed Date: 08 November 2007
47 years old

Director
GANDY, Nicolas Sean
Appointed Date: 01 January 2009
57 years old

Director
HEFFERMAN, Graham Anthony
Appointed Date: 08 November 2007
53 years old

Director
JENKINS, Jayson
Appointed Date: 08 November 2007
60 years old

Director
RUSK, Simon Michael
Appointed Date: 27 February 2006
59 years old

Director
SAUL, David Gary
Appointed Date: 27 February 2006
61 years old

Director
STEWART, Andrew Lawrence
Appointed Date: 08 November 2007
64 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 27 February 2006
Appointed Date: 27 February 2006

Director
GERSHINSON, Colin Anthony
Resigned: 15 May 2014
Appointed Date: 08 December 2006
86 years old

Director
HODGES, Edwin Charles
Resigned: 31 December 2009
Appointed Date: 08 November 2007
76 years old

Director
KLUG, Bernard Philip
Resigned: 15 May 2014
Appointed Date: 08 December 2006
86 years old

Director
MERCER, Graham Paul
Resigned: 09 February 2017
Appointed Date: 08 November 2007
57 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 27 February 2006
Appointed Date: 27 February 2006

Persons With Significant Control

Business Environment No.1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUSINESS ENVIRONMENT BASINGSTOKE LIMITED Events

14 Mar 2017
Confirmation statement made on 27 February 2017 with updates
07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other business 06/02/2017
  • RES10 ‐ Resolution of allotment of securities

15 Feb 2017
Termination of appointment of Graham Paul Mercer as a director on 9 February 2017
13 Feb 2017
Registration of charge 057219690010, created on 9 February 2017
13 Feb 2017
Registration of charge 057219690009, created on 9 February 2017
...
... and 90 more events
16 Mar 2006
New director appointed
16 Mar 2006
New secretary appointed;new director appointed
16 Mar 2006
Director resigned
16 Mar 2006
Secretary resigned
27 Feb 2006
Incorporation

BUSINESS ENVIRONMENT BASINGSTOKE LIMITED Charges

9 February 2017
Charge code 0572 1969 0010
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Trustee)
Description: Contains fixed charge…
9 February 2017
Charge code 0572 1969 0009
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Trustee)
Description: Viewpoint basing view basingstoke RG21 4RG (title number:…
17 December 2013
Charge code 0572 1969 0008
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee for the Secured Parties
Description: Leasehold k/a viewpoint basingview basingstoke hampshire…
6 October 2008
Omnibus guarantee and set-off agreement
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances see image for full details.
13 March 2008
An omnibus guarantee and set-off agreement
Delivered: 15 March 2008
Status: Satisfied on 4 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 December 2007
An omnibus guarantee and set-off agreement
Delivered: 12 December 2007
Status: Satisfied on 26 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
13 July 2007
Legal charge
Delivered: 2 August 2007
Status: Satisfied on 7 March 2008
Persons entitled: Nationwide Building Society, for All the Finance Parties
Description: L/H property k/a viewpoint, basingview, basingstoke…
13 July 2007
Debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society, for All the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
15 September 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society in Its Capacity as Agent, Arranger, Lender and Security Trustee
Description: The l/h property k/a viewpoint, basingview, basingstoke…
15 September 2006
Debenture
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society in Its Capacity as Agent, Arranger, Lender and Security Trustee
Description: Fixed and floating charges over the undertaking and all…