THE BUSINESS CENTRE (GLOUCESTER) LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 1BZ

Company number 03816550
Status Active
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address BRUNEL HOUSE, GEORGE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 1BZ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Current accounting period shortened from 31 July 2016 to 31 March 2016. The most likely internet sites of THE BUSINESS CENTRE (GLOUCESTER) LIMITED are www.thebusinesscentregloucester.co.uk, and www.the-business-centre-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The Business Centre Gloucester Limited is a Private Limited Company. The company registration number is 03816550. The Business Centre Gloucester Limited has been working since 29 July 1999. The present status of the company is Active. The registered address of The Business Centre Gloucester Limited is Brunel House George Street Gloucester Gloucestershire Gl1 1bz. . PINNELL, Daniel Matthew is a Secretary of the company. PINNELL, Louise Mary is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DYKE, Steven Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
PINNELL, Daniel Matthew
Appointed Date: 29 July 1999

Director
PINNELL, Louise Mary
Appointed Date: 29 July 1999
62 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Director
DYKE, Steven Anthony
Resigned: 03 February 2003
Appointed Date: 29 July 1999
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Persons With Significant Control

Mr Eamonn Francis Mcgurk
Notified on: 15 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Louise Mary Pinnell
Notified on: 15 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BUSINESS CENTRE (GLOUCESTER) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 15 July 2016 with updates
08 Jan 2016
Current accounting period shortened from 31 July 2016 to 31 March 2016
18 Dec 2015
Total exemption small company accounts made up to 31 July 2015
11 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

...
... and 49 more events
06 Aug 1999
New secretary appointed
06 Aug 1999
New director appointed
05 Aug 1999
Director resigned
05 Aug 1999
Secretary resigned
29 Jul 1999
Incorporation

THE BUSINESS CENTRE (GLOUCESTER) LIMITED Charges

29 April 2005
Legal mortgage
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a brunel court, stephensons drive…
21 March 2003
Legal mortgage
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 66 bristol road gloucester. With the…
21 March 2003
Debenture
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2000
Legal charge
Delivered: 18 August 2000
Status: Satisfied on 20 September 2006
Persons entitled: Barclays Bank PLC
Description: 66 bristol road,gloucester, gloucestershire t/n GR35194.
15 December 1999
Legal charge
Delivered: 17 December 1999
Status: Satisfied on 11 February 2003
Persons entitled: Stephen Dyke
Description: 66 bristol road gloucester.
11 October 1999
Legal mortgage
Delivered: 21 October 1999
Status: Satisfied on 11 February 2003
Persons entitled: Hsbc Bank PLC
Description: 66 bristol road gloucester GL1 5SD. With the benefit of all…
3 September 1999
Debenture
Delivered: 22 September 1999
Status: Satisfied on 11 February 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…