BTG INTERNATIONAL (HOLDINGS) LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7RD

Company number 04012726
Status Active
Incorporation Date 12 June 2000
Company Type Private Limited Company
Address BTG PLC, 5 FLEET PLACE, LONDON, EC4M 7RD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Mr David Charles Morris as a secretary on 20 September 2016; Termination of appointment of Lygia Jane Jones as a secretary on 20 September 2016; Full accounts made up to 31 March 2016. The most likely internet sites of BTG INTERNATIONAL (HOLDINGS) LIMITED are www.btginternationalholdings.co.uk, and www.btg-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Btg International Holdings Limited is a Private Limited Company. The company registration number is 04012726. Btg International Holdings Limited has been working since 12 June 2000. The present status of the company is Active. The registered address of Btg International Holdings Limited is Btg Plc 5 Fleet Place London Ec4m 7rd. . MORRIS, David Charles is a Secretary of the company. MAKIN, Pamela Louise, Dame is a Director of the company. SODERSTROM, Rolf Kristian Berndtson is a Director of the company. Secretary ARMSTRONG, David Philip has been resigned. Secretary DOVELL, Kim has been resigned. Secretary JONES, Lygia Jane has been resigned. Secretary MADDOX, Peter Geoffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOBSON, Geoffrey has been resigned. Director DOVELL, Kim has been resigned. Director HARVEY, Ian Alexander has been resigned. Director KATHOKE, Rustom Kaikhushroo has been resigned. Director LANDO, Anthony Vincent has been resigned. Director PORGES, Geoffrey Craig has been resigned. Director SAPHRA, Robin has been resigned. Director SODEN, Christine Helen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MORRIS, David Charles
Appointed Date: 20 September 2016

Director
MAKIN, Pamela Louise, Dame
Appointed Date: 08 March 2006
64 years old

Director
SODERSTROM, Rolf Kristian Berndtson
Appointed Date: 16 March 2009
60 years old

Resigned Directors

Secretary
ARMSTRONG, David Philip
Resigned: 21 February 2001
Appointed Date: 12 June 2000

Secretary
DOVELL, Kim
Resigned: 30 June 2006
Appointed Date: 21 February 2001

Secretary
JONES, Lygia Jane
Resigned: 20 September 2016
Appointed Date: 15 February 2012

Secretary
MADDOX, Peter Geoffrey
Resigned: 15 February 2012
Appointed Date: 30 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 2000
Appointed Date: 12 June 2000

Director
DOBSON, Geoffrey
Resigned: 20 August 2004
Appointed Date: 12 June 2000
62 years old

Director
DOVELL, Kim
Resigned: 30 June 2006
Appointed Date: 12 June 2000
59 years old

Director
HARVEY, Ian Alexander
Resigned: 02 February 2005
Appointed Date: 12 June 2000
80 years old

Director
KATHOKE, Rustom Kaikhushroo
Resigned: 01 July 2005
Appointed Date: 12 June 2000
77 years old

Director
LANDO, Anthony Vincent
Resigned: 01 June 2005
Appointed Date: 12 June 2000
70 years old

Director
PORGES, Geoffrey Craig
Resigned: 05 March 2002
Appointed Date: 12 June 2000
65 years old

Director
SAPHRA, Robin
Resigned: 12 December 2002
Appointed Date: 08 July 2002
65 years old

Director
SODEN, Christine Helen
Resigned: 31 March 2009
Appointed Date: 01 July 2005
68 years old

BTG INTERNATIONAL (HOLDINGS) LIMITED Events

12 Oct 2016
Appointment of Mr David Charles Morris as a secretary on 20 September 2016
11 Oct 2016
Termination of appointment of Lygia Jane Jones as a secretary on 20 September 2016
08 Oct 2016
Full accounts made up to 31 March 2016
01 Aug 2016
Full accounts made up to 31 March 2015
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 121,104

...
... and 68 more events
28 Feb 2001
Secretary resigned
28 Feb 2001
New secretary appointed
23 Aug 2000
Ad 12/06/00--------- £ si 99@1=99 £ ic 1/100
12 Jun 2000
Secretary resigned
12 Jun 2000
Incorporation