BCAS CONSULTING LIMITED
WILMSLOW CALIGULA LIMITED BIBBY CONSULTING & SUPPORT LIMITED MHL SUPPORT LIMITED

Hellopages » Cheshire » Cheshire East » SK9 5AR

Company number 04093343
Status Active
Incorporation Date 19 October 2000
Company Type Private Limited Company
Address KINGS COURT, WATER LANE, WILMSLOW, CHESHIRE, ENGLAND, SK9 5AR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Termination of appointment of Paul Jeffrey Lillico as a director on 19 April 2017; Confirmation statement made on 15 April 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BCAS CONSULTING LIMITED are www.bcasconsulting.co.uk, and www.bcas-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Bcas Consulting Limited is a Private Limited Company. The company registration number is 04093343. Bcas Consulting Limited has been working since 19 October 2000. The present status of the company is Active. The registered address of Bcas Consulting Limited is Kings Court Water Lane Wilmslow Cheshire England Sk9 5ar. . INGLEBY, Jenny is a Director of the company. MORRIS, Christopher Paul is a Director of the company. Secretary CADDY, Lee John has been resigned. Secretary DAVIS, Michael Ernest has been resigned. Secretary LLOYD, Jonathan Stuart has been resigned. Nominee Secretary UK COMPANYSHOP LTD has been resigned. Secretary BIBBY BROS. & CO. (MANAGEMENT LIMITED has been resigned. Nominee Director ADEY, Jane has been resigned. Director BARKER, Jacqueline has been resigned. Director BEGLEY, Laurence has been resigned. Director BIBBY, Michael James, Sir has been resigned. Director CADDY, Lee John has been resigned. Director CARNWELL, Susan Patricia has been resigned. Director DAVIS, Michael Ernest has been resigned. Director GOLDING, Sean Thomas has been resigned. Director GOODY, Andrew John has been resigned. Director GREEN, Cyril Joseph has been resigned. Director HAMPSON, Bernard William has been resigned. Director HAYMER, Jonathan has been resigned. Director HERDMAN, Brian David has been resigned. Director JONES, Digby Marritt has been resigned. Director LEE, Timothy Richard has been resigned. Director LILLICO, Paul Jeffrey has been resigned. Director MCGIVERN, James Patrick has been resigned. Director MCKAY, Nicholas Robert has been resigned. Director MCROBERTS, Alastair has been resigned. Director ROBERTSON, David Albert has been resigned. Director SCHRODER, Marc Knuth has been resigned. Director SLADE, Michael John Fleming has been resigned. Director STARKIE, Lillian Stella has been resigned. Director EARLY BIRD ASSOCIATES LIMITED has been resigned. Director UK BUSINESS FORMATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
INGLEBY, Jenny
Appointed Date: 14 August 2013
48 years old

Director
MORRIS, Christopher Paul
Appointed Date: 14 August 2013
53 years old

Resigned Directors

Secretary
CADDY, Lee John
Resigned: 31 May 2010
Appointed Date: 12 March 2008

Secretary
DAVIS, Michael Ernest
Resigned: 12 March 2008
Appointed Date: 09 January 2001

Secretary
LLOYD, Jonathan Stuart
Resigned: 05 January 2001
Appointed Date: 19 October 2000

Nominee Secretary
UK COMPANYSHOP LTD
Resigned: 19 October 2000
Appointed Date: 19 October 2000

Secretary
BIBBY BROS. & CO. (MANAGEMENT LIMITED
Resigned: 14 August 2013
Appointed Date: 31 May 2010

Nominee Director
ADEY, Jane
Resigned: 19 October 2000
Appointed Date: 19 October 2000
64 years old

Director
BARKER, Jacqueline
Resigned: 14 August 2013
Appointed Date: 01 March 2012
62 years old

Director
BEGLEY, Laurence
Resigned: 15 January 2013
Appointed Date: 12 March 2007
65 years old

Director
BIBBY, Michael James, Sir
Resigned: 20 November 2007
Appointed Date: 19 December 2006
62 years old

Director
CADDY, Lee John
Resigned: 31 May 2010
Appointed Date: 16 February 2006
55 years old

Director
CARNWELL, Susan Patricia
Resigned: 20 May 2014
Appointed Date: 01 August 2012
59 years old

Director
DAVIS, Michael Ernest
Resigned: 24 September 2009
Appointed Date: 12 September 2002
81 years old

Director
GOLDING, Sean Thomas
Resigned: 21 June 2010
Appointed Date: 01 May 2009
53 years old

Director
GOODY, Andrew John
Resigned: 28 March 2013
Appointed Date: 21 June 2010
58 years old

Director
GREEN, Cyril Joseph
Resigned: 31 December 2011
Appointed Date: 20 November 2007
75 years old

Director
HAMPSON, Bernard William
Resigned: 24 September 2009
Appointed Date: 23 February 2001
83 years old

Director
HAYMER, Jonathan
Resigned: 01 May 2009
Appointed Date: 19 December 2006
66 years old

Director
HERDMAN, Brian David
Resigned: 05 January 2001
Appointed Date: 19 October 2000
67 years old

Director
JONES, Digby Marritt
Resigned: 19 December 2006
Appointed Date: 01 April 2004
39 years old

Director
LEE, Timothy Richard
Resigned: 05 January 2001
Appointed Date: 19 October 2000
75 years old

Director
LILLICO, Paul Jeffrey
Resigned: 19 April 2017
Appointed Date: 14 August 2013
53 years old

Director
MCGIVERN, James Patrick
Resigned: 18 July 2012
Appointed Date: 21 June 2010
50 years old

Director
MCKAY, Nicholas Robert
Resigned: 11 May 2007
Appointed Date: 19 October 2000
65 years old

Director
MCROBERTS, Alastair
Resigned: 31 October 2001
Appointed Date: 19 October 2000
64 years old

Director
ROBERTSON, David Albert
Resigned: 14 August 2013
Appointed Date: 29 August 2008
79 years old

Director
SCHRODER, Marc Knuth
Resigned: 31 July 2009
Appointed Date: 10 December 2007
53 years old

Director
SLADE, Michael John Fleming
Resigned: 14 August 2013
Appointed Date: 01 December 2009
80 years old

Director
STARKIE, Lillian Stella
Resigned: 13 September 2013
Appointed Date: 01 April 2012
64 years old

Director
EARLY BIRD ASSOCIATES LIMITED
Resigned: 19 December 2006
Appointed Date: 28 December 2001

Director
UK BUSINESS FORMATIONS LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000

Persons With Significant Control

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

BCAS CONSULTING LIMITED Events

04 May 2017
Termination of appointment of Paul Jeffrey Lillico as a director on 19 April 2017
18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
28 Nov 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 99,500

29 Apr 2016
Registration of charge 040933430005, created on 25 April 2016
...
... and 128 more events
25 Oct 2000
New director appointed
25 Oct 2000
New director appointed
25 Oct 2000
New director appointed
25 Oct 2000
New secretary appointed
19 Oct 2000
Incorporation

BCAS CONSULTING LIMITED Charges

25 April 2016
Charge code 0409 3343 0005
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
29 August 2013
Charge code 0409 3343 0004
Delivered: 6 September 2013
Status: Satisfied on 16 March 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 June 2009
Mortgage debenture
Delivered: 7 July 2009
Status: Satisfied on 20 August 2013
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2005
Mortgage debenture
Delivered: 9 February 2005
Status: Satisfied on 11 December 2009
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
23 April 2001
Mortgage debenture
Delivered: 1 May 2001
Status: Satisfied on 19 February 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…