BET MANAGEMENT SERVICES (COMMERCIAL & INDUSTRIAL) LIMITED
CAMBERLEY

Hellopages » Hampshire » Hart » GU17 9AB

Company number 03004506
Status Active
Incorporation Date 22 December 1994
Company Type Private Limited Company
Address RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, GU17 9AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Plant Nominees Limited as a secretary on 4 April 2017; Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 4 April 2017; Appointment of Mrs Catherine Stead as a secretary on 4 April 2017. The most likely internet sites of BET MANAGEMENT SERVICES (COMMERCIAL & INDUSTRIAL) LIMITED are www.betmanagementservicescommercialindustrial.co.uk, and www.bet-management-services-commercial-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Bagshot Rail Station is 4.4 miles; to Ash Vale Rail Station is 4.9 miles; to Bracknell Rail Station is 5.6 miles; to Ash Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bet Management Services Commercial Industrial Limited is a Private Limited Company. The company registration number is 03004506. Bet Management Services Commercial Industrial Limited has been working since 22 December 1994. The present status of the company is Active. The registered address of Bet Management Services Commercial Industrial Limited is Riverbank Meadows Business Park Blackwater Camberley Surrey Gu17 9ab. . STEAD, Catherine is a Secretary of the company. FAGAN, Daragh Patrick Feltrim is a Director of the company. STEAD, Catherine is a Director of the company. Secretary ELIAS, Lynn has been resigned. Secretary GAVAGHAN, Holly Louise has been resigned. Secretary GORDON, John Christopher has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary PLANT NOMINEES LIMITED has been resigned. Director ELIAS, Lynn has been resigned. Director FAGAN, Daragh Patrick Feltrim has been resigned. Director GAVAGHAN, Holly Louise has been resigned. Director GORDON, John Christopher has been resigned. Director HOWROYD, David Rowan has been resigned. Director KETTLE, Graham has been resigned. Director LAAN, Alexandra Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NICHOLLS, Julian Frederick has been resigned. Director TRAILL, Nicholas David has been resigned. Director WAKEHAM, Peter Ronald has been resigned. Director GRAYSTON CENTRAL SERVICES LIMITED has been resigned. Director PLANT NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STEAD, Catherine
Appointed Date: 04 April 2017

Director
FAGAN, Daragh Patrick Feltrim
Appointed Date: 04 April 2017
56 years old

Director
STEAD, Catherine
Appointed Date: 08 August 2016
46 years old

Resigned Directors

Secretary
ELIAS, Lynn
Resigned: 07 February 1996
Appointed Date: 28 March 1995

Secretary
GAVAGHAN, Holly Louise
Resigned: 28 March 1995
Appointed Date: 15 March 1995

Secretary
GORDON, John Christopher
Resigned: 03 February 1997
Appointed Date: 07 February 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 March 1995
Appointed Date: 22 December 1994

Secretary
PLANT NOMINEES LIMITED
Resigned: 04 April 2017
Appointed Date: 03 February 1997

Director
ELIAS, Lynn
Resigned: 07 February 1996
Appointed Date: 28 March 1995
77 years old

Director
FAGAN, Daragh Patrick Feltrim
Resigned: 08 August 2016
Appointed Date: 29 April 2016
56 years old

Director
GAVAGHAN, Holly Louise
Resigned: 28 March 1995
Appointed Date: 15 March 1995
54 years old

Director
GORDON, John Christopher
Resigned: 03 February 1997
Appointed Date: 07 February 1996
79 years old

Director
HOWROYD, David Rowan
Resigned: 03 February 1997
Appointed Date: 08 November 1996
72 years old

Director
KETTLE, Graham
Resigned: 17 July 1995
Appointed Date: 28 March 1995
77 years old

Director
LAAN, Alexandra Jane
Resigned: 29 April 2016
Appointed Date: 27 October 2008
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 March 1995
Appointed Date: 22 December 1994

Director
NICHOLLS, Julian Frederick
Resigned: 08 November 1996
Appointed Date: 28 March 1995
74 years old

Director
TRAILL, Nicholas David
Resigned: 28 March 1995
Appointed Date: 15 March 1995
72 years old

Director
WAKEHAM, Peter Ronald
Resigned: 25 June 1996
Appointed Date: 17 July 1995
78 years old

Director
GRAYSTON CENTRAL SERVICES LIMITED
Resigned: 04 April 2017
Appointed Date: 03 February 1997

Director
PLANT NOMINEES LIMITED
Resigned: 04 April 2017
Appointed Date: 03 February 1997

Persons With Significant Control

Rentokil Initial (1993) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BET MANAGEMENT SERVICES (COMMERCIAL & INDUSTRIAL) LIMITED Events

07 Apr 2017
Termination of appointment of Plant Nominees Limited as a secretary on 4 April 2017
07 Apr 2017
Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 4 April 2017
07 Apr 2017
Appointment of Mrs Catherine Stead as a secretary on 4 April 2017
07 Apr 2017
Termination of appointment of Plant Nominees Limited as a director on 4 April 2017
07 Apr 2017
Termination of appointment of Grayston Central Services Limited as a director on 4 April 2017
...
... and 98 more events
27 Mar 1995
£ nc 100/10000000 24/03/95
27 Mar 1995
Accounting reference date notified as 31/03
17 Mar 1995
Registered office changed on 17/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Dec 1994
Incorporation

Similar Companies

BET LIMITED BET LPD LIMITED BET MARKETING LTD BET MATCH CLUB LTD BET NOW LIMITED BET ON DAVE LTD BET ON POKER LTD