BT (INTERNATIONAL) HOLDINGS LIMITED

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

Company number 02216586
Status Active
Incorporation Date 2 February 1988
Company Type Private Limited Company
Address 81 NEWGATE STREET, LONDON, EC1A 7AJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty events have happened. The last three records are Full accounts made up to 31 March 2016; Second filing of Confirmation Statement dated 16/11/2016; Termination of appointment of Alberto Buffa as a director on 9 December 2016. The most likely internet sites of BT (INTERNATIONAL) HOLDINGS LIMITED are www.btinternationalholdings.co.uk, and www.bt-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight 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 International Holdings Limited is a Private Limited Company. The company registration number is 02216586. Bt International Holdings Limited has been working since 02 February 1988. The present status of the company is Active. The registered address of Bt International Holdings 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. PARRY, Glyn is a Director of the company. RYAN, Christina Bridget is a Director of the company. WINNISTER, Leslie Charles is a Director of the company. Secretary DUFFY, Katherine Mary has been resigned. Secretary GEAR, Carol has been resigned. Secretary HARWOOD, Robert John has been resigned. Secretary WALSH, Paula Annette has been resigned. Director ALLENBY, Philip Norman has been resigned. Director ASHTON, Helen Louise has been resigned. Director ASHTON, Helen Louise has been resigned. Director BLACKWELL, Louise Alison Clare has been resigned. Director BUFFA, Alberto has been resigned. Director CLARK, John Arthur Kevin has been resigned. Director COLE, Michael John has been resigned. Director COWARD, Simon Douglas has been resigned. Director DUFFY, Katherine Mary has been resigned. Director FOX, John William Alfred has been resigned. Director JONES, Colleen has been resigned. Director LONGDEN, Andrew William has been resigned. Director LONGDEN, Andrew William has been resigned. Director PRIOR, Stephen John has been resigned. Director SAVAGE, Richard William has been resigned. Director SCHRAER, Michael Alexander has been resigned. Director SCOTT, Alan George has been resigned. Director SCOTT, Alan George has been resigned. Director SCRIVEN, David has been resigned. Director SCRIVEN, David has been resigned. Director SCRIVEN, David has been resigned. Director WALKER, Katherine Ann has been resigned. Director WINNISTER, Leslie Charles has been resigned. Director WROE, John Vincent has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
NEWGATE STREET SECRETARIES LIMITED
Appointed Date: 13 June 2000

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

Director
PARRY, Glyn
Appointed Date: 30 June 2007
58 years old

Director
RYAN, Christina Bridget
Appointed Date: 14 October 2013
64 years old

Director
WINNISTER, Leslie Charles
Appointed Date: 25 October 2003
73 years old

Resigned Directors

Secretary
DUFFY, Katherine Mary
Resigned: 17 February 1998

Secretary
GEAR, Carol
Resigned: 17 February 1995

Secretary
HARWOOD, Robert John
Resigned: 13 June 2000
Appointed Date: 17 February 1998

Secretary
WALSH, Paula Annette
Resigned: 13 June 2000
Appointed Date: 02 August 1995

Director
ALLENBY, Philip Norman
Resigned: 18 May 2015
Appointed Date: 09 December 2010
65 years old

Director
ASHTON, Helen Louise
Resigned: 31 December 2010
Appointed Date: 11 November 2010
63 years old

Director
ASHTON, Helen Louise
Resigned: 31 December 2010
Appointed Date: 30 March 2009
63 years old

Director
BLACKWELL, Louise Alison Clare
Resigned: 14 October 2013
Appointed Date: 09 December 2010
43 years old

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

Director
CLARK, John Arthur Kevin
Resigned: 21 May 2001
72 years old

Director
COLE, Michael John
Resigned: 28 February 2014
Appointed Date: 14 October 2013
54 years old

Director
COWARD, Simon Douglas
Resigned: 14 August 1995
Appointed Date: 02 August 1995
65 years old

Director
DUFFY, Katherine Mary
Resigned: 09 June 1997
Appointed Date: 02 June 1997
80 years old

Director
FOX, John William Alfred
Resigned: 08 May 2007
Appointed Date: 21 May 2001
67 years old

Director
JONES, Colleen
Resigned: 31 August 1998
Appointed Date: 14 August 1998
58 years old

Director
LONGDEN, Andrew William
Resigned: 24 October 2003
Appointed Date: 28 July 1995
68 years old

Director
LONGDEN, Andrew William
Resigned: 21 August 1995
Appointed Date: 28 July 1995
68 years old

Director
PRIOR, Stephen John
Resigned: 06 September 2005
72 years old

Director
SAVAGE, Richard William
Resigned: 22 December 1998
75 years old

Director
SCHRAER, Michael Alexander
Resigned: 08 May 2002
Appointed Date: 22 December 1998
70 years old

Director
SCOTT, Alan George
Resigned: 30 March 2009
Appointed Date: 06 September 2005
75 years old

Director
SCOTT, Alan George
Resigned: 14 July 1995
Appointed Date: 07 July 1995
75 years old

Director
SCRIVEN, David
Resigned: 09 June 1997
Appointed Date: 26 May 1997
67 years old

Director
SCRIVEN, David
Resigned: 11 November 1996
Appointed Date: 08 October 1996
67 years old

Director
SCRIVEN, David
Resigned: 01 March 1996
Appointed Date: 27 February 1996
67 years old

Director
WALKER, Katherine Ann
Resigned: 31 August 1998
Appointed Date: 17 August 1998
74 years old

Director
WINNISTER, Leslie Charles
Resigned: 08 January 2003
Appointed Date: 23 December 2002
73 years old

Director
WROE, John Vincent
Resigned: 30 June 2007
Appointed Date: 08 May 2007
67 years old

Persons With Significant Control

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

BT (INTERNATIONAL) HOLDINGS LIMITED Events

21 Feb 2017
Full accounts made up to 31 March 2016
13 Feb 2017
Second filing of Confirmation Statement dated 16/11/2016
09 Dec 2016
Termination of appointment of Alberto Buffa as a director on 9 December 2016
21 Nov 2016
16/11/16 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 13/02/2017

16 May 2016
Appointment of Ms Louise Alison Clare Blackwell as a director on 16 May 2016
...
... and 220 more events
23 Aug 1988
Secretary resigned;new secretary appointed

23 Jun 1988
Company name changed bt ten LIMITED\certificate issued on 24/06/88
23 Jun 1988
Company name changed\certificate issued on 23/06/88
02 Feb 1988
Certificate of incorporation
02 Feb 1988
Incorporation