BUZZACOTT SECRETARIES LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6DL

Company number 03895334
Status Active
Incorporation Date 16 December 1999
Company Type Private Limited Company
Address 130 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 6DL
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Director's details changed for Mr Peter James Chapman on 20 August 2015; Director's details changed for Mr Struan William Mackenzie on 30 June 2015. The most likely internet sites of BUZZACOTT SECRETARIES LIMITED are www.buzzacottsecretaries.co.uk, and www.buzzacott-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buzzacott Secretaries Limited is a Private Limited Company. The company registration number is 03895334. Buzzacott Secretaries Limited has been working since 16 December 1999. The present status of the company is Active. The registered address of Buzzacott Secretaries Limited is 130 Wood Street London United Kingdom Ec2v 6dl. . BUZZACOTT LIMITED is a Secretary of the company. ALDRICH, Darren Lee is a Director of the company. BARBER, Scott Allen is a Director of the company. BISCOE, Catherine Helen is a Director of the company. BLAKEMORE, Shachi is a Director of the company. CHAPMAN, Peter James is a Director of the company. CHOHAN, Rakhee is a Director of the company. COBBOLD, Richard Neil is a Director of the company. COKER, Akintunde Olumide is a Director of the company. COLLINS, Claire Sadie is a Director of the company. COOPER, Clifford Robert is a Director of the company. DILLINGHAM, Justin Matthew is a Director of the company. EGAN, Trevor Christopher is a Director of the company. FARDELL, David Michael is a Director of the company. FINCH, Edward Alexander is a Director of the company. FLOOD, Nicola is a Director of the company. FRANCIS, Amanda Susannah is a Director of the company. GRAY, Carlo Edward is a Director of the company. HOPSON, Anthony Brian is a Director of the company. JARMAN, David Neil is a Director of the company. KATZ, Matthew is a Director of the company. MACKENZIE, Struan William is a Director of the company. MCQUATER, Alastair is a Director of the company. MEHTA, Priya is a Director of the company. O'DONOGHUE, Rachel Ellen is a Director of the company. PATEL, Katharine is a Director of the company. PURSEY, Neil is a Director of the company. SAVJANI, Avnish Kumar is a Director of the company. SAVVAS, Loukas Andros is a Director of the company. VON BERTELE, Maurice is a Director of the company. WALKER, James John is a Director of the company. WAX, Simon Howard is a Director of the company. WHEATLEY, Gregory Francis is a Director of the company. WORSEY, Mark Charles is a Director of the company. Secretary PETERS, Ronald Joseph has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AGER, Jonathan Peter has been resigned. Director BOYTON, John Leonard has been resigned. Director CAWLEY, Robert John has been resigned. Director CLARKE, Jonathan Frederick has been resigned. Director COUSINS, Peter Colin has been resigned. Director DE LACEY, Anthony has been resigned. Director FARMAR, Mark Philip has been resigned. Director FROST, David James has been resigned. Director HAYES, Ian Edward has been resigned. Director KER, Jane Lucy has been resigned. Director LIVINGSTONE, Jennifer Mary has been resigned. Director MATHESON, David Torquil has been resigned. Director MCLELLAN, Richard Martin Stuart has been resigned. Director MCNIFF, John Joseph has been resigned. Director PEARCE, Fiona has been resigned. Director SEARLE, David has been resigned. Director SHINGLETON, Amanda has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


Current Directors

Secretary
BUZZACOTT LIMITED
Appointed Date: 18 April 2002

Director
ALDRICH, Darren Lee
Appointed Date: 01 October 2007
51 years old

Director
BARBER, Scott Allen
Appointed Date: 01 October 2009
57 years old

Director
BISCOE, Catherine Helen
Appointed Date: 01 October 2013
46 years old

Director
BLAKEMORE, Shachi
Appointed Date: 01 October 2015
50 years old

Director
CHAPMAN, Peter James
Appointed Date: 01 October 2011
51 years old

Director
CHOHAN, Rakhee
Appointed Date: 01 April 2016
50 years old

Director
COBBOLD, Richard Neil
Appointed Date: 01 October 2004
62 years old

Director
COKER, Akintunde Olumide
Appointed Date: 01 October 2008
61 years old

Director
COLLINS, Claire Sadie
Appointed Date: 01 April 2016
56 years old

Director
COOPER, Clifford Robert
Appointed Date: 03 August 2001
69 years old

Director
DILLINGHAM, Justin Matthew
Appointed Date: 01 October 2007
57 years old

Director
EGAN, Trevor Christopher
Appointed Date: 01 October 2004
61 years old

Director
FARDELL, David Michael
Appointed Date: 01 October 2009
60 years old

Director
FINCH, Edward Alexander
Appointed Date: 02 February 2005
58 years old

Director
FLOOD, Nicola
Appointed Date: 01 October 2009
53 years old

Director
FRANCIS, Amanda Susannah
Appointed Date: 17 December 1999
63 years old

Director
GRAY, Carlo Edward
Appointed Date: 01 October 2013
51 years old

Director
HOPSON, Anthony Brian
Appointed Date: 23 April 2002
60 years old

Director
JARMAN, David Neil
Appointed Date: 24 October 2006
51 years old

Director
KATZ, Matthew
Appointed Date: 01 October 2015
50 years old

Director
MACKENZIE, Struan William
Appointed Date: 01 October 2007
66 years old

Director
MCQUATER, Alastair
Appointed Date: 01 October 2002
59 years old

Director
MEHTA, Priya
Appointed Date: 01 October 2015
47 years old

Director
O'DONOGHUE, Rachel Ellen
Appointed Date: 01 October 2012
53 years old

Director
PATEL, Katharine
Appointed Date: 24 October 2006
51 years old

Director
PURSEY, Neil
Appointed Date: 01 October 2007
71 years old

Director
SAVJANI, Avnish Kumar
Appointed Date: 17 December 1999
66 years old

Director
SAVVAS, Loukas Andros
Appointed Date: 01 October 2009
54 years old

Director
VON BERTELE, Maurice
Appointed Date: 01 April 2014
51 years old

Director
WALKER, James John
Appointed Date: 01 July 2012
51 years old

Director
WAX, Simon Howard
Appointed Date: 01 October 2011
48 years old

Director
WHEATLEY, Gregory Francis
Appointed Date: 23 April 2002
63 years old

Director
WORSEY, Mark Charles
Appointed Date: 16 December 1999
63 years old

Resigned Directors

Secretary
PETERS, Ronald Joseph
Resigned: 18 April 2002
Appointed Date: 16 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Director
AGER, Jonathan Peter
Resigned: 30 September 2014
Appointed Date: 23 April 2002
74 years old

Director
BOYTON, John Leonard
Resigned: 22 March 2001
Appointed Date: 17 December 1999
78 years old

Director
CAWLEY, Robert John
Resigned: 27 September 2007
Appointed Date: 17 December 1999
77 years old

Director
CLARKE, Jonathan Frederick
Resigned: 17 August 2005
Appointed Date: 17 December 1999
77 years old

Director
COUSINS, Peter Colin
Resigned: 31 December 2006
Appointed Date: 16 December 1999
78 years old

Director
DE LACEY, Anthony
Resigned: 31 March 2014
Appointed Date: 17 December 1999
76 years old

Director
FARMAR, Mark Philip
Resigned: 31 March 2014
Appointed Date: 16 December 1999
74 years old

Director
FROST, David James
Resigned: 02 September 2004
Appointed Date: 17 December 1999
79 years old

Director
HAYES, Ian Edward
Resigned: 30 September 2005
Appointed Date: 17 December 1999
78 years old

Director
KER, Jane Lucy
Resigned: 30 August 2002
Appointed Date: 03 August 2001
65 years old

Director
LIVINGSTONE, Jennifer Mary
Resigned: 30 September 2002
Appointed Date: 10 January 2000
85 years old

Director
MATHESON, David Torquil
Resigned: 31 March 2009
Appointed Date: 17 December 1999
78 years old

Director
MCLELLAN, Richard Martin Stuart
Resigned: 31 December 2006
Appointed Date: 23 April 2002
78 years old

Director
MCNIFF, John Joseph
Resigned: 27 September 2007
Appointed Date: 17 December 1999
81 years old

Director
PEARCE, Fiona
Resigned: 30 October 2015
Appointed Date: 01 October 2013
59 years old

Director
SEARLE, David
Resigned: 13 March 2015
Appointed Date: 07 May 2013
73 years old

Director
SHINGLETON, Amanda
Resigned: 31 December 2015
Appointed Date: 01 October 2013
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Persons With Significant Control

Buzzacott Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

BUZZACOTT SECRETARIES LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
25 Oct 2016
Director's details changed for Mr Peter James Chapman on 20 August 2015
31 Aug 2016
Director's details changed for Mr Struan William Mackenzie on 30 June 2015
05 Aug 2016
Director's details changed for Richard Neil Cobbold on 12 April 2012
01 Jul 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 147 more events
20 Dec 1999
New director appointed
20 Dec 1999
New director appointed
20 Dec 1999
New secretary appointed
20 Dec 1999
New director appointed
16 Dec 1999
Incorporation