BUSINESS DEVELOPMENT SUPPORT LTD
HIGH WYCOMBE BRITSTICK LIMITED

Hellopages » Buckinghamshire » Chiltern » HP15 6XZ
Company number 04346883
Status Active
Incorporation Date 3 January 2002
Company Type Private Limited Company
Address 7 SHEPHERDS FOLD, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6XZ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 24 April 2017 with updates; Termination of appointment of Julie Patricia Rutt as a director on 1 April 2017. The most likely internet sites of BUSINESS DEVELOPMENT SUPPORT LTD are www.businessdevelopmentsupport.co.uk, and www.business-development-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Berkhamsted Rail Station is 8.4 miles; to Furze Platt Rail Station is 9.6 miles; to Taplow Rail Station is 10.1 miles; to Burnham (Berks) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Development Support Ltd is a Private Limited Company. The company registration number is 04346883. Business Development Support Ltd has been working since 03 January 2002. The present status of the company is Active. The registered address of Business Development Support Ltd is 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire Hp15 6xz. . RUTT, Michael Logan is a Secretary of the company. RUTT, Michael Logan is a Director of the company. Secretary JORY, Paul Harry has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BROCKLEHURST, Peter has been resigned. Director DEEKES, Michael Peter has been resigned. Director HAMOUY, Catherine Rita has been resigned. Director HAMOUY, Catherine Rita has been resigned. Director JORY, Paul Harry has been resigned. Director RUTT, Julie Patricia has been resigned. Director RUTT, Julie Patricia has been resigned. Director RUTT, Simon has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
RUTT, Michael Logan
Appointed Date: 20 April 2002

Director
RUTT, Michael Logan
Appointed Date: 20 April 2002
72 years old

Resigned Directors

Secretary
JORY, Paul Harry
Resigned: 31 January 2003
Appointed Date: 05 January 2002

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 04 January 2002
Appointed Date: 03 January 2002

Director
BROCKLEHURST, Peter
Resigned: 16 November 2002
Appointed Date: 20 April 2002
80 years old

Director
DEEKES, Michael Peter
Resigned: 16 November 2002
Appointed Date: 20 April 2002
77 years old

Director
HAMOUY, Catherine Rita
Resigned: 06 April 2014
Appointed Date: 01 March 2014
73 years old

Director
HAMOUY, Catherine Rita
Resigned: 01 January 2014
Appointed Date: 18 March 2013
73 years old

Director
JORY, Paul Harry
Resigned: 30 September 2002
Appointed Date: 05 January 2002
68 years old

Director
RUTT, Julie Patricia
Resigned: 01 April 2017
Appointed Date: 18 March 2013
68 years old

Director
RUTT, Julie Patricia
Resigned: 04 October 2011
Appointed Date: 01 May 2003
68 years old

Director
RUTT, Simon
Resigned: 01 April 2017
Appointed Date: 18 March 2013
41 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 04 January 2002
Appointed Date: 03 January 2002

Persons With Significant Control

Mr Michael Logan Rutt Fca
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUSINESS DEVELOPMENT SUPPORT LTD Events

04 May 2017
Micro company accounts made up to 31 March 2017
24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
24 Apr 2017
Termination of appointment of Julie Patricia Rutt as a director on 1 April 2017
24 Apr 2017
Termination of appointment of Simon Rutt as a director on 1 April 2017
10 Oct 2016
Confirmation statement made on 4 October 2016 with updates
...
... and 55 more events
14 Jun 2002
New secretary appointed;new director appointed
02 Feb 2002
Registered office changed on 02/02/02 from: 7 shepherds fold holmer green buckinghamshire HP15 6XZ
04 Jan 2002
Secretary resigned
04 Jan 2002
Director resigned
03 Jan 2002
Incorporation