BT FACILITIES SERVICES LIMITED
LONDON MONTERAY LIMITED 978TH SHELF TRADING COMPANY LIMITED

Hellopages » City of London » City of London » EC1A 7AJ

Company number 04054291
Status Active
Incorporation Date 16 August 2000
Company Type Private Limited Company
Address 81 NEWGATE STREET, LONDON, EC1A 7AJ
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 forty-five events have happened. The last three records are Appointment of Mr Graeme Alexander Robert Paton as a director on 3 May 2017; Termination of appointment of Martin Leonard Steele as a director on 1 May 2017; Full accounts made up to 31 March 2016. The most likely internet sites of BT FACILITIES SERVICES LIMITED are www.btfacilitiesservices.co.uk, and www.bt-facilities-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bt Facilities Services Limited is a Private Limited Company. The company registration number is 04054291. Bt Facilities Services Limited has been working since 16 August 2000. The present status of the company is Active. The registered address of Bt Facilities Services Limited is 81 Newgate Street London Ec1a 7aj. . NEWGATE STREET SECRETARIES LIMITED is a Secretary of the company. HALL, Simon Peter Templar is a Director of the company. PATE, Cheryl is a Director of the company. PATON, Graeme Alexander Robert is a Director of the company. TURLAND, Paul Raymond is a Director of the company. Secretary PERROT, John has been resigned. Secretary SHEPLEY, Alison Margaret has been resigned. Secretary TAPP, Richard Francis has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ACKERMAN, Peter John has been resigned. Director BLACKWELL, Louise Alison Clare has been resigned. Director BRYDEN, Gordon has been resigned. Director BURHOLT, Martin has been resigned. Director COLE, Michael John has been resigned. Director CRILLY, Paul has been resigned. Director ENTWISLE, Ian David has been resigned. Director FELLOWES, Michael has been resigned. Director FORD, Peter John has been resigned. Director GEAREY, David Thomas has been resigned. Director GIBBS, Stephen Peter has been resigned. Director GIBBS, Stephen Peter has been resigned. Director HALSEHURST, Geoffrey Peter has been resigned. Director HARRIS, Rodney Hewer has been resigned. Director HURCOMB, David Stuart has been resigned. Director JONES, Peter Rudulph has been resigned. Director KASHER, Michael Harrison has been resigned. Director KENNY, Thomas Donald has been resigned. Director KING, John David has been resigned. Director MACPHERSON, Colin has been resigned. Director MASTERS, Raymond James has been resigned. Director NEALON, Barry Montague has been resigned. Director PARKER, Asa Daniel has been resigned. Director PEATTIE, Gordon has been resigned. Director PEMBERTON, Darien has been resigned. Director PERROT, John has been resigned. Director PHILLIPS, Martyn Hywel has been resigned. Director PLATT, John Christopher has been resigned. Director ROSS, Robert Smillie has been resigned. Director SAVAGE-MARTIN, Hilary has been resigned. Director SAVILLE-KING, Paul James has been resigned. Director SKELTON, Jane Elizabeth has been resigned. Director STEELE, Martin Leonard has been resigned. Director SYKES, Richard Ian has been resigned. Director THOMPSON, Paul Martin has been resigned. Director WEATHERSON, Stuart has been resigned. Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NEWGATE STREET SECRETARIES LIMITED
Appointed Date: 31 August 2012

Director
HALL, Simon Peter Templar
Appointed Date: 11 November 2013
56 years old

Director
PATE, Cheryl
Appointed Date: 17 August 2016
58 years old

Director
PATON, Graeme Alexander Robert
Appointed Date: 03 May 2017
56 years old

Director
TURLAND, Paul Raymond
Appointed Date: 28 March 2013
69 years old

Resigned Directors

Secretary
PERROT, John
Resigned: 22 February 2002
Appointed Date: 29 September 2000

Secretary
SHEPLEY, Alison Margaret
Resigned: 31 August 2012
Appointed Date: 18 September 2002

Secretary
TAPP, Richard Francis
Resigned: 18 September 2002
Appointed Date: 22 February 2002

Nominee Secretary
SISEC LIMITED
Resigned: 30 September 2000
Appointed Date: 16 August 2000

Director
ACKERMAN, Peter John
Resigned: 01 October 2003
Appointed Date: 29 September 2000
67 years old

Director
BLACKWELL, Louise Alison Clare
Resigned: 28 March 2013
Appointed Date: 31 August 2012
43 years old

Director
BRYDEN, Gordon
Resigned: 30 October 2002
Appointed Date: 29 September 2000
68 years old

Director
BURHOLT, Martin
Resigned: 31 August 2012
Appointed Date: 20 March 2012
57 years old

Director
COLE, Michael John
Resigned: 28 March 2013
Appointed Date: 31 August 2012
54 years old

Director
CRILLY, Paul
Resigned: 02 April 2012
Appointed Date: 15 June 2011
64 years old

Director
ENTWISLE, Ian David
Resigned: 31 August 2012
Appointed Date: 02 April 2012
62 years old

Director
FELLOWES, Michael
Resigned: 27 April 2006
Appointed Date: 12 October 2000
67 years old

Director
FORD, Peter John
Resigned: 01 July 2002
Appointed Date: 29 September 2000
86 years old

Director
GEAREY, David Thomas
Resigned: 04 April 2005
Appointed Date: 01 May 2004
77 years old

Director
GIBBS, Stephen Peter
Resigned: 20 November 2009
Appointed Date: 27 April 2006
60 years old

Director
GIBBS, Stephen Peter
Resigned: 12 October 2000
Appointed Date: 29 September 2000
60 years old

Director
HALSEHURST, Geoffrey Peter
Resigned: 10 January 2003
Appointed Date: 01 July 2002
66 years old

Director
HARRIS, Rodney Hewer
Resigned: 21 December 2006
Appointed Date: 21 March 2005
64 years old

Director
HURCOMB, David Stuart
Resigned: 28 April 2006
Appointed Date: 21 March 2005
61 years old

Director
JONES, Peter Rudulph
Resigned: 10 January 2008
Appointed Date: 21 December 2006
59 years old

Director
KASHER, Michael Harrison
Resigned: 31 August 2012
Appointed Date: 29 February 2012
59 years old

Director
KENNY, Thomas Donald
Resigned: 21 December 2006
Appointed Date: 30 October 2002
70 years old

Director
KING, John David
Resigned: 02 April 2012
Appointed Date: 15 June 2011
74 years old

Director
MACPHERSON, Colin
Resigned: 31 August 2012
Appointed Date: 29 February 2012
60 years old

Director
MASTERS, Raymond James
Resigned: 27 March 2008
Appointed Date: 10 January 2003
73 years old

Director
NEALON, Barry Montague
Resigned: 15 June 2011
Appointed Date: 31 October 2008
77 years old

Director
PARKER, Asa Daniel
Resigned: 29 February 2012
Appointed Date: 24 December 2008
52 years old

Director
PEATTIE, Gordon
Resigned: 24 December 2008
Appointed Date: 21 December 2006
67 years old

Director
PEMBERTON, Darien
Resigned: 20 March 2012
Appointed Date: 20 November 2009
58 years old

Director
PERROT, John
Resigned: 09 April 2001
Appointed Date: 29 September 2000
73 years old

Director
PHILLIPS, Martyn Hywel
Resigned: 31 August 2012
Appointed Date: 10 January 2008
67 years old

Director
PLATT, John Christopher
Resigned: 26 February 2010
Appointed Date: 28 April 2006
66 years old

Director
ROSS, Robert Smillie
Resigned: 21 March 2005
Appointed Date: 30 October 2002
73 years old

Director
SAVAGE-MARTIN, Hilary
Resigned: 27 February 2015
Appointed Date: 28 March 2013
57 years old

Director
SAVILLE-KING, Paul James
Resigned: 31 August 2012
Appointed Date: 02 April 2012
56 years old

Director
SKELTON, Jane Elizabeth
Resigned: 31 October 2008
Appointed Date: 27 March 2008
63 years old

Director
STEELE, Martin Leonard
Resigned: 01 May 2017
Appointed Date: 28 March 2013
64 years old

Director
SYKES, Richard Ian
Resigned: 29 February 2012
Appointed Date: 26 February 2010
54 years old

Director
THOMPSON, Paul Martin
Resigned: 01 May 2004
Appointed Date: 01 October 2003
59 years old

Director
WEATHERSON, Stuart
Resigned: 30 October 2002
Appointed Date: 09 April 2001
65 years old

Director
LOVITING LIMITED
Resigned: 29 September 2000
Appointed Date: 16 August 2000

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 29 September 2000
Appointed Date: 16 August 2000

Persons With Significant Control

British Telecommunications Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BT FACILITIES SERVICES LIMITED Events

03 May 2017
Appointment of Mr Graeme Alexander Robert Paton as a director on 3 May 2017
02 May 2017
Termination of appointment of Martin Leonard Steele as a director on 1 May 2017
03 Oct 2016
Full accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 16 August 2016 with updates
17 Aug 2016
Appointment of Mrs Cheryl Pate as a director on 17 August 2016
...
... and 135 more events
09 Oct 2000
Ad 29/09/00--------- £ si 198@1=198 £ ic 2/200
09 Oct 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Oct 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Sep 2000
Company name changed 978TH shelf trading company limi ted\certificate issued on 18/09/00
16 Aug 2000
Incorporation