B.G.A. BUSINESS SERVICES LIMITED

Hellopages » City of London » City of London » EC1A 9LQ

Company number 01274955
Status Active
Incorporation Date 26 August 1976
Company Type Private Limited Company
Address 25 HOSIER LANE, LONDON, EC1A 9LQ
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 and eleven events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Termination of appointment of Helen Carolyn Stevens as a director on 21 October 2016; Appointment of Mr Mark Anthony Wehrly as a secretary on 21 October 2016. The most likely internet sites of B.G.A. BUSINESS SERVICES LIMITED are www.bgabusinessservices.co.uk, and www.b-g-a-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B G A Business Services Limited is a Private Limited Company. The company registration number is 01274955. B G A Business Services Limited has been working since 26 August 1976. The present status of the company is Active. The registered address of B G A Business Services Limited is 25 Hosier Lane London Ec1a 9lq. . WEHRLY, Mark Anthony is a Secretary of the company. JONES, Leonard Edward is a Director of the company. MAIN WILSON, Andrew is a Director of the company. Secretary BALKWILL, Christopher Russell has been resigned. Secretary MCCORMICK, Roger James has been resigned. Secretary NORTH, Pauline Trudy has been resigned. Secretary PURCELL, Jeanette has been resigned. Secretary STOKES, Reeta has been resigned. Secretary SK SECRETARY LIMITED has been resigned. Director BALKWILL, Christopher Russell has been resigned. Director CRAWSHAW, Hugh Sebastian has been resigned. Director GRAVELLS, David Peter Anthony has been resigned. Director HARWOOD-WHITCHER, Vanessa Frances has been resigned. Director INMAN, Kathleen Marie has been resigned. Director JONES, Michael Anthony has been resigned. Director MCCORMICK, Roger James has been resigned. Director PETERS, John Gyart has been resigned. Director PURCELL, Jeanette has been resigned. Director SEARS, Hilary Barbara has been resigned. Director STEVENS, Helen Carolyn has been resigned. Director WALKER, Elizabeth Ann has been resigned. Director YPMA, Iebe Willem has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WEHRLY, Mark Anthony
Appointed Date: 21 October 2016

Director
JONES, Leonard Edward
Appointed Date: 11 June 2013
69 years old

Director
MAIN WILSON, Andrew
Appointed Date: 23 August 2013
66 years old

Resigned Directors

Secretary
BALKWILL, Christopher Russell
Resigned: 19 September 2011
Appointed Date: 01 April 2010

Secretary
MCCORMICK, Roger James
Resigned: 31 October 1996

Secretary
NORTH, Pauline Trudy
Resigned: 29 September 2005
Appointed Date: 01 November 1996

Secretary
PURCELL, Jeanette
Resigned: 31 March 2010
Appointed Date: 29 September 2005

Secretary
STOKES, Reeta
Resigned: 27 March 2015
Appointed Date: 11 June 2013

Secretary
SK SECRETARY LIMITED
Resigned: 11 June 2013
Appointed Date: 19 September 2011

Director
BALKWILL, Christopher Russell
Resigned: 24 September 2014
Appointed Date: 01 April 2010
70 years old

Director
CRAWSHAW, Hugh Sebastian
Resigned: 23 January 2001
Appointed Date: 11 March 1998
71 years old

Director
GRAVELLS, David Peter Anthony
Resigned: 24 November 1992
76 years old

Director
HARWOOD-WHITCHER, Vanessa Frances
Resigned: 05 July 2013
Appointed Date: 26 November 2012
54 years old

Director
INMAN, Kathleen Marie
Resigned: 17 February 1998
Appointed Date: 01 December 1997
63 years old

Director
JONES, Michael Anthony
Resigned: 30 September 2002
Appointed Date: 01 November 1996
82 years old

Director
MCCORMICK, Roger James
Resigned: 31 October 1996
92 years old

Director
PETERS, John Gyart
Resigned: 29 November 2007
Appointed Date: 21 September 2004
63 years old

Director
PURCELL, Jeanette
Resigned: 31 March 2010
Appointed Date: 13 June 2003
68 years old

Director
SEARS, Hilary Barbara
Resigned: 08 December 2011
Appointed Date: 29 November 2007
79 years old

Director
STEVENS, Helen Carolyn
Resigned: 21 October 2016
Appointed Date: 08 December 2014
64 years old

Director
WALKER, Elizabeth Ann
Resigned: 21 September 2004
Appointed Date: 23 January 2001
63 years old

Director
YPMA, Iebe Willem
Resigned: 01 December 1997
Appointed Date: 24 November 1992
75 years old

Persons With Significant Control

Mr Andrew Main Wilson
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

Mr Leonard Jones
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

Association Of Mbas Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

B.G.A. BUSINESS SERVICES LIMITED Events

28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
21 Oct 2016
Termination of appointment of Helen Carolyn Stevens as a director on 21 October 2016
21 Oct 2016
Appointment of Mr Mark Anthony Wehrly as a secretary on 21 October 2016
11 May 2016
Full accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

...
... and 101 more events
04 Aug 1987
Full accounts made up to 30 June 1986

04 Aug 1987
Return made up to 11/12/86; full list of members

27 Nov 1986
Full accounts made up to 30 June 1985

27 Nov 1986
Return made up to 11/12/85; full list of members

17 May 1977
Memorandum and Articles of Association