BUSINESS TECHNOLOGY PARTNERS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 2DR

Company number 04227686
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address FRYERN HOUSE 125 WINCHESTER ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2DR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 June 2016 Statement of capital on 2016-07-25 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BUSINESS TECHNOLOGY PARTNERS LIMITED are www.businesstechnologypartners.co.uk, and www.business-technology-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to St Denys Rail Station is 4.6 miles; to Romsey Rail Station is 5.2 miles; to Redbridge Rail Station is 6.3 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Technology Partners Limited is a Private Limited Company. The company registration number is 04227686. Business Technology Partners Limited has been working since 04 June 2001. The present status of the company is Active. The registered address of Business Technology Partners Limited is Fryern House 125 Winchester Road Chandlers Ford Eastleigh Hampshire So53 2dr. . CAREY, Timothy Charles is a Secretary of the company. CAREY, Timothy Charles is a Director of the company. MCLINDEN, Denis Francis Felix is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WALKER, Joseph has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CAREY, Timothy Charles
Appointed Date: 04 June 2001

Director
CAREY, Timothy Charles
Appointed Date: 04 June 2001
65 years old

Director
MCLINDEN, Denis Francis Felix
Appointed Date: 04 June 2001
62 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Director
WALKER, Joseph
Resigned: 09 April 2002
Appointed Date: 11 June 2001
59 years old

BUSINESS TECHNOLOGY PARTNERS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Jul 2016
Annual return made up to 4 June 2016
Statement of capital on 2016-07-25
  • GBP 100

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 38 more events
12 Jun 2001
New director appointed
12 Jun 2001
Registered office changed on 12/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Jun 2001
Secretary resigned
12 Jun 2001
Director resigned
04 Jun 2001
Incorporation

BUSINESS TECHNOLOGY PARTNERS LIMITED Charges

14 June 2004
Debenture
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…