BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8BH

Company number 08920027
Status Active
Incorporation Date 3 March 2014
Company Type Private Limited Company
Address 36-38 WHITEFRIARS STREET, LONDON, ENGLAND, EC4Y 8BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 36-38 Whitefriars Street London EC4Y 8BH on 31 March 2017; Termination of appointment of Robert Aaron Schwarz as a director on 20 March 2017. The most likely internet sites of BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED are www.britishcentresforbusinessoverseas.co.uk, and www.british-centres-for-business-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Centres For Business Overseas Limited is a Private Limited Company. The company registration number is 08920027. British Centres For Business Overseas Limited has been working since 03 March 2014. The present status of the company is Active. The registered address of British Centres For Business Overseas Limited is 36 38 Whitefriars Street London England Ec4y 8bh. . HAGAN, Gareth Paul is a Director of the company. O'CONNELL, Mark is a Director of the company. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director DAVIDSON, Jonathon Patrick has been resigned. Director HATTLE, Clair has been resigned. Director ISAACSON, Neil Robert has been resigned. Director LEWIS, Matthew James has been resigned. Director MARTINS, Graham has been resigned. Director MEAD, Catherine has been resigned. Director MICHELMORE, Peter Guy has been resigned. Director OLIVER, Richard Scott has been resigned. Director SCHWARZ, Robert Aaron has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HAGAN, Gareth Paul
Appointed Date: 20 March 2017
48 years old

Director
O'CONNELL, Mark
Appointed Date: 20 March 2017
60 years old

Resigned Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 20 March 2017
Appointed Date: 03 March 2014

Director
DAVIDSON, Jonathon Patrick
Resigned: 31 August 2016
Appointed Date: 03 March 2014
51 years old

Director
HATTLE, Clair
Resigned: 20 January 2016
Appointed Date: 03 March 2014
43 years old

Director
ISAACSON, Neil Robert
Resigned: 19 May 2016
Appointed Date: 20 January 2016
53 years old

Director
LEWIS, Matthew James
Resigned: 20 March 2017
Appointed Date: 06 October 2016
54 years old

Director
MARTINS, Graham
Resigned: 20 March 2017
Appointed Date: 03 March 2014
64 years old

Director
MEAD, Catherine
Resigned: 20 March 2017
Appointed Date: 19 May 2016
58 years old

Director
MICHELMORE, Peter Guy
Resigned: 20 March 2017
Appointed Date: 03 March 2014
74 years old

Director
OLIVER, Richard Scott
Resigned: 20 March 2017
Appointed Date: 03 March 2014
63 years old

Director
SCHWARZ, Robert Aaron
Resigned: 20 March 2017
Appointed Date: 03 March 2014
69 years old

BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED Events

07 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Mar 2017
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 36-38 Whitefriars Street London EC4Y 8BH on 31 March 2017
31 Mar 2017
Termination of appointment of Robert Aaron Schwarz as a director on 20 March 2017
31 Mar 2017
Termination of appointment of Richard Scott Oliver as a director on 20 March 2017
31 Mar 2017
Termination of appointment of Peter Guy Michelmore as a director on 20 March 2017
...
... and 14 more events
02 Feb 2016
Appointment of Neil Robert Isaacson as a director on 20 January 2016
07 Dec 2015
Total exemption full accounts made up to 31 March 2015
27 Aug 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

03 Mar 2014
Incorporation
Statement of capital on 2014-03-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted