BT GLOBAL SERVICES LIMITED
BT GLOBAL NETWORKS LIMITED CONCERT GLOBAL NETWORKS LIMITED

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

Company number 02410810
Status Active
Incorporation Date 3 August 1989
Company Type Private Limited Company
Address 81 NEWGATE STREET, LONDON, EC1A 7AJ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Alberto Buffa as a director on 9 December 2016; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of BT GLOBAL SERVICES LIMITED are www.btglobalservices.co.uk, and www.bt-global-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six 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 Global Services Limited is a Private Limited Company. The company registration number is 02410810. Bt Global Services Limited has been working since 03 August 1989. The present status of the company is Active. The registered address of Bt Global Services Limited is 81 Newgate Street London Ec1a 7aj. . NEWGATE STREET SECRETARIES LIMITED is a Secretary of the company. BLACKWELL, Louise Alison Clare is a Director of the company. BRENCHLEY, Nicola is a Director of the company. RYAN, Christina Bridget is a Director of the company. Secretary CHALLIS, John Christopher has been resigned. Secretary HARWOOD, Robert John has been resigned. Director ALLENBY, Philip Norman has been resigned. Director ANDREWS, Stephen has been resigned. Director ASHTON, Helen Louise has been resigned. Director ASHTON, Helen Louise has been resigned. Director ASHTON, Helen Louise has been resigned. Director ASHTON, Helen Louise has been resigned. Director BEEDHAM, Geoffrey has been resigned. Director BLACKWELL, Louise Alison Clare has been resigned. Director BROUGHAM, John Henry has been resigned. Director BUFFA, Alberto has been resigned. Director CHALLIS, John Christopher has been resigned. Director CLEMENT-JONES, Jonathan has been resigned. Director COLE, Michael John has been resigned. Director CORKERRY, Mike has been resigned. Director CORKERRY, Mike has been resigned. Director DAVY, Clive Graham has been resigned. Director GREENBERG, Jack has been resigned. Director HARWOOD, Robert John has been resigned. Director HAYWOOD, Richard Andrew has been resigned. Director HIRST, Richard Dodsworth has been resigned. Director JAMES, Cristopher David has been resigned. Director JOHNSON, Colin David has been resigned. Director KERSHAW, Michael James has been resigned. Director LEE, Paul Richard has been resigned. Director MCELLIGOTT, John Michael has been resigned. Director MOONEY, David John has been resigned. Director PORTER, Stephen has been resigned. Director PRIOR, Stephen John has been resigned. Director READ, Michael David has been resigned. Director RICHARDSON, Brian James has been resigned. Director ROWBOTHAM, Thomas Robert, Dr has been resigned. Director TOPAL, Osman has been resigned. Director TYRER, Michael Richard has been resigned. Director VAUGHAN, Pamela has been resigned. Director WILBY, Robert Francis has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
NEWGATE STREET SECRETARIES LIMITED
Appointed Date: 05 January 2000

Director
BLACKWELL, Louise Alison Clare
Appointed Date: 16 May 2016
43 years old

Director
BRENCHLEY, Nicola
Appointed Date: 03 August 2015
57 years old

Director
RYAN, Christina Bridget
Appointed Date: 24 October 2013
64 years old

Resigned Directors

Secretary
CHALLIS, John Christopher
Resigned: 12 January 1998

Secretary
HARWOOD, Robert John
Resigned: 05 January 2000
Appointed Date: 12 January 1998

Director
ALLENBY, Philip Norman
Resigned: 18 May 2015
Appointed Date: 11 November 2010
65 years old

Director
ANDREWS, Stephen
Resigned: 17 March 2003
Appointed Date: 01 April 2002
67 years old

Director
ASHTON, Helen Louise
Resigned: 11 November 2010
Appointed Date: 07 September 2007
63 years old

Director
ASHTON, Helen Louise
Resigned: 07 September 2007
Appointed Date: 26 April 2005
63 years old

Director
ASHTON, Helen Louise
Resigned: 15 July 2004
Appointed Date: 14 July 2004
63 years old

Director
ASHTON, Helen Louise
Resigned: 21 March 2002
Appointed Date: 08 December 2001
63 years old

Director
BEEDHAM, Geoffrey
Resigned: 11 May 2001
Appointed Date: 01 July 1994
72 years old

Director
BLACKWELL, Louise Alison Clare
Resigned: 24 October 2013
Appointed Date: 07 May 2009
43 years old

Director
BROUGHAM, John Henry
Resigned: 01 July 1994
74 years old

Director
BUFFA, Alberto
Resigned: 09 December 2016
Appointed Date: 18 May 2015
40 years old

Director
CHALLIS, John Christopher
Resigned: 12 January 1998
Appointed Date: 01 July 1994
72 years old

Director
CLEMENT-JONES, Jonathan
Resigned: 31 July 1992
84 years old

Director
COLE, Michael John
Resigned: 28 February 2014
Appointed Date: 24 October 2013
54 years old

Director
CORKERRY, Mike
Resigned: 01 April 2002
Appointed Date: 01 March 2002
68 years old

Director
CORKERRY, Mike
Resigned: 07 December 2001
Appointed Date: 22 October 2001
68 years old

Director
DAVY, Clive Graham
Resigned: 29 September 2008
Appointed Date: 01 April 2002
71 years old

Director
GREENBERG, Jack
Resigned: 05 January 2000
Appointed Date: 01 July 1994
75 years old

Director
HARWOOD, Robert John
Resigned: 05 January 2000
Appointed Date: 12 January 1998
65 years old

Director
HAYWOOD, Richard Andrew
Resigned: 24 March 2003
Appointed Date: 01 April 2002
68 years old

Director
HIRST, Richard Dodsworth
Resigned: 01 April 2002
Appointed Date: 05 January 2000
69 years old

Director
JAMES, Cristopher David
Resigned: 26 October 1993
78 years old

Director
JOHNSON, Colin David
Resigned: 01 April 2013
Appointed Date: 01 April 2002
74 years old

Director
KERSHAW, Michael James
Resigned: 30 June 1994
Appointed Date: 10 December 1993
73 years old

Director
LEE, Paul Richard
Resigned: 01 April 2002
Appointed Date: 11 May 2001
64 years old

Director
MCELLIGOTT, John Michael
Resigned: 05 January 2000
Appointed Date: 27 February 1995
74 years old

Director
MOONEY, David John
Resigned: 05 January 2000
Appointed Date: 01 July 1994
73 years old

Director
PORTER, Stephen
Resigned: 03 April 2003
Appointed Date: 21 June 2002
59 years old

Director
PRIOR, Stephen John
Resigned: 01 July 1994
Appointed Date: 10 December 1993
32 years old

Director
READ, Michael David
Resigned: 01 July 1994
77 years old

Director
RICHARDSON, Brian James
Resigned: 14 July 2011
Appointed Date: 12 July 2004
63 years old

Director
ROWBOTHAM, Thomas Robert, Dr
Resigned: 01 July 1994
84 years old

Director
TOPAL, Osman
Resigned: 03 April 2003
Appointed Date: 19 December 2001
57 years old

Director
TYRER, Michael Richard
Resigned: 27 February 1995
Appointed Date: 01 July 1994
82 years old

Director
VAUGHAN, Pamela
Resigned: 19 February 2002
Appointed Date: 05 January 2000
54 years old

Director
WILBY, Robert Francis
Resigned: 07 September 2007
Appointed Date: 14 May 2003
63 years old

Persons With Significant Control

Bt Sixty-Four Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BT GLOBAL SERVICES LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
09 Dec 2016
Termination of appointment of Alberto Buffa as a director on 9 December 2016
03 Nov 2016
Confirmation statement made on 26 October 2016 with updates
16 May 2016
Appointment of Ms Louise Alison Clare Blackwell as a director on 16 May 2016
03 Jan 2016
Full accounts made up to 31 March 2015
...
... and 186 more events
02 Nov 1990
Return made up to 26/10/90; full list of members

02 Nov 1990
Accounts for a dormant company made up to 31 March 1990

26 Jan 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Jan 1990
Secretary resigned;new secretary appointed

03 Aug 1989
Incorporation