BACKGROUND2 LIMITED
LONDON WILCHAP 310 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8TH

Company number 04687495
Status Active
Incorporation Date 5 March 2003
Company Type Private Limited Company
Address CROWN HOUSE, 72 HAMMERSMITH ROAD, LONDON, W14 8TH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 30 April 2015. The most likely internet sites of BACKGROUND2 LIMITED are www.background2.co.uk, and www.background2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Background2 Limited is a Private Limited Company. The company registration number is 04687495. Background2 Limited has been working since 05 March 2003. The present status of the company is Active. The registered address of Background2 Limited is Crown House 72 Hammersmith Road London W14 8th. . HBJG SECRETARIAL LIMITED is a Secretary of the company. DILLEN, Kurt Rene Elisabeth is a Director of the company. JOHNSTON, Alistair is a Director of the company. MARTIN, David is a Director of the company. ROGERS, Kathryn Elizabeth is a Director of the company. Secretary CARSLEY, Keith Trevor has been resigned. Secretary HO, Alvin Van Gee has been resigned. Secretary HOLBERTON, Tom has been resigned. Secretary JOHNSTON, Alistair has been resigned. Secretary HBJG SECRETARIAL LIMITED has been resigned. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BERTHON, Patrick has been resigned. Director CARSLEY, Keith Trevor has been resigned. Director CHUNG, Andrew Chi Yuen has been resigned. Director DE LA TOUR, Baudouin has been resigned. Director HO, Alvin Van Gee has been resigned. Director HOLBERTON, Tom has been resigned. Director NGUYEN, Long has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HBJG SECRETARIAL LIMITED
Appointed Date: 01 May 2016

Director
DILLEN, Kurt Rene Elisabeth
Appointed Date: 10 December 2008
59 years old

Director
JOHNSTON, Alistair
Appointed Date: 07 January 2016
53 years old

Director
MARTIN, David
Appointed Date: 07 January 2016
49 years old

Director
ROGERS, Kathryn Elizabeth
Appointed Date: 19 June 2014
54 years old

Resigned Directors

Secretary
CARSLEY, Keith Trevor
Resigned: 07 March 2011
Appointed Date: 10 December 2008

Secretary
HO, Alvin Van Gee
Resigned: 06 January 2006
Appointed Date: 10 September 2003

Secretary
HOLBERTON, Tom
Resigned: 14 February 2008
Appointed Date: 06 January 2006

Secretary
JOHNSTON, Alistair
Resigned: 01 May 2016
Appointed Date: 07 January 2016

Secretary
HBJG SECRETARIAL LIMITED
Resigned: 07 January 2016
Appointed Date: 07 March 2011

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 10 September 2003
Appointed Date: 05 March 2003

Director
BERTHON, Patrick
Resigned: 21 January 2013
Appointed Date: 10 December 2008
75 years old

Director
CARSLEY, Keith Trevor
Resigned: 10 July 2014
Appointed Date: 10 September 2003
45 years old

Director
CHUNG, Andrew Chi Yuen
Resigned: 10 December 2008
Appointed Date: 06 January 2006
44 years old

Director
DE LA TOUR, Baudouin
Resigned: 07 January 2016
Appointed Date: 10 December 2008
64 years old

Director
HO, Alvin Van Gee
Resigned: 10 July 2014
Appointed Date: 10 September 2003
44 years old

Director
HOLBERTON, Tom
Resigned: 10 December 2008
Appointed Date: 06 January 2006
44 years old

Director
NGUYEN, Long
Resigned: 07 January 2016
Appointed Date: 21 January 2013
61 years old

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 10 September 2003
Appointed Date: 05 March 2003

Persons With Significant Control

Tokheim Uk Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BACKGROUND2 LIMITED Events

17 Mar 2017
Confirmation statement made on 5 March 2017 with updates
24 Nov 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Full accounts made up to 30 April 2015
04 May 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

04 May 2016
Appointment of Hbjg Secretarial Limited as a secretary on 1 May 2016
...
... and 63 more events
23 Sep 2003
Director resigned
23 Sep 2003
Secretary resigned
23 Sep 2003
Registered office changed on 23/09/03 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE
17 Sep 2003
Company name changed wilchap 310 LIMITED\certificate issued on 17/09/03
05 Mar 2003
Incorporation