BT LANCASHIRE SERVICES LIMITED
LONDON ONE CONNECT LIMITED BT NOMINEES TEN LIMITED

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

Company number 07444626
Status Active
Incorporation Date 18 November 2010
Company Type Private Limited Company
Address 81 NEWGATE STREET, LONDON, EC1A 7AJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Hugh Joseph Hood as a director on 16 August 2016. The most likely internet sites of BT LANCASHIRE SERVICES LIMITED are www.btlancashireservices.co.uk, and www.bt-lancashire-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven 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 Lancashire Services Limited is a Private Limited Company. The company registration number is 07444626. Bt Lancashire Services Limited has been working since 18 November 2010. The present status of the company is Active. The registered address of Bt Lancashire Services Limited is 81 Newgate Street London Ec1a 7aj. . NEWGATE STREET SECRETARIES LIMITED is a Secretary of the company. BLACKBURN, Michael is a Director of the company. LONGBOTTOM, Danny is a Director of the company. REYNOLDS, David is a Director of the company. STOKES, Rachel is a Director of the company. Director ALLENBY, Philip Norman has been resigned. Director ATKINSON, Albert, County Councillor has been resigned. Director BLACKWELL, Louise Alison Clare has been resigned. Director CARRUTHERS, Peter Alan has been resigned. Director CHANMUGAM, Everard Ashiantha Antony has been resigned. Director DRIVER, Geoffrey, County Councillor has been resigned. Director HALSALL, Philip has been resigned. Director HOOD, Hugh Joseph has been resigned. Director MCLAUGHLIN, Owen Gerard has been resigned. Director ROGERS, Neil Andrew has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
NEWGATE STREET SECRETARIES LIMITED
Appointed Date: 18 November 2010

Director
BLACKBURN, Michael
Appointed Date: 27 April 2011
65 years old

Director
LONGBOTTOM, Danny
Appointed Date: 02 August 2016
51 years old

Director
REYNOLDS, David
Appointed Date: 27 April 2011
57 years old

Director
STOKES, Rachel
Appointed Date: 01 September 2015
57 years old

Resigned Directors

Director
ALLENBY, Philip Norman
Resigned: 27 April 2011
Appointed Date: 18 November 2010
65 years old

Director
ATKINSON, Albert, County Councillor
Resigned: 28 November 2013
Appointed Date: 28 April 2011
85 years old

Director
BLACKWELL, Louise Alison Clare
Resigned: 27 April 2011
Appointed Date: 18 November 2010
43 years old

Director
CARRUTHERS, Peter Alan
Resigned: 31 October 2014
Appointed Date: 27 April 2011
76 years old

Director
CHANMUGAM, Everard Ashiantha Antony
Resigned: 24 April 2014
Appointed Date: 27 April 2011
71 years old

Director
DRIVER, Geoffrey, County Councillor
Resigned: 28 November 2013
Appointed Date: 28 April 2011
80 years old

Director
HALSALL, Philip
Resigned: 31 October 2013
Appointed Date: 28 April 2011
67 years old

Director
HOOD, Hugh Joseph
Resigned: 16 August 2016
Appointed Date: 27 April 2011
59 years old

Director
MCLAUGHLIN, Owen Gerard
Resigned: 16 April 2014
Appointed Date: 28 April 2011
66 years old

Director
ROGERS, Neil Andrew
Resigned: 31 March 2014
Appointed Date: 27 April 2011
67 years old

Persons With Significant Control

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

BT LANCASHIRE SERVICES LIMITED Events

21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
08 Oct 2016
Full accounts made up to 31 March 2016
16 Aug 2016
Termination of appointment of Hugh Joseph Hood as a director on 16 August 2016
02 Aug 2016
Appointment of Danny Longbottom as a director on 2 August 2016
25 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

...
... and 45 more events
13 Jun 2011
Director's details changed for Louise Alison Clare Atherton on 23 April 2011
15 Feb 2011
Director's details changed for Louise Alison Clare Atherton on 1 February 2011
25 Nov 2010
Company name changed bt nominees ten LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-25

25 Nov 2010
Change of name notice
18 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted