B & C E FINANCIAL SERVICES LIMITED
WEST SUSSEX B & C E UNIT TRUST MANAGEMENT COMPANY LIMITED

Hellopages » West Sussex » Crawley » RH10 9QP

Company number 02207140
Status Active
Incorporation Date 21 December 1987
Company Type Private Limited Company
Address MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9QP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects; Second filing of a statement of capital following an allotment of shares on 31 March 2016 GBP 79,000.00 . The most likely internet sites of B & C E FINANCIAL SERVICES LIMITED are www.bcefinancialservices.co.uk, and www.b-c-e-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Salfords (Surrey) Rail Station is 5.1 miles; to Balcombe Rail Station is 5.5 miles; to Littlehaven Rail Station is 6.3 miles; to Redhill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B C E Financial Services Limited is a Private Limited Company. The company registration number is 02207140. B C E Financial Services Limited has been working since 21 December 1987. The present status of the company is Active. The registered address of B C E Financial Services Limited is Manor Royal Crawley West Sussex Rh10 9qp. . HARRATT, Lydia Florinette Gabrielle is a Secretary of the company. ALLOTT, John is a Director of the company. CULLEN, John Macaulay is a Director of the company. FIVEASH, James Graham is a Director of the company. HEATH-LAY, Patrick Iain is a Director of the company. HOUGH, John William is a Director of the company. RAMAMURTHY, Chandrasekhar is a Director of the company. RYE, Brian Peter is a Director of the company. SMALL, Malcolm Fraser is a Director of the company. SOUTHWORTH, John Ashurst is a Director of the company. TERRELL, Stephen David is a Director of the company. Secretary FORSTER, Paul Martin has been resigned. Secretary MCMANUS, David Bryn has been resigned. Secretary MILTON, Clair Elizabeth has been resigned. Secretary MUSTO, Katharine Janet has been resigned. Secretary STEER, Reginald Walter has been resigned. Secretary STEER, Reginald Walter has been resigned. Secretary WILLIAMS, Sally Jane has been resigned. Director BLACKMAN, Robert John has been resigned. Director BRUMWELL, George Brent has been resigned. Director CHAPMAN, David Leslie Francis has been resigned. Director CHILCOT, John Anthony, The Rt Hon Sir has been resigned. Director GREEN, Kenneth Charles has been resigned. Director GRIFFITHS, Brian John has been resigned. Director HENDERSON, George Paton has been resigned. Director HUGHES, Trevor Poulton, Sir has been resigned. Director JORY, John Michael has been resigned. Director LEAN, Gerald Charles has been resigned. Director MCMANUS, David Bryn has been resigned. Director MOON, Stephen Helier has been resigned. Director MURPHY, Stephen David has been resigned. Director O'CALLAGHAN, James Martin has been resigned. Director PICKERING CBE, Alan Michael has been resigned. Director RITCHIE, Alan Sim has been resigned. Director SPANSWICK, John Edward has been resigned. Director STEER, Reginald Walter has been resigned. Director STOPFORD, David Frederick has been resigned. Director VEAL, Robert Alan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HARRATT, Lydia Florinette Gabrielle
Appointed Date: 06 February 2017

Director
ALLOTT, John
Appointed Date: 10 February 2012
63 years old

Director
CULLEN, John Macaulay
Appointed Date: 11 February 2014
69 years old

Director
FIVEASH, James Graham
Appointed Date: 11 May 2011
51 years old

Director
HEATH-LAY, Patrick Iain
Appointed Date: 09 August 2010
56 years old

Director
HOUGH, John William
Appointed Date: 11 February 2014
72 years old

Director
RAMAMURTHY, Chandrasekhar
Appointed Date: 08 November 2013
69 years old

Director
RYE, Brian Peter
Appointed Date: 21 December 2015
72 years old

Director
SMALL, Malcolm Fraser
Appointed Date: 11 May 2011
70 years old

Director
SOUTHWORTH, John Ashurst
Appointed Date: 11 May 2011
77 years old

Director
TERRELL, Stephen David
Appointed Date: 20 May 2014
71 years old

Resigned Directors

Secretary
FORSTER, Paul Martin
Resigned: 30 April 2016
Appointed Date: 10 August 2015

Secretary
MCMANUS, David Bryn
Resigned: 31 December 2008
Appointed Date: 01 April 2001

Secretary
MILTON, Clair Elizabeth
Resigned: 31 December 2014
Appointed Date: 30 January 2009

Secretary
MUSTO, Katharine Janet
Resigned: 31 August 1996
Appointed Date: 01 August 1994

Secretary
STEER, Reginald Walter
Resigned: 31 March 2001
Appointed Date: 01 September 1996

Secretary
STEER, Reginald Walter
Resigned: 01 August 1994

Secretary
WILLIAMS, Sally Jane
Resigned: 10 August 2015
Appointed Date: 01 January 2015

Director
BLACKMAN, Robert John
Resigned: 10 February 2012
Appointed Date: 01 January 2001
75 years old

Director
BRUMWELL, George Brent
Resigned: 08 November 2005
85 years old

Director
CHAPMAN, David Leslie Francis
Resigned: 26 November 1996
90 years old

Director
CHILCOT, John Anthony, The Rt Hon Sir
Resigned: 08 November 2013
Appointed Date: 24 September 1999
86 years old

Director
GREEN, Kenneth Charles
Resigned: 26 July 2012
Appointed Date: 11 May 2011
85 years old

Director
GRIFFITHS, Brian John
Resigned: 28 September 2012
73 years old

Director
HENDERSON, George Paton
Resigned: 01 January 2001
92 years old

Director
HUGHES, Trevor Poulton, Sir
Resigned: 24 September 1999
100 years old

Director
JORY, John Michael
Resigned: 31 December 2009
Appointed Date: 01 April 2001
78 years old

Director
LEAN, Gerald Charles
Resigned: 02 March 2011
Appointed Date: 01 April 2000
75 years old

Director
MCMANUS, David Bryn
Resigned: 31 December 2008
Appointed Date: 01 April 2006
67 years old

Director
MOON, Stephen Helier
Resigned: 30 September 1995
80 years old

Director
MURPHY, Stephen David
Resigned: 26 August 2015
Appointed Date: 10 February 2012
64 years old

Director
O'CALLAGHAN, James Martin
Resigned: 11 May 2011
Appointed Date: 26 November 1996
74 years old

Director
PICKERING CBE, Alan Michael
Resigned: 18 May 2012
Appointed Date: 11 May 2012
76 years old

Director
RITCHIE, Alan Sim
Resigned: 09 January 2012
Appointed Date: 03 February 2006
73 years old

Director
SPANSWICK, John Edward
Resigned: 20 May 2014
Appointed Date: 02 March 2011
82 years old

Director
STEER, Reginald Walter
Resigned: 31 March 2006
79 years old

Director
STOPFORD, David Frederick
Resigned: 31 March 2000
Appointed Date: 01 October 1995
80 years old

Director
VEAL, Robert Alan
Resigned: 01 April 2001
85 years old

Persons With Significant Control

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

B & C E FINANCIAL SERVICES LIMITED Events

03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Mar 2017
Statement of company's objects
14 Feb 2017
Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 79,000.00

10 Feb 2017
Appointment of Mrs Lydia Florinette Gabrielle Harratt as a secretary on 6 February 2017
12 Jan 2017
Director's details changed for Mr Stephen Terrell on 20 May 2014
...
... and 196 more events
09 Mar 1988
Director resigned

29 Feb 1988
Registered office changed on 29/02/88 from: city wall house 79-83 chiswell street london EC1Y 4TJ

29 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Dec 1987
Incorporation